About

Registered Number: 00447290
Date of Incorporation: 31/12/1947 (76 years and 3 months ago)
Company Status: Active
Registered Address: BENRICHES, 45-51 High Street, Reigate, Surrey, RH2 9AE

 

R.K.Harrison & Co.Limited was founded on 31 December 1947 with its registered office in Reigate, Surrey, it's status at Companies House is "Active". The companies directors are listed as Fry, Jonathan Edward, Reid, Sarah Jane, Waterhouse, Susan Georgina Sedgwick, Hoctor-duncan, Charles Basil at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Jonathan Edward 01 January 2014 - 1
REID, Sarah Jane 10 June 2010 - 1
HOCTOR-DUNCAN, Charles Basil N/A 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
WATERHOUSE, Susan Georgina Sedgwick 19 October 2009 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 07 July 2015
RESOLUTIONS - N/A 23 June 2015
SH06 - Notice of cancellation of shares 23 June 2015
SH03 - Return of purchase of own shares 23 June 2015
AA - Annual Accounts 15 May 2015
AD01 - Change of registered office address 19 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 28 April 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
SH06 - Notice of cancellation of shares 06 November 2013
SH03 - Return of purchase of own shares 06 November 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 22 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
SH03 - Return of purchase of own shares 09 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 07 July 2010
AP01 - Appointment of director 18 June 2010
AD01 - Change of registered office address 18 June 2010
TM01 - Termination of appointment of director 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
AP03 - Appointment of secretary 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 23 June 2009
169 - Return by a company purchasing its own shares 03 September 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 06 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 11 April 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 07 July 2000
395 - Particulars of a mortgage or charge 10 September 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 30 April 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 28 June 1995
363s - Annual Return 07 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1994
AA - Annual Accounts 14 June 1994
395 - Particulars of a mortgage or charge 13 October 1993
288 - N/A 28 September 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 03 September 1992
363b - Annual Return 27 July 1992
288 - N/A 01 June 1992
287 - Change in situation or address of Registered Office 01 June 1992
AA - Annual Accounts 26 July 1991
363b - Annual Return 26 July 1991
288 - N/A 26 February 1991
169 - Return by a company purchasing its own shares 18 December 1990
RESOLUTIONS - N/A 13 December 1990
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 06 September 1987
395 - Particulars of a mortgage or charge 04 August 1987
287 - Change in situation or address of Registered Office 20 July 1987
RESOLUTIONS - N/A 03 February 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
RESOLUTIONS - N/A 14 June 1983
NEWINC - New incorporation documents 31 December 1947

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 August 1999 Outstanding

N/A

Mortgage 05 October 1993 Outstanding

N/A

Legal charge 31 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.