About

Registered Number: 00318941
Date of Incorporation: 28/09/1936 (87 years and 8 months ago)
Company Status: Active
Registered Address: Milford House, Mill Street, Bakewell, Derbyshire, DE45 1HH

 

Having been setup in 1936, T C Harrison Ltd has its registered office in Bakewell, Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Simcox, Timothy Simon, Harrison, Thomas William Edward, Harrison, Edward, Harrison, John Francis, Sandwell, John Lewis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Thomas William Edward 20 May 2004 - 1
HARRISON, Edward N/A 31 August 1999 1
HARRISON, John Francis N/A 31 December 1998 1
SANDWELL, John Lewis N/A 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
SIMCOX, Timothy Simon 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 25 July 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 14 December 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 July 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 27 July 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 24 July 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 06 August 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 20 July 2000
287 - Change in situation or address of Registered Office 15 February 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 12 August 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 11 August 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 07 August 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 07 August 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 10 August 1995
288 - N/A 29 June 1995
AA - Annual Accounts 08 August 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 23 August 1991
363a - Annual Return 23 August 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1991
288 - N/A 30 May 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
288 - N/A 24 April 1989
RESOLUTIONS - N/A 02 December 1988
AA - Annual Accounts 02 December 1988
AA - Annual Accounts 29 November 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 21 September 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
AA - Annual Accounts 12 September 1985
AA - Annual Accounts 23 July 1984
AA - Annual Accounts 19 July 1983
AA - Annual Accounts 09 August 1982
AA - Annual Accounts 31 July 1981
AA - Annual Accounts 10 July 1980
AA - Annual Accounts 07 September 1979
AA - Annual Accounts 13 July 1978
AA - Annual Accounts 05 July 1977
AA - Annual Accounts 06 August 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 1985 Fully Satisfied

N/A

Further legal charge 09 May 1984 Fully Satisfied

N/A

Legal charge 01 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.