About

Registered Number: 01032929
Date of Incorporation: 29/11/1971 (52 years and 4 months ago)
Company Status: Active
Registered Address: Ribby Hall Village, Ribby Road, Wrea Green, Lancashire, PR4 2PR

 

Founded in 1971, W. & G. Harrison Ltd have registered office in Wrea Green in Lancashire, it's status at Companies House is "Active". There are 4 directors listed for the organisation 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
HOLLOWAY, Sylvia 01 January 1997 - 1
LIVOCK, Janet Patricia 01 January 1997 - 1
ATKINSON, John Alexander 18 May 2007 31 December 2015 1
HARRISON, William N/A 03 August 1999 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 07 August 2018
RESOLUTIONS - N/A 01 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 18 June 2009
395 - Particulars of a mortgage or charge 04 February 2009
353 - Register of members 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363s - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 17 June 2004
395 - Particulars of a mortgage or charge 09 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 24 January 2001
RESOLUTIONS - N/A 02 August 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
AA - Annual Accounts 24 November 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 26 January 1998
395 - Particulars of a mortgage or charge 03 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
AA - Annual Accounts 05 November 1997
395 - Particulars of a mortgage or charge 28 October 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 01 November 1996
RESOLUTIONS - N/A 07 August 1996
RESOLUTIONS - N/A 07 August 1996
123 - Notice of increase in nominal capital 07 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1996
MEM/ARTS - N/A 13 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1996
363s - Annual Return 01 February 1996
CERTNM - Change of name certificate 01 February 1996
MEM/ARTS - N/A 28 December 1995
CERTNM - Change of name certificate 22 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 01 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1994
363s - Annual Return 06 February 1994
288 - N/A 06 February 1994
395 - Particulars of a mortgage or charge 21 January 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 11 January 1993
395 - Particulars of a mortgage or charge 19 November 1992
AA - Annual Accounts 05 November 1992
288 - N/A 29 June 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 03 October 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 28 September 1990
288 - N/A 05 February 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 29 December 1988
363 - Annual Return 18 November 1987
AA - Annual Accounts 03 November 1987
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2009 Outstanding

N/A

Legal charge 04 March 2004 Outstanding

N/A

Legal charge 14 November 1997 Outstanding

N/A

Legal charge 14 November 1997 Outstanding

N/A

Debenture 10 October 1997 Outstanding

N/A

Legal charge 20 January 1994 Fully Satisfied

N/A

Fixed and floating charge 17 November 1992 Fully Satisfied

N/A

Charge 23 January 1981 Fully Satisfied

N/A

Mortgage 06 March 1978 Fully Satisfied

N/A

Mortgage 08 December 1977 Fully Satisfied

N/A

Floating charge 08 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.