C.HARRIS(WHOLESALE MEAT)LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AS

Company number 00846549
Status Active
Incorporation Date 23 April 1965
Company Type Private Limited Company
Address CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of C.HARRIS(WHOLESALE MEAT)LIMITED are www.charriswholesale.co.uk, and www.c-harris-wholesale.co.uk. The predicted number of employees is 60 to 70. The company’s age is sixty years and six months. C Harris Wholesale Meat Limited is a Private Limited Company. The company registration number is 00846549. C Harris Wholesale Meat Limited has been working since 23 April 1965. The present status of the company is Active. The registered address of C Harris Wholesale Meat Limited is Churchill House 120 Bunns Lane London Nw7 2as. The company`s financial liabilities are £1300.3k. It is £200.17k against last year. The cash in hand is £841.39k. It is £302.37k against last year. And the total assets are £1840.9k, which is £153.83k against last year. HARRIS, Alvin is a Secretary of the company. HARRIS, Alvin is a Director of the company. HARRIS, Melanie Francis is a Director of the company. Secretary HARRIS, Lily has been resigned. Director HARRIS, Lily has been resigned. Director PRIGMORE, John Frederick has been resigned. The company operates in "Production of meat and poultry meat products".


c.harris(wholesale Key Finiance

LIABILITIES £1300.3k
+18%
CASH £841.39k
+56%
TOTAL ASSETS £1840.9k
+9%
All Financial Figures

Current Directors

Secretary
HARRIS, Alvin
Appointed Date: 29 November 2004

Director
HARRIS, Alvin

74 years old

Director
HARRIS, Melanie Francis
Appointed Date: 02 January 2002
71 years old

Resigned Directors

Secretary
HARRIS, Lily
Resigned: 23 November 2004

Director
HARRIS, Lily
Resigned: 23 November 2004
101 years old

Director
PRIGMORE, John Frederick
Resigned: 01 May 1996
95 years old

Persons With Significant Control

Mr Alvin Harris
Notified on: 15 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

C.HARRIS(WHOLESALE MEAT)LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jul 2016
Confirmation statement made on 15 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 10,000

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
05 Feb 1988
Accounts made up to 31 December 1986

20 Aug 1987
Accounting reference date shortened from 30/11 to 30/06

13 Mar 1987
Gazettable document

08 May 1986
Accounts for a small company made up to 30 November 1985

08 May 1986
Accounts for a small company made up to 30 November 1984

C.HARRIS(WHOLESALE MEAT)LIMITED Charges

6 October 2000
Debenture
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1978
Mortgage
Delivered: 16 March 1978
Status: Satisfied on 8 July 2002
Persons entitled: Midland Bank LTD
Description: L/H lands & premises being. 880 high road, finchley, N.12…
8 March 1978
Mortgage d/d
Delivered: 16 March 1978
Status: Satisfied on 8 July 2002
Persons entitled: Midland Bank LTD
Description: L/H lands & premises being 38, holmesdale road, highgate…
21 April 1976
Mortgage
Delivered: 27 April 1976
Status: Satisfied on 8 July 2002
Persons entitled: Midland Bank LTD
Description: 22-24, sterenles place, london N.7. with all fixtures.