HARRISON & SONS,LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG22 4BS

Company number 00168827
Status Active
Incorporation Date 6 July 1920
Company Type Private Limited Company
Address DE LA RUE HOUSE, JAYS CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 4BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 26 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 2,269,795.44 ; Full accounts made up to 28 March 2015. The most likely internet sites of HARRISON & SONS,LIMITED are www.harrison.co.uk, and www.harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and three months. The distance to to Bramley (Hants) Rail Station is 5.8 miles; to Hook Rail Station is 6 miles; to Alton Rail Station is 8.6 miles; to Midgham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Sons Limited is a Private Limited Company. The company registration number is 00168827. Harrison Sons Limited has been working since 06 July 1920. The present status of the company is Active. The registered address of Harrison Sons Limited is De La Rue House Jays Close Basingstoke Hampshire Rg22 4bs. . HERMANS, Jean-Francois is a Secretary of the company. PEPPIATT, Edward Hugh Davidson is a Director of the company. SODHA, Jitesh Himatlal is a Director of the company. Secretary FEILDING, Peter Rudolph has been resigned. Secretary FIELD, Sally Ann has been resigned. Secretary WARD, Michael John Collins has been resigned. Director BRIDGES, Paul Malcolm has been resigned. Director CHILD, Colin Charles has been resigned. Director DASANI, Shatish Damodar has been resigned. Director EDWARDS, Roger John has been resigned. Director FIELD, Sally Ann has been resigned. Director FINNETT, David Walter has been resigned. Director FLUKER, Christine Louise has been resigned. Director GALLAGHER, Graham has been resigned. Director HOLLINGWORTH, Paul Robert has been resigned. Director JANES, Brian Philip Francis has been resigned. Director JOHNSTONE, Alan Thomas has been resigned. Director KING, Stephen Anthony has been resigned. Director LAING, Richard George has been resigned. Director MCGOWAN, Robert Graeme has been resigned. Director MIRANDA, Ainsley John has been resigned. Director MORRELL, Nicholas Jeremy has been resigned. Director MOUTREY, Barry Stanley has been resigned. Director ORFORD, John Alfred has been resigned. Director PLATTS-MILLS, Jonathan Lewis has been resigned. Director PUGH, Michael John has been resigned. Director ROBINSON, John Neil has been resigned. Director STUART, Jeffrey has been resigned. Director WADE, Kenneth has been resigned. Director WARD, Michael John Collins has been resigned. Director WEBB, Simon Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HERMANS, Jean-Francois
Appointed Date: 01 April 1999

Director
PEPPIATT, Edward Hugh Davidson
Appointed Date: 31 March 2009
58 years old

Director
SODHA, Jitesh Himatlal
Appointed Date: 10 August 2015
57 years old

Resigned Directors

Secretary
FEILDING, Peter Rudolph
Resigned: 19 February 1996

Secretary
FIELD, Sally Ann
Resigned: 31 March 1999
Appointed Date: 18 February 1997

Secretary
WARD, Michael John Collins
Resigned: 18 February 1997
Appointed Date: 19 February 1996

Director
BRIDGES, Paul Malcolm
Resigned: 18 February 1997
67 years old

Director
CHILD, Colin Charles
Resigned: 10 August 2015
Appointed Date: 01 June 2010
67 years old

Director
DASANI, Shatish Damodar
Resigned: 01 July 2008
Appointed Date: 10 September 2004
63 years old

Director
EDWARDS, Roger John
Resigned: 18 February 1997
75 years old

Director
FIELD, Sally Ann
Resigned: 31 March 1999
Appointed Date: 18 February 1997
77 years old

Director
FINNETT, David Walter
Resigned: 01 March 2003
Appointed Date: 30 June 2002
80 years old

Director
FLUKER, Christine Louise
Resigned: 31 March 2009
Appointed Date: 01 April 1999
72 years old

Director
GALLAGHER, Graham
Resigned: 18 February 1997
Appointed Date: 12 November 1996
63 years old

Director
HOLLINGWORTH, Paul Robert
Resigned: 30 June 2002
Appointed Date: 01 August 1999
65 years old

Director
JANES, Brian Philip Francis
Resigned: 18 February 1997
79 years old

Director
JOHNSTONE, Alan Thomas
Resigned: 18 February 1997
Appointed Date: 11 September 1995
75 years old

Director
KING, Stephen Anthony
Resigned: 31 March 2009
Appointed Date: 01 March 2003
64 years old

Director
LAING, Richard George
Resigned: 01 August 1999
Appointed Date: 18 February 1997
71 years old

Director
MCGOWAN, Robert Graeme
Resigned: 10 September 2004
Appointed Date: 30 June 2002
74 years old

Director
MIRANDA, Ainsley John
Resigned: 18 February 1997
Appointed Date: 20 October 1995
73 years old

Director
MORRELL, Nicholas Jeremy
Resigned: 18 February 1997
78 years old

Director
MOUTREY, Barry Stanley
Resigned: 30 November 1995
86 years old

Director
ORFORD, John Alfred
Resigned: 18 February 1997
87 years old

Director
PLATTS-MILLS, Jonathan Lewis
Resigned: 18 February 1997
86 years old

Director
PUGH, Michael John
Resigned: 06 April 1999
Appointed Date: 18 February 1997
88 years old

Director
ROBINSON, John Neil
Resigned: 12 April 1995
71 years old

Director
STUART, Jeffrey
Resigned: 16 April 1996
81 years old

Director
WADE, Kenneth
Resigned: 30 April 1998
Appointed Date: 18 April 1997
81 years old

Director
WARD, Michael John Collins
Resigned: 28 February 1997
83 years old

Director
WEBB, Simon Charles
Resigned: 01 June 2010
Appointed Date: 31 March 2009
61 years old

HARRISON & SONS,LIMITED Events

04 Jan 2017
Full accounts made up to 26 March 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,269,795.44

06 Jan 2016
Full accounts made up to 28 March 2015
17 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,269,795.44

14 Aug 2015
Termination of appointment of Colin Charles Child as a director on 10 August 2015
...
... and 152 more events
17 May 1986
Director resigned

10 Apr 1986
Accounts made up to 30 September 1985
29 Mar 1985
Accounts made up to 30 September 1984
13 Apr 1983
Accounts made up to 30 September 1982
16 Nov 1979
Resolutions
  • SRES13 ‐ Special resolution

HARRISON & SONS,LIMITED Charges

30 September 1980
Debenture of consolidation
Delivered: 16 October 1980
Status: Satisfied on 31 January 1997
Persons entitled: The Royal Bank of Scotland Limited
Description: All accounts or liabilities whatsoever to the bank of the…
30 September 1980
Guarantee & debenture
Delivered: 16 October 1980
Status: Satisfied on 31 January 1997
Persons entitled: The Royal Bank of Scotland Limited
Description: Fixed & floating charge over the undertaking and all…
5 April 1977
Guarantee & debenture
Delivered: 12 April 1977
Status: Satisfied on 24 September 1993
Persons entitled: The Royal Bank of Scotland LTD
Description: Undertaking and all property and assets present and future…