W.E.HARRIS & SONS LIMITED
SOUTHFLEET

Hellopages » Kent » Dartford » DA13 9PU

Company number 00468280
Status Active
Incorporation Date 10 May 1949
Company Type Private Limited Company
Address MANOR FARM, NEW BARN ROAD, SOUTHFLEET, KENT, DA13 9PU
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 3,000 . The most likely internet sites of W.E.HARRIS & SONS LIMITED are www.weharrissons.co.uk, and www.w-e-harris-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. The distance to to Grays Rail Station is 4.4 miles; to Slade Green Rail Station is 7 miles; to Bat & Ball Rail Station is 10.3 miles; to Sevenoaks Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W E Harris Sons Limited is a Private Limited Company. The company registration number is 00468280. W E Harris Sons Limited has been working since 10 May 1949. The present status of the company is Active. The registered address of W E Harris Sons Limited is Manor Farm New Barn Road Southfleet Kent Da13 9pu. . HARRIS, Mark William is a Secretary of the company. HARRIS, Frank William is a Director of the company. HARRIS, John Wilfred is a Director of the company. HARRIS, Mark William is a Director of the company. HARRIS, Wilfred Leonard is a Director of the company. Secretary HARRIS, Frank William has been resigned. Secretary HARRIS, Lorna Fay has been resigned. Director HARRIS, Barbara Mary has been resigned. Director HARRIS, Lorna Fay has been resigned. Director HARRIS, Mavis Mary has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
HARRIS, Mark William
Appointed Date: 04 December 2008

Director

Director
HARRIS, John Wilfred
Appointed Date: 04 December 1992
59 years old

Director
HARRIS, Mark William
Appointed Date: 01 August 1995
56 years old

Director

Resigned Directors

Secretary
HARRIS, Frank William
Resigned: 19 September 2005

Secretary
HARRIS, Lorna Fay
Resigned: 04 December 2008
Appointed Date: 19 September 2005

Director
HARRIS, Barbara Mary
Resigned: 20 December 1999
90 years old

Director
HARRIS, Lorna Fay
Resigned: 04 December 2008
Appointed Date: 04 December 1992
68 years old

Director
HARRIS, Mavis Mary
Resigned: 20 December 1999
95 years old

Persons With Significant Control

John Wilfred Harris
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark William Harris
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.E.HARRIS & SONS LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000

22 Sep 2015
Total exemption full accounts made up to 31 March 2015
12 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3,000

...
... and 73 more events
02 Nov 1988
Return made up to 19/10/88; full list of members

21 Oct 1987
Full accounts made up to 31 March 1987

21 Oct 1987
Return made up to 28/09/87; full list of members

22 Sep 1986
Full accounts made up to 31 March 1986

22 Sep 1986
Return made up to 17/09/86; full list of members

W.E.HARRIS & SONS LIMITED Charges

30 June 1999
Legal charge
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of downs road northfleet green…
21 March 1997
Collateral charge
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: L/H property being north fleet green farm north fleet green…