T C HARRISON LTD
BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE45 1HH
Company number 00318941
Status Active
Incorporation Date 28 September 1936
Company Type Private Limited Company
Address MILFORD HOUSE, MILL STREET, BAKEWELL, DERBYSHIRE, DE45 1HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Appointment of Mr Timothy Simon Simcox as a secretary on 1 January 2016. The most likely internet sites of T C HARRISON LTD are www.tcharrison.co.uk, and www.t-c-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and five months. The distance to to Matlock Bath Rail Station is 8.1 miles; to Bamford Rail Station is 8.6 miles; to Hope (Derbyshire) Rail Station is 9.3 miles; to Edale Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T C Harrison Ltd is a Private Limited Company. The company registration number is 00318941. T C Harrison Ltd has been working since 28 September 1936. The present status of the company is Active. The registered address of T C Harrison Ltd is Milford House Mill Street Bakewell Derbyshire De45 1hh. . SIMCOX, Timothy Simon is a Secretary of the company. COAR, Anthony is a Director of the company. HARRISON, James Robert is a Director of the company. HARRISON, Thomas William Edward is a Director of the company. Secretary COAR, Anthony has been resigned. Secretary SANDWELL, John Lewis has been resigned. Director HARRISON, Edward has been resigned. Director HARRISON, John Francis has been resigned. Director MUSCROFT, Michael has been resigned. Director SANDWELL, John Lewis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMCOX, Timothy Simon
Appointed Date: 01 January 2016

Director
COAR, Anthony
Appointed Date: 01 June 2013
67 years old

Director
HARRISON, James Robert
Appointed Date: 31 August 2011
64 years old

Director
HARRISON, Thomas William Edward
Appointed Date: 20 May 2004
57 years old

Resigned Directors

Secretary
COAR, Anthony
Resigned: 01 January 2016
Appointed Date: 01 January 2009

Secretary
SANDWELL, John Lewis
Resigned: 01 January 2009

Director
HARRISON, Edward
Resigned: 31 August 1999
94 years old

Director
HARRISON, John Francis
Resigned: 31 December 1998
90 years old

Director
MUSCROFT, Michael
Resigned: 01 June 2013
Appointed Date: 01 September 1999
85 years old

Director
SANDWELL, John Lewis
Resigned: 31 August 2011
76 years old

Persons With Significant Control

T. C. Harrison Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T C HARRISON LTD Events

12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
06 Jan 2016
Appointment of Mr Timothy Simon Simcox as a secretary on 1 January 2016
06 Jan 2016
Termination of appointment of Anthony Coar as a secretary on 1 January 2016
20 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,641,531.5

...
... and 91 more events
10 Jul 1980
Accounts made up to 31 December 1979
07 Sep 1979
Accounts made up to 31 December 1978
13 Jul 1978
Accounts made up to 31 December 1977
05 Jul 1977
Accounts made up to 31 December 1976
06 Aug 1976
Accounts made up to 31 December 1975

T C HARRISON LTD Charges

21 February 1985
Debenture
Delivered: 13 March 1985
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: And all property as listed on doc M136. Undertaking and all…
9 May 1984
Further legal charge
Delivered: 10 May 1984
Status: Satisfied on 11 June 1991
Persons entitled: Burmah Oil Trading Limited
Description: F/H land & premises 1. haddon works, derby street…
1 October 1982
Legal charge
Delivered: 7 October 1982
Status: Satisfied on 11 June 1991
Persons entitled: Burmah Oil Trading Limited
Description: F/H land & premises 1. hadon wors, derby street, sheffield…