HARRISON CARROCK LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 7HW

Company number 04144803
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address DODD & CO, CLINT MILL, CORNMARKET, PENRITH, CUMBRIA, CA11 7HW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c., 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Director's details changed for Elizabeth Sarah Graham on 23 August 2014; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of HARRISON CARROCK LIMITED are www.harrisoncarrock.co.uk, and www.harrison-carrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 6.3 miles; to Armathwaite Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Carrock Limited is a Private Limited Company. The company registration number is 04144803. Harrison Carrock Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Harrison Carrock Limited is Dodd Co Clint Mill Cornmarket Penrith Cumbria Ca11 7hw. . GRAHAM, Georgina Jane is a Secretary of the company. BARTON, Elizabeth Sarah is a Director of the company. GRAHAM, Andrew Michael James is a Director of the company. GRAHAM, Georgina Jane is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary GRAHAM, Georgina Jane has been resigned. Secretary HOARE, Robert Archibald has been resigned. Secretary WHITTAKER, Elizabeth Susan has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HEBSON, Kenneth David has been resigned. Director HOARE, Robert Archibald has been resigned. Director WHITTAKER, Elizabeth Susan has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GRAHAM, Georgina Jane
Appointed Date: 20 January 2013

Director
BARTON, Elizabeth Sarah
Appointed Date: 29 May 2014
45 years old

Director
GRAHAM, Andrew Michael James
Appointed Date: 29 May 2014
42 years old

Director
GRAHAM, Georgina Jane
Appointed Date: 29 May 2014
49 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Secretary
GRAHAM, Georgina Jane
Resigned: 26 May 2009
Appointed Date: 09 March 2004

Secretary
HOARE, Robert Archibald
Resigned: 13 January 2003
Appointed Date: 19 January 2001

Secretary
WHITTAKER, Elizabeth Susan
Resigned: 09 March 2004
Appointed Date: 13 January 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 19 January 2001
Appointed Date: 19 January 2001

Director
HEBSON, Kenneth David
Resigned: 30 April 2004
Appointed Date: 25 January 2001
68 years old

Director
HOARE, Robert Archibald
Resigned: 13 January 2003
Appointed Date: 19 January 2001
75 years old

Director
WHITTAKER, Elizabeth Susan
Resigned: 24 November 2013
Appointed Date: 19 January 2001
79 years old

Persons With Significant Control

Miss Georgina Jane Graham
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Sarah Barton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Michael James Graham
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRISON CARROCK LIMITED Events

26 Jan 2017
Confirmation statement made on 19 January 2017 with updates
07 Dec 2016
Director's details changed for Elizabeth Sarah Graham on 23 August 2014
17 Jun 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,000

21 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 46 more events
09 Feb 2001
New director appointed
09 Feb 2001
Director resigned
09 Feb 2001
Secretary resigned
09 Feb 2001
Registered office changed on 09/02/01 from: 12-14 saint mary street newport shropshire TF10 7AB
19 Jan 2001
Incorporation

HARRISON CARROCK LIMITED Charges

8 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 wordsworth street keswick cumbria allerdale t/n…
8 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L& b at cross street & l&b at wordsworth strert keswick…