Company number 01032929
Status Active
Incorporation Date 29 November 1971
Company Type Private Limited Company
Address RIBBY HALL VILLAGE, RIBBY ROAD, WREA GREEN, LANCASHIRE, PR4 2PR
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 27 December 2015; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 1,000,000
. The most likely internet sites of W. & G. HARRISON LIMITED are www.wgharrison.co.uk, and www.w-g-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. W G Harrison Limited is a Private Limited Company.
The company registration number is 01032929. W G Harrison Limited has been working since 29 November 1971.
The present status of the company is Active. The registered address of W G Harrison Limited is Ribby Hall Village Ribby Road Wrea Green Lancashire Pr4 2pr. . HARRISON, Paul Graham is a Secretary of the company. HARRISON, Paul Graham is a Director of the company. HOLLOWAY, Sylvia is a Director of the company. LIVOCK, Janet Patricia is a Director of the company. PARTINGTON, Mark Richard is a Director of the company. Secretary HARRISON, Glenys Muriel has been resigned. Director ATKINSON, John Alexander has been resigned. Director HARRISON, Glenys Muriel has been resigned. Director HARRISON, Glenys Muriel has been resigned. Director HARRISON, William has been resigned. The company operates in "Holiday centres and villages".
Current Directors
Resigned Directors
Persons With Significant Control
Dowbridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
W. & G. HARRISON LIMITED Events
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
18 Aug 2016
Full accounts made up to 27 December 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
05 Jan 2016
Director's details changed for Mr Mark Richard Partington on 1 January 2015
05 Jan 2016
Termination of appointment of John Alexander Atkinson as a director on 31 December 2015
...
... and 100 more events
29 Dec 1988
Full accounts made up to 31 December 1987
18 Nov 1987
Return made up to 25/09/87; full list of members
03 Nov 1987
Full accounts made up to 31 December 1986
16 Jan 1987
Full accounts made up to 31 December 1985
16 Jan 1987
Return made up to 31/12/86; full list of members
30 January 2009
Legal charge
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property known as or being white house, ribby road…
4 March 2004
Legal charge
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 1,2,3 & 4 ribby cottages, ribby…
14 November 1997
Legal charge
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land and buildings k/a ribby hall…
14 November 1997
Legal charge
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a land lying to the east of browns lane…
10 October 1997
Debenture
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
20 January 1994
Legal charge
Delivered: 21 January 1994
Status: Satisfied
on 7 February 1996
Persons entitled: Midland Bank PLC
Description: Property k/a ribby hall farm ribby road t/n LA436845…
17 November 1992
Fixed and floating charge
Delivered: 19 November 1992
Status: Satisfied
on 6 April 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1981
Charge
Delivered: 28 January 1981
Status: Satisfied
on 24 January 2009
Persons entitled: Midland Bank PLC
Description: Land & barn situate to the north east of mains lane…
6 March 1978
Mortgage
Delivered: 10 March 1978
Status: Satisfied
on 24 January 2009
Persons entitled: Midland Bank PLC
Description: F/H land & premises being premises on N.E. side of…
8 December 1977
Mortgage
Delivered: 14 December 1977
Status: Satisfied
on 24 January 2009
Persons entitled: Midland Bank PLC
Description: F/Hold land, hereditaments & premises being situated at…
8 March 1974
Floating charge
Delivered: 15 March 1974
Status: Satisfied
on 8 March 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on (for further details see doc 10)…