GEORGE HARRISON LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2DS

Company number 00183316
Status Active
Incorporation Date 22 July 1922
Company Type Private Limited Company
Address OLD CUSTOMS HOUSE, SOUTHSIDE ALBERT DOCK, HULL, EAST YORKSHIRE, HU1 2DS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 107,827 . The most likely internet sites of GEORGE HARRISON LIMITED are www.georgeharrison.co.uk, and www.george-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and three months. George Harrison Limited is a Private Limited Company. The company registration number is 00183316. George Harrison Limited has been working since 22 July 1922. The present status of the company is Active. The registered address of George Harrison Limited is Old Customs House Southside Albert Dock Hull East Yorkshire Hu1 2ds. . ISAACS, Stephen Edward Phineas is a Secretary of the company. DALE, Christian is a Director of the company. ISAACS, Stephen Edward Phineas is a Director of the company. Secretary CLARK, Richard William has been resigned. Secretary GODFREY ISAACS, Stephen Edwinj has been resigned. Secretary GODFREY-ISAACS, Stephen Edwin has been resigned. Secretary ISAACS, Stephen Edward Phineas has been resigned. Secretary JENKINS, Marilyn Kay has been resigned. Secretary JENKINS, Marilyn Kay has been resigned. Secretary JENKINS, Marilyn Kay has been resigned. Director CARMICHAEL, Samuel has been resigned. Director CLARK, Richard William has been resigned. Director GILPIN, Patrick Hugh has been resigned. Director GODFREY-ISAACS, Godfrey has been resigned. Director GODFREY-ISAACS, Michael Louis has been resigned. Director MCNAMARA, Brian William has been resigned. The company operates in "Wholesale of other intermediate products".


george harrison Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ISAACS, Stephen Edward Phineas
Appointed Date: 08 December 2007

Director
DALE, Christian
Appointed Date: 02 January 2002
57 years old

Director

Resigned Directors

Secretary
CLARK, Richard William
Resigned: 31 October 1997

Secretary
GODFREY ISAACS, Stephen Edwinj
Resigned: 10 June 2002
Appointed Date: 01 June 2002

Secretary
GODFREY-ISAACS, Stephen Edwin
Resigned: 31 May 2001
Appointed Date: 31 October 1997

Secretary
ISAACS, Stephen Edward Phineas
Resigned: 29 November 2007
Appointed Date: 01 August 2005

Secretary
JENKINS, Marilyn Kay
Resigned: 07 December 2007
Appointed Date: 30 November 2007

Secretary
JENKINS, Marilyn Kay
Resigned: 31 July 2005
Appointed Date: 11 June 2002

Secretary
JENKINS, Marilyn Kay
Resigned: 31 May 2002
Appointed Date: 01 June 2001

Director
CARMICHAEL, Samuel
Resigned: 12 May 2014
Appointed Date: 01 August 2008
49 years old

Director
CLARK, Richard William
Resigned: 31 October 1997
81 years old

Director
GILPIN, Patrick Hugh
Resigned: 29 April 2005
81 years old

Director
GODFREY-ISAACS, Godfrey
Resigned: 24 April 2000
101 years old

Director
GODFREY-ISAACS, Michael Louis
Resigned: 31 August 1994
97 years old

Director
MCNAMARA, Brian William
Resigned: 30 November 2001
84 years old

Persons With Significant Control

Mr Stephen Edward Phineas Isaacs
Notified on: 6 December 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GEORGE HARRISON LIMITED Events

12 Jan 2017
Confirmation statement made on 10 December 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 107,827

04 Oct 2015
Full accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 107,827

...
... and 136 more events
22 Jun 1987
Particulars of mortgage/charge
20 Sep 1986
Annual return made up to 19/09/86
31 Jul 1986
Group of companies' accounts made up to 30 September 1985

29 Jul 1986
New director appointed
22 Jul 1922
Certificate of incorporation

GEORGE HARRISON LIMITED Charges

28 September 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 birch court maldon road wallington surrey and garage 25…
22 June 2007
All assets debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 May 2007
Mortgage
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 butter hill carshalton surrey t/no…
2 June 2006
Legal mortgage
Delivered: 8 June 2006
Status: Satisfied on 19 July 2007
Persons entitled: Hsbc Bank PLC
Description: L/H 25 birch court maldon road wallington surrey. With the…
9 November 1999
Fixed and floating charge
Delivered: 11 November 1999
Status: Satisfied on 19 July 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: All receivables (purchased or purported to be purchased by…
27 October 1994
Charge
Delivered: 1 November 1994
Status: Satisfied on 19 July 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
16 March 1994
Fixed equitable charge
Delivered: 19 March 1994
Status: Satisfied on 19 July 2007
Persons entitled: Griffin Factors Limited
Description: All book and other debts the subject of a factoring…
27 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 19 July 2007
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being barlow house…
16 June 1987
Charge
Delivered: 22 June 1987
Status: Satisfied on 19 July 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…