OUGHTRED AND HARRISON LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1XA

Company number 00166445
Status Active
Incorporation Date 14 April 1920
Company Type Private Limited Company
Address WELLINGTON HOUSE,, 108, BEVERLEY ROAD,, HULL, HU3 1XA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates; Termination of appointment of James Smith as a director on 9 September 2016. The most likely internet sites of OUGHTRED AND HARRISON LIMITED are www.oughtredandharrison.co.uk, and www.oughtred-and-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and six months. Oughtred and Harrison Limited is a Private Limited Company. The company registration number is 00166445. Oughtred and Harrison Limited has been working since 14 April 1920. The present status of the company is Active. The registered address of Oughtred and Harrison Limited is Wellington House 108 Beverley Road Hull Hu3 1xa. . HARRISON, Geoffrey Charles James is a Director of the company. KIRKMAN, Alan William is a Director of the company. Secretary HARRISON, Linda Rosina has been resigned. Secretary HARRISON, Paul Leslie has been resigned. Secretary PRENDERGAST, Ronald Joseph has been resigned. Director HARRISON, Geoffrey Arthur has been resigned. Director HARRISON, Geoffrey Oliver has been resigned. Director HARRISON, Paul Leslie has been resigned. Director MOUNTIFIELD, James Robert has been resigned. Director MOUNTIFIELD, James Oughtred has been resigned. Director MOUNTIFIELD, Ronald Hedley has been resigned. Director OUGHTRED, Michael Norman has been resigned. Director SEDDON, Linda has been resigned. Director SHEEKEY, Geoffrey Leslie has been resigned. Director SMITH, James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARRISON, Geoffrey Charles James
Appointed Date: 15 January 2013
52 years old

Director
KIRKMAN, Alan William
Appointed Date: 19 November 2015
72 years old

Resigned Directors

Secretary
HARRISON, Linda Rosina
Resigned: 31 October 2008
Appointed Date: 25 April 1997

Secretary
HARRISON, Paul Leslie
Resigned: 24 June 2015
Appointed Date: 25 April 1997

Secretary
PRENDERGAST, Ronald Joseph
Resigned: 25 April 1997

Director
HARRISON, Geoffrey Arthur
Resigned: 29 April 2016
74 years old

Director
HARRISON, Geoffrey Oliver
Resigned: 13 May 2002
111 years old

Director
HARRISON, Paul Leslie
Resigned: 30 April 2015
Appointed Date: 15 September 2004
64 years old

Director
MOUNTIFIELD, James Robert
Resigned: 04 December 2012
Appointed Date: 09 August 2011
47 years old

Director
MOUNTIFIELD, James Oughtred
Resigned: 04 December 2012
77 years old

Director
MOUNTIFIELD, Ronald Hedley
Resigned: 07 September 1996
108 years old

Director
OUGHTRED, Michael Norman
Resigned: 04 December 2012
65 years old

Director
SEDDON, Linda
Resigned: 29 April 2016
Appointed Date: 31 January 2014
69 years old

Director
SHEEKEY, Geoffrey Leslie
Resigned: 12 October 2004
Appointed Date: 22 March 1997
79 years old

Director
SMITH, James
Resigned: 09 September 2016
Appointed Date: 15 January 2013
62 years old

Persons With Significant Control

Oughtred & Harrison Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Ohg Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

OUGHTRED AND HARRISON LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
05 Oct 2016
Termination of appointment of James Smith as a director on 9 September 2016
04 May 2016
Termination of appointment of Linda Seddon as a director on 29 April 2016
04 May 2016
Termination of appointment of Geoffrey Arthur Harrison as a director on 29 April 2016
...
... and 148 more events
14 Dec 1988
Full group accounts made up to 31 March 1988

11 Nov 1987
Return made up to 07/10/87; full list of members

11 Nov 1987
Full group accounts made up to 31 March 1987

23 Oct 1986
Group of companies' accounts made up to 31 March 1986

23 Oct 1986
Return made up to 08/10/86; full list of members

OUGHTRED AND HARRISON LIMITED Charges

10 June 2013
Charge code 0016 6445 0020
Delivered: 14 June 2013
Status: Satisfied on 12 February 2015
Persons entitled: Geoffrey Arthur Harrison
Description: F/H the square fawley t/n HP519405. F/h k/a 122-126…
23 May 2008
Legal charge
Delivered: 28 May 2008
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: Units 3 & 4 shepcote office village shepcote lane shepcote…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H wellington house 108 beverley road hull t/nos HS31763…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H plot 52 sutton fields industrial estate stockholm road…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H plot 9 queens road and land at rear of unit 10 prince…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H north west side of the square fawley t/no HP519405 by…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 122 124 and 126 victoria street west grimsby t/no…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H lying to the west side of anderson road airmyn t/no…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of larsen road goole t/no…
23 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 10 May 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 12 car parking…
11 January 2000
Charge over credit balances
Delivered: 20 January 2000
Status: Satisfied on 10 May 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,500,000 together with interest accrued now or…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 10 May 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 470 blackpool road…
30 October 1998
Charge over credit balances
Delivered: 6 November 1998
Status: Satisfied on 10 May 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,000,000 together with interest accrued now or…
26 February 1997
Mortgage
Delivered: 12 March 1997
Status: Satisfied on 10 May 2008
Persons entitled: Beverley Building Society
Description: All that piece or parcel of land containing 3.45 acres or…
11 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Satisfied on 6 August 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a parking spaces on the north west and south…
11 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Satisfied on 6 August 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 8 grove park court grove park terrace…
2 July 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 18 June 1996
Persons entitled: Midland Bank PLC
Description: Unit 8 grove park court skipton road acorn business park…
2 July 1993
Legal charge
Delivered: 8 July 1993
Status: Satisfied on 11 July 2003
Persons entitled: Midland Bank PLC
Description: Car park adjacent to unit 8 grove park court skipton road…
3 February 1992
Legal charge
Delivered: 5 February 1992
Status: Satisfied on 10 May 2008
Persons entitled: Beverley Building Society
Description: F/H property k/a 108 beverley road, hull(see form 395 for…
21 October 1991
Legal charge
Delivered: 23 October 1991
Status: Satisfied on 10 May 2008
Persons entitled: Beverley Building Society.
Description: Freehold property known as plot 10 prince henry drive…