D.W.HARRISON LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 3RG

Company number 00846757
Status Active
Incorporation Date 26 April 1965
Company Type Private Limited Company
Address BRIDGE FARM, TIMBERLAND FEN, LINCOLN, LN4 3RG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of D.W.HARRISON LIMITED are www.dwharrison.co.uk, and www.d-w-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. D W Harrison Limited is a Private Limited Company. The company registration number is 00846757. D W Harrison Limited has been working since 26 April 1965. The present status of the company is Active. The registered address of D W Harrison Limited is Bridge Farm Timberland Fen Lincoln Ln4 3rg. . HARRISON, Rodney Charles is a Secretary of the company. HARRISON, David Walter is a Director of the company. HARRISON, Mark David is a Director of the company. HARRISON, Rodney Charles is a Director of the company. HARRISON, Sophie Annabel is a Director of the company. HARRISON, Wendy Jane is a Director of the company. HASLAM, India Kate is a Director of the company. Secretary HARRISON, Hazel Joan has been resigned. Director HARRISON, Hazel Joan has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
HARRISON, Rodney Charles
Appointed Date: 15 January 2005

Director

Director
HARRISON, Mark David

68 years old

Director

Director
HARRISON, Sophie Annabel
Appointed Date: 01 May 2007
36 years old

Director
HARRISON, Wendy Jane
Appointed Date: 01 May 1992
66 years old

Director
HASLAM, India Kate
Appointed Date: 31 March 2005
40 years old

Resigned Directors

Secretary
HARRISON, Hazel Joan
Resigned: 15 May 2005

Director
HARRISON, Hazel Joan
Resigned: 15 May 2005
98 years old

Persons With Significant Control

Mr Mark David Harrison
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rodney Charles Harrison
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.W.HARRISON LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 15,000

12 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 77 more events
22 Feb 1988
Full accounts made up to 30 April 1987

22 Feb 1988
Return made up to 25/08/87; full list of members
15 Jan 1987
Full accounts made up to 30 April 1986

15 Jan 1987
Return made up to 06/11/86; full list of members
05 May 1983
Accounts made up to 30 April 1982

D.W.HARRISON LIMITED Charges

30 September 1996
Mortgage
Delivered: 2 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and reservoir at blankney barff metheringham…
2 August 1977
Single debenture
Delivered: 5 August 1977
Status: Satisfied on 17 January 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the. Undertaking and all…
26 May 1977
Legal mortgage
Delivered: 30 May 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H field at metheringham part o/s 311 area 5.674 acres…
26 May 1977
Legal mortgage
Delivered: 30 May 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H field at metheringham part o/s 313 and 86 area 12.488…
26 May 1977
Legal mortgage
Delivered: 30 May 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings at brook farm, metheringham and…
14 June 1971
Legal mortgage
Delivered: 21 June 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at metheringham & dunston, lincs.