HARRISON GROUP ENVIRONMENTAL LIMITED
NORWICH HARRISON & CO. (SOILS & FOUNDATION ENGINEERS) LIMITED

Hellopages » Norfolk » Norwich » NR2 2RJ

Company number 01306165
Status Active
Incorporation Date 31 March 1977
Company Type Private Limited Company
Address 12 KIMBERLEY STREET, NORWICH, NR2 2RJ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HARRISON GROUP ENVIRONMENTAL LIMITED are www.harrisongroupenvironmental.co.uk, and www.harrison-group-environmental.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and six months. Harrison Group Environmental Limited is a Private Limited Company. The company registration number is 01306165. Harrison Group Environmental Limited has been working since 31 March 1977. The present status of the company is Active. The registered address of Harrison Group Environmental Limited is 12 Kimberley Street Norwich Nr2 2rj. The company`s financial liabilities are £243.86k. It is £5.18k against last year. The cash in hand is £256.61k. It is £254.4k against last year. And the total assets are £695.7k, which is £-5.91k against last year. HARRISON, David Ian Arthur is a Director of the company. STEWART, Alan Trevor is a Director of the company. WILLIAMS, Stephen Paul is a Director of the company. GARDLINE GEOSCIENCES LTD is a Director of the company. Secretary CLARKE, Pauline Sybil Marston has been resigned. Secretary HARRISON, David Ian Arthur has been resigned. Secretary HARRISON, Lolita Maria has been resigned. Director CUSHION, Nigel Leslie has been resigned. Director DAVIS, Allan George has been resigned. Director PRICE, Malcolm Scott has been resigned. Director RICKARD, Martin James has been resigned. Director SETECH (GEOTECHNICAL ENGINEERS) LTD has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


harrison group environmental Key Finiance

LIABILITIES £243.86k
+2%
CASH £256.61k
+11526%
TOTAL ASSETS £695.7k
-1%
All Financial Figures

Current Directors

Director

Director
STEWART, Alan Trevor
Appointed Date: 31 October 2012
65 years old

Director
WILLIAMS, Stephen Paul
Appointed Date: 01 December 2000
61 years old

Director
GARDLINE GEOSCIENCES LTD
Appointed Date: 06 May 2014

Resigned Directors

Secretary
CLARKE, Pauline Sybil Marston
Resigned: 31 December 1993

Secretary
HARRISON, David Ian Arthur
Resigned: 28 February 1995
Appointed Date: 01 January 1994

Secretary
HARRISON, Lolita Maria
Resigned: 31 December 2011
Appointed Date: 28 February 1995

Director
CUSHION, Nigel Leslie
Resigned: 30 April 2010
Appointed Date: 01 October 2007
62 years old

Director
DAVIS, Allan George
Resigned: 30 October 2004
87 years old

Director
PRICE, Malcolm Scott
Resigned: 28 February 1995
Appointed Date: 13 May 1994
69 years old

Director
RICKARD, Martin James
Resigned: 30 April 2010
Appointed Date: 01 February 2002
85 years old

Director
SETECH (GEOTECHNICAL ENGINEERS) LTD
Resigned: 06 May 2014
Appointed Date: 23 December 2011

Persons With Significant Control

Gardline Geosciences Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Harrison Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRISON GROUP ENVIRONMENTAL LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 25 November 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Jan 2016
Current accounting period shortened from 31 October 2016 to 31 March 2016
24 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 29,930

...
... and 95 more events
24 Sep 1987
Return made up to 04/01/87; full list of members

24 Sep 1987
16/01/86 amend

30 Oct 1986
Full accounts made up to 31 March 1986

14 Aug 1986
Return made up to 16/01/86; full list of members

31 Mar 1977
Certificate of incorporation

HARRISON GROUP ENVIRONMENTAL LIMITED Charges

11 October 2007
Debenture
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (Now Bank of Scotland PLC)
Description: Fixed and floating charges over the undertaking and all…
4 August 2000
Mortgage deed
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at kimberley street norwich norfolk…
25 June 1995
All assets debenture
Delivered: 14 July 1995
Status: Satisfied on 26 May 1998
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…
13 May 1993
A credit agreement
Delivered: 1 June 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest payable under the…
12 February 1993
Mortgage
Delivered: 18 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a a barn and land at silfield wymondham…
26 August 1982
Single debenture
Delivered: 28 August 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges on the undertaking and all…
9 July 1979
Legal charge
Delivered: 25 July 1979
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Alma stoneworks, kimberley st, norwich, norfolk title no nk…