Company number 00707729
Status Active
Incorporation Date 9 November 1961
Company Type Private Limited Company
Address 1 EAST QUAY PARK, EAST QUAY, BRIDGWATER, SOMERSET, TA6 4DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
GBP 2,000
. The most likely internet sites of HARRIS BROS. AND COLLARD LIMITED are www.harrisbrosandcollard.co.uk, and www.harris-bros-and-collard.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. Harris Bros and Collard Limited is a Private Limited Company.
The company registration number is 00707729. Harris Bros and Collard Limited has been working since 09 November 1961.
The present status of the company is Active. The registered address of Harris Bros and Collard Limited is 1 East Quay Park East Quay Bridgwater Somerset Ta6 4db. . TRAVIS, Paula Juliet is a Secretary of the company. TRAVIS, Stephen Mark is a Director of the company. Secretary ROUAULT, Donald has been resigned. Secretary TRAVIS, Stephen Mark has been resigned. Secretary WALBRIDGE, Ronald Arthur has been resigned. Director HARRIS, Raymond Frederick has been resigned. Director VINECOMBE, Stuart William has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
HARRIS BROS. AND COLLARD LIMITED Events
12 Aug 2016
Confirmation statement made on 5 August 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 74 more events
17 Jun 1987
Return made up to 31/12/86; full list of members
13 Sep 1986
Director resigned;new director appointed
26 Aug 1986
Accounts for a small company made up to 31 December 1985
26 Aug 1986
Return made up to 31/12/85; full list of members
16 May 1991
Legal mortgage
Delivered: 20 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as office premises and land at east quay…
19 January 1988
Legal mortgage
Delivered: 26 January 1988
Status: Satisfied
on 11 November 1993
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as land adjoining 25 wembdon hill…
19 January 1988
Mortgage debenture
Delivered: 25 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1984
Legal mortgage
Delivered: 16 February 1984
Status: Satisfied
on 11 November 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at wembdon hill, wembdon bridgwater…
25 November 1983
Legal charge
Delivered: 1 December 1983
Status: Outstanding
Persons entitled: Forward Trust Limited.
Description: F/H land and premises situate and k/a all that piece of…
11 November 1981
Legal charge
Delivered: 24 September 1982
Status: Satisfied
Persons entitled: Bridgwater Building Society
Description: F/H building plots nos. 6, 7, 8 & 9 richmond close, chilton…
6 October 1981
Legal mortgage
Delivered: 15 October 1981
Status: Satisfied
on 15 August 1995
Persons entitled: National Westminster Bank PLC
Description: F/H land at high street cannington somerset. Floating…
6 October 1981
Legal mortgage
Delivered: 15 October 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at crowcombe somerset. Floating charge over all…
14 February 1979
Legal charge
Delivered: 27 February 1979
Status: Outstanding
Persons entitled: Bridgewater Building Society
Description: F/H plots 2 & 3 hectors stones, woolavington somerset.
16 February 1978
Legal mortgage
Delivered: 6 March 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land known as lot 2 westonzoyland. Floating charge over…
16 February 1978
Legal mortgage
Delivered: 6 March 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at wembeon bridgewater part O.S. 422. floating…
6 September 1972
Memo of deposit
Delivered: 27 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Part O.S. 156 & 152, at higher road, chedzoy, somerset.
3 December 1971
Memorandum of deposit
Delivered: 14 December 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Part enclosure no. 9458 on ordnance survey map for the…