Company number 01074351
Status Active
Incorporation Date 29 September 1972
Company Type Private Limited Company
Address UHY HACKER YOUNG, 6 BROADFIELD COURT, BROADFIELD WAY, SHEFFIELD, S8 0XF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Resolutions
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of RON HARRISON LIMITED are www.ronharrison.co.uk, and www.ron-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Darnall Rail Station is 3.3 miles; to Dronfield Rail Station is 4 miles; to Rotherham Central Rail Station is 7.1 miles; to Elsecar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ron Harrison Limited is a Private Limited Company.
The company registration number is 01074351. Ron Harrison Limited has been working since 29 September 1972.
The present status of the company is Active. The registered address of Ron Harrison Limited is Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0xf. . HARRISON, Glyn Ronald is a Director of the company. Secretary HARRISON, Alison Mary has been resigned. Secretary HARRISON, Doreen has been resigned. Director HARRISON, Doreen has been resigned. Director HARRISON, Jonathan Richard has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Glyn Ronald Harrison
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more
RON HARRISON LIMITED Events
24 Nov 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
16 Nov 2016
Change of share class name or designation
16 Nov 2016
Particulars of variation of rights attached to shares
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
16 Sep 2016
Confirmation statement made on 27 August 2016 with updates
...
... and 115 more events
17 Feb 1988
Return made up to 23/11/87; full list of members
26 Feb 1987
Accounts for a small company made up to 31 January 1986
26 Feb 1987
Return made up to 31/12/86; full list of members
29 Sep 1972
Certificate of incorporation
29 Sep 1972
Incorporation
7 August 2012
Debenture
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Satisfied
on 9 June 2005
Persons entitled: Hsbc Bank PLC
Description: 77 & 79 london road sheffield t/no: SYK156166. With the…
26 October 2000
Legal mortgage
Delivered: 7 November 2000
Status: Satisfied
on 5 September 2009
Persons entitled: Hsbc Bank PLC
Description: Property k/a 112 & 114 london road sheffield.
30 June 1999
Legal mortgage
Delivered: 14 July 1999
Status: Satisfied
on 5 September 2009
Persons entitled: Midland Bank PLC
Description: Plot 13 riverside crescent bakewell derbyshire (no 14…
21 July 1997
Legal mortgage
Delivered: 24 July 1997
Status: Satisfied
on 30 October 2001
Persons entitled: Midland Bank PLC
Description: 146 london road and 148 london road sheffield south…
4 February 1997
Fixed and floating charge
Delivered: 5 February 1997
Status: Satisfied
on 5 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1991
Fixed and floating charge
Delivered: 15 August 1991
Status: Satisfied
on 5 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
12 August 1991
Legal charge
Delivered: 14 August 1991
Status: Satisfied
on 5 September 2009
Persons entitled: Midland Bank PLC
Description: L/H 146-148 london road sheffield.
4 March 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied
on 3 September 1997
Persons entitled: Midland Bank PLC
Description: F/H estate in nos 77 and 79 london road sheffield.