Company number 00108064
Status Active
Incorporation Date 11 March 1910
Company Type Private Limited Company
Address EASTER PARK EARLSWAY, TEESIDE INDUSTRIAL PARK THORNABY, STOCKTON ON TEES, TS17 9NT
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Michael Derek French as a director on 28 February 2017; Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of JOHN HARRISON (STOCKTON) LIMITED are www.johnharrisonstockton.co.uk, and www.john-harrison-stockton.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and seven months. The distance to to Yarm Rail Station is 3.3 miles; to Middlesbrough Rail Station is 4.4 miles; to Billingham Rail Station is 5.8 miles; to Seaton Carew Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Harrison Stockton Limited is a Private Limited Company.
The company registration number is 00108064. John Harrison Stockton Limited has been working since 11 March 1910.
The present status of the company is Active. The registered address of John Harrison Stockton Limited is Easter Park Earlsway Teeside Industrial Park Thornaby Stockton On Tees Ts17 9nt. . CAFFRY, Mary is a Secretary of the company. BAUM, Michael Lawrence is a Director of the company. CAFFRY, Mary is a Director of the company. Secretary WHITEHEAD, John Howard has been resigned. Director BENSTEAD, Colin has been resigned. Director BURN, Ronald has been resigned. Director COBHILL, Charles Hogarth has been resigned. Director FRENCH, Michael Derek has been resigned. Director HARRISON, Kathleen, Lady has been resigned. Director HARRISON, Maureen Marie, Lady has been resigned. Director HARRISON, Robert Colin, Sir has been resigned. Director HUGHES, John Nicholson has been resigned. Director MACINTYRE, Alexander Duncan has been resigned. Director RODGERS, William Alexander has been resigned. Director STANDING, Judith May has been resigned. Director WHITEHEAD, John Howard has been resigned. The company operates in "Manufacture of other paper and paperboard containers".
Current Directors
Resigned Directors
Director
BURN, Ronald
Resigned: 31 December 1993
Appointed Date: 24 May 1993
74 years old
Persons With Significant Control
Fivedean Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
JOHN HARRISON (STOCKTON) LIMITED Events
13 Mar 2017
Termination of appointment of Michael Derek French as a director on 28 February 2017
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Oct 2016
Full accounts made up to 31 January 2016
18 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
19 Oct 2015
Full accounts made up to 31 January 2015
...
... and 113 more events
01 Dec 1986
Full accounts made up to 14 February 1986
01 Dec 1986
Return made up to 15/07/86; full list of members
11 Mar 1910
Certificate of incorporation
19 November 2013
Charge code 0010 8064 0011
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
20 June 2007
Debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2007
Legal assignment of contract monies
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to any credit balance…
15 June 2007
Fixed charge on purchased debts which fail to vest
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
15 June 2007
Floating charge(all assets)
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
9 October 2003
Deed of charge over credit balances
Delivered: 21 October 2003
Status: Satisfied
on 22 June 2007
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re john harrison (stockton) limited…
12 March 2003
Composite all assets guarantee & debenture
Delivered: 27 March 2003
Status: Satisfied
on 22 June 2007
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Chattels mortgage
Delivered: 23 October 2000
Status: Satisfied
on 6 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular chattels plant machinery and things…
14 May 1992
Debenture
Delivered: 1 June 1992
Status: Satisfied
on 18 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1978
Debenture
Delivered: 7 July 1978
Status: Satisfied
on 12 October 2000
Persons entitled: National Westminster Bank Limited
Description: Fixed & floating charges undertaking and all property and…
5 March 1914
Series of debentures
Delivered: 5 March 1914
Status: Satisfied
on 12 October 2000