THE HARRIS PARTNERSHIP LIMITED
WEST YORKSHIRE JOHN M. HARRIS DESIGN PARTNERSHIP LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 3QA

Company number 01818226
Status Active
Incorporation Date 22 May 1984
Company Type Private Limited Company
Address 2 ST JOHNS NORTH, WAKEFIELD, WEST YORKSHIRE, WF1 3QA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,141 . The most likely internet sites of THE HARRIS PARTNERSHIP LIMITED are www.theharrispartnership.co.uk, and www.the-harris-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The Harris Partnership Limited is a Private Limited Company. The company registration number is 01818226. The Harris Partnership Limited has been working since 22 May 1984. The present status of the company is Active. The registered address of The Harris Partnership Limited is 2 St Johns North Wakefield West Yorkshire Wf1 3qa. . HAMER, Andrew Mark is a Secretary of the company. BREWER, Lee Andrew is a Director of the company. CHARLESWORTH, Nicholas John is a Director of the company. EVANS, David James is a Director of the company. HUMPHREYS, Gary Francis is a Director of the company. MITCHELL, Paul Stephen is a Director of the company. RICHMOND, James Michael is a Director of the company. SCHORAH, Michael John Empsall is a Director of the company. Secretary HARRIS, Ann has been resigned. Secretary MITCHELL, Christine has been resigned. Director BAXTER, Harold has been resigned. Director HARRIS, John Miller has been resigned. Director MC KNIGHT, David Arthur has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HAMER, Andrew Mark
Appointed Date: 18 November 2008

Director
BREWER, Lee Andrew
Appointed Date: 06 April 2014
52 years old

Director
CHARLESWORTH, Nicholas John
Appointed Date: 30 June 2002
59 years old

Director
EVANS, David James
Appointed Date: 06 April 2014
55 years old

Director
HUMPHREYS, Gary Francis
Appointed Date: 03 April 2000
59 years old

Director

Director
RICHMOND, James Michael
Appointed Date: 01 August 2011
53 years old

Director
SCHORAH, Michael John Empsall
Appointed Date: 08 December 1994
59 years old

Resigned Directors

Secretary
HARRIS, Ann
Resigned: 21 March 1997

Secretary
MITCHELL, Christine
Resigned: 18 November 2008
Appointed Date: 21 March 1997

Director
BAXTER, Harold
Resigned: 28 July 2007
Appointed Date: 18 March 2005
88 years old

Director
HARRIS, John Miller
Resigned: 21 March 1997
88 years old

Director
MC KNIGHT, David Arthur
Resigned: 24 December 2014
Appointed Date: 01 October 2007
59 years old

Persons With Significant Control

Mr Michael John Empsall Schorah
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Gary Francis Humphreys
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

The Harris Partnership (Acquisitions) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THE HARRIS PARTNERSHIP LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Feb 2016
Full accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,141

26 Oct 2015
Director's details changed for Mr Nicholas John Charlesworth on 26 October 2015
16 Apr 2015
Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,196

...
... and 127 more events
02 Nov 1987
Accounts for a small company made up to 30 June 1987

02 Nov 1987
Return made up to 16/10/87; full list of members

13 Dec 1986
Accounts for a small company made up to 30 June 1986

13 Dec 1986
Return made up to 12/12/86; full list of members

23 Jul 1986
New director appointed

THE HARRIS PARTNERSHIP LIMITED Charges

27 July 2007
Legal mortgage
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Old chantry court high street newport pagnell…
28 January 2005
Legal mortgage
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4-6 st johns north wakefield. With the…
21 December 2001
Legal mortgage
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 2 st john's north wakefield west yorkshire…
6 August 1997
Debenture
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 September 1994
Mortgage debenture
Delivered: 9 September 1994
Status: Satisfied on 18 December 1997
Persons entitled: National Westminster Bank PLC,
Description: Please see doc for further details,. A specific equitable…