HARRISONS SIGNS LIMITED
CLIFTON, YORK

Hellopages » North Yorkshire » York » YO30 5PY

Company number 00229030
Status Active
Incorporation Date 22 March 1928
Company Type Private Limited Company
Address HARRISONS SIGNS LTD, GREEN LANE INDUSTRIAL ESTATE, CLIFTON, YORK, NORTH YORKSHIRE, YO30 5PY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 50,000 . The most likely internet sites of HARRISONS SIGNS LIMITED are www.harrisonssigns.co.uk, and www.harrisons-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and seven months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrisons Signs Limited is a Private Limited Company. The company registration number is 00229030. Harrisons Signs Limited has been working since 22 March 1928. The present status of the company is Active. The registered address of Harrisons Signs Limited is Harrisons Signs Ltd Green Lane Industrial Estate Clifton York North Yorkshire Yo30 5py. . ROBINSON, June Lynn is a Secretary of the company. HANDS, Martin Jeffery is a Director of the company. HUNTER, Jack Alfred is a Director of the company. HUNTER, Richard Leon is a Director of the company. ROBINSON, David Antony is a Director of the company. ROBINSON, June Lynn is a Director of the company. Secretary BRECKIN, Hilary Mary has been resigned. Director BROWN, Duncan has been resigned. Director CLARK, Alan has been resigned. Director HUNTER, Audrey has been resigned. Director HUNTER, Jack Alfred has been resigned. Director HUNTER, Martyn Wayne has been resigned. Director MAY, Colin Charles has been resigned. Director MORTON, Nicolas John has been resigned. Director NELSON, Shelia has been resigned. Director ROBINSON, Anthony Graham has been resigned. Director SMALE, Dennis Harold has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ROBINSON, June Lynn
Appointed Date: 01 November 1997

Director
HANDS, Martin Jeffery
Appointed Date: 01 September 2014
72 years old

Director
HUNTER, Jack Alfred
Appointed Date: 01 October 2014
101 years old

Director
HUNTER, Richard Leon
Appointed Date: 13 November 2006
51 years old

Director
ROBINSON, David Antony
Appointed Date: 18 June 2010
47 years old

Director
ROBINSON, June Lynn
Appointed Date: 31 July 1997
77 years old

Resigned Directors

Secretary
BRECKIN, Hilary Mary
Resigned: 01 November 1997

Director
BROWN, Duncan
Resigned: 01 October 1997
78 years old

Director
CLARK, Alan
Resigned: 23 October 2006
Appointed Date: 13 June 2006
70 years old

Director
HUNTER, Audrey
Resigned: 31 December 2003
98 years old

Director
HUNTER, Jack Alfred
Resigned: 05 August 2014
101 years old

Director
HUNTER, Martyn Wayne
Resigned: 11 October 1993
75 years old

Director
MAY, Colin Charles
Resigned: 20 October 2006
Appointed Date: 26 October 2004
91 years old

Director
MORTON, Nicolas John
Resigned: 27 February 2004
Appointed Date: 29 October 2002
63 years old

Director
NELSON, Shelia
Resigned: 31 December 2005
Appointed Date: 25 January 2005
82 years old

Director
ROBINSON, Anthony Graham
Resigned: 29 April 2010
81 years old

Director
SMALE, Dennis Harold
Resigned: 31 August 2001
Appointed Date: 31 July 1997
95 years old

Persons With Significant Control

Mrs June Lynn Robinson
Notified on: 21 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Leon Hunter
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRISONS SIGNS LIMITED Events

27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000

...
... and 115 more events
12 Oct 1987
Registered office changed on 12/10/87 from: 10 st martin's lane york Y01 1LN

06 Feb 1987
Accounts for a small company made up to 31 December 1985

06 Feb 1987
Secretary resigned;new secretary appointed

19 Dec 1986
Return made up to 13/11/86; full list of members

22 Mar 1928
Incorporation

HARRISONS SIGNS LIMITED Charges

24 September 2009
Charge of deposit
Delivered: 7 October 2009
Status: Satisfied on 9 November 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
31 January 2007
All assets debenture
Delivered: 3 February 2007
Status: Satisfied on 24 September 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2003
Legal charge
Delivered: 16 April 2003
Status: Satisfied on 24 September 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a link house green lane clifton york. By way…
21 February 2003
Debenture
Delivered: 28 February 2003
Status: Satisfied on 9 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1991
Mortgage
Delivered: 18 October 1991
Status: Satisfied on 24 February 2003
Persons entitled: Mrs. Audrey Hunter Jack Alfred Hunter
Description: Link house, green lane industrial estate clifton york.
7 January 1991
Debenture
Delivered: 18 January 1991
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 1991
Debenture
Delivered: 18 January 1991
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1988
Legal charge
Delivered: 22 February 1988
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC
Description: Land front to green lane clifton york with workshops and…
10 February 1988
Legal charge
Delivered: 22 February 1988
Status: Satisfied on 24 February 2003
Persons entitled: Barclays Bank PLC
Description: Land fronting to green lane clifton york with workshop and…
4 August 1981
Legal charge
Delivered: 10 August 1981
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/H 10 and 11 st. Martins lane york. N. yorks title no. Nyk…
4 August 1981
Legal charge
Delivered: 10 August 1981
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/H 10 & 11 st.martins lane york.N.yorks t/no.nyk 15646.