S HARRISON GROUP LIMITED
BISHOPTHORPE ROAD, YORK

Hellopages » North Yorkshire » York » YO23 1DE
Company number 04335093
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address STANLEY HARRISON HOUSE, THE CHOCOLATE WORKS, BISHOPTHORPE ROAD, YORK, NORTH YORKSHIRE, YO23 1DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100,000 . The most likely internet sites of S HARRISON GROUP LIMITED are www.sharrisongroup.co.uk, and www.s-harrison-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Poppleton Rail Station is 3.5 miles; to Ulleskelf Rail Station is 7.9 miles; to Church Fenton Rail Station is 9.8 miles; to Sherburn-in-Elmet Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Harrison Group Limited is a Private Limited Company. The company registration number is 04335093. S Harrison Group Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of S Harrison Group Limited is Stanley Harrison House The Chocolate Works Bishopthorpe Road York North Yorkshire Yo23 1de. . SCOTT, Ann Pearce is a Secretary of the company. HARRISON, Martyn Robert is a Director of the company. SCOTT, Ann Pearce is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FIRN, Nigel George has been resigned. Director HARRISON, Kathleen Annie has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCOTT, Ann Pearce
Appointed Date: 14 December 2001

Director
HARRISON, Martyn Robert
Appointed Date: 14 December 2001
66 years old

Director
SCOTT, Ann Pearce
Appointed Date: 28 March 2002
63 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 December 2001
Appointed Date: 05 December 2001

Director
FIRN, Nigel George
Resigned: 30 March 2007
Appointed Date: 14 December 2001
76 years old

Director
HARRISON, Kathleen Annie
Resigned: 07 November 2014
Appointed Date: 14 December 2001
104 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 December 2001
Appointed Date: 05 December 2001

Persons With Significant Control

Mr Martyn Robert Harrison
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

S HARRISON GROUP LIMITED Events

19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000

29 Jul 2015
Group of companies' accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000

...
... and 38 more events
03 Jan 2002
Registered office changed on 03/01/02 from: 12 york place leeds west yorkshire LS1 2DS
02 Jan 2002
Secretary resigned
02 Jan 2002
Director resigned
02 Jan 2002
New director appointed
05 Dec 2001
Incorporation

S HARRISON GROUP LIMITED Charges

23 September 2005
Guarantee & debenture
Delivered: 1 October 2005
Status: Satisfied on 24 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…