UKBizDB.co.uk

BEVAN HARRIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bevan Harris Limited. The company was founded 68 years ago and was given the registration number 00552481. The firm's registered office is in CLECKHEATON. You can find them at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire. This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.

Company Information

Name:BEVAN HARRIS LIMITED
Company Number:00552481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1955
End of financial year:02 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15110 - Tanning and dressing of leather; dressing and dyeing of fur

Office Address & Contact

Registered Address:New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadlie Works, Neilston, Glasgow, Scotland, G78 3AB

Director07 November 2003Active
Broadlie Works, Neilston, Glasgow, Scotland, G78 3AB

Director07 November 2003Active
Airedale Arthurlie Drive, Uplawmoor, G78 4AH

Secretary-Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Secretary25 February 2011Active
62 Lismore Place Greenlaw, Newton Mearns, Glasgow, G77 6UQ

Director-Active
Airedale Arthurlie Drive, Uplawmoor, G78 4AH

Director-Active
Airedale, Arthurlie Drive, Uplawmoor, G78 4AH

Director-Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director-Active

People with Significant Control

Mr Richard Alan Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Scotland
Address:Broadlie Works, Neilston, Glasgow, Scotland, G78 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Bevan Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Scotland
Address:Broadlie Works, Neilston, Glasgow, Scotland, G78 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-27Mortgage

Mortgage charge whole release with charge number.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.