UKBizDB.co.uk

C.F. HARRISON LIMITED

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

This company is commonly known as C.f. Harrison Limited. The company was founded 62 years ago and was given the registration number 00722687. The firm's registered office is in SPALDING. You can find them at Beach Bank Farm, Surfleet Cheal, Spalding, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:C.F. HARRISON LIMITED
Company Number:00722687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1962
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Beach Bank Farm, Surfleet Cheal, Spalding, Lincolnshire, PE11 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beach Bank Farm, Surfleet Cheal, Spalding, PE11 4AX

Secretary20 August 2018Active
Little Lane, Surfleet, Spalding, PE11 4AZ

Director-Active
Little Lane, Surfleet, Spalding, PE11 4AZ

Director-Active
Cheal Lodge, Surfleet Cheal, Spalding, PE11 4AT

Secretary-Active
Cheal Lodge, Surfleet Cheal, Spalding, PE11 4AT

Director-Active
The Spinney, Surfleet Cheal, Spalding, PE11 4AT

Director-Active

People with Significant Control

Charles Frederick Harrison
Notified on:30 April 2016
Status:Active
Date of birth:November 1926
Nationality:British
Country of residence:United Kingdom
Address:Cheal Lodge, Surfleet Cheal, Spalding, United Kingdom, PE11 4AT
Nature of control:
  • Ownership of shares 50 to 75 percent
Janet Harrison
Notified on:30 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Little Lane, Surfleet, Spalding, United Kingdom, PE11 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Charles Harrison
Notified on:30 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Little Lane, Surfleet, Spalding, United Kingdom, PE11 4AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Officers

Appoint person secretary company with name date.

Download
2018-08-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.