UKBizDB.co.uk

T. C. HARRISON GROUP LIMITED

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

This company is commonly known as T. C. Harrison Group Limited. The company was founded 39 years ago and was given the registration number 01863311. The firm's registered office is in BAKEWELL. You can find them at Milford House, Mill Street, Bakewell, Derbyshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:T. C. HARRISON GROUP LIMITED
Company Number:01863311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Milford House, Mill Street, Bakewell, Derbyshire, DE45 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milford House, Mill Street, Bakewell, DE45 1HH

Secretary18 May 2021Active
Milford House, Mill Street, Bakewell, DE45 1HH

Director01 August 2019Active
Milford House, Mill Street, Bakewell, DE45 1HH

Director01 July 1993Active
Milford House, Mill Street, Bakewell, DE45 1HH

Director01 July 1993Active
Milford House, Mill Street, Bakewell, DE45 1HH

Director01 February 1997Active
Milford House, Mill Street, Bakewell, DE45 1HH

Director27 May 2020Active
Milford House, Mill Street, Bakewell, DE45 1HH

Secretary01 January 2009Active
Glebe House Ladyfield Road, Thorpe Salvin, Worksop, S80 3JS

Secretary-Active
Milford House, Mill Street, Bakewell, DE45 1HH

Secretary01 January 2016Active
Milford House, Mill Street, Bakewell, DE45 1HH

Director01 January 2012Active
Bradbourne Hall, Bradbourne, Ashbourne, DE6 1PA

Director-Active
Over Lane House Over Lane, Baslow, Bakewell, DE45 1RT

Director-Active
Milford House, Mill Street, Bakewell, DE45 1HH

Director-Active
Milford House, Mill Street, Bakewell, DE45 1HH

Director-Active
Woodstock House Great North Road, Barnby Moor, Retford, DN22 8QX

Director-Active

People with Significant Control

Mr James Robert Harrison
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Milford House, Bakewell, DE45 1HH
Nature of control:
  • Significant influence or control
Mr Jonathan Edward Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Milford House, Bakewell, DE45 1HH
Nature of control:
  • Significant influence or control
Mr Thomas William Edward Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Milford House, Bakewell, DE45 1HH
Nature of control:
  • Significant influence or control
Irelrop Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Rutland Park, Sheffield, England, S10 2PD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts amended with accounts type group.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2021-09-13Accounts

Accounts amended with accounts type group.

Download
2021-08-31Accounts

Accounts with accounts type group.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Appoint person secretary company with name date.

Download
2021-05-24Officers

Termination secretary company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type group.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type group.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type group.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type group.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type group.

Download
2016-01-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.