UKBizDB.co.uk

T.C. HARRISON (TRUSTEES) LIMITED

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

This company is commonly known as T.c. Harrison (trustees) Limited. The company was founded 48 years ago and was given the registration number 01224000. 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 74990 - Non-trading company.

Company Information

Name:T.C. HARRISON (TRUSTEES) LIMITED
Company Number:01224000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director31 May 2007Active
Milford House, Mill Street, Bakewell, DE45 1HH

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

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

Director21 July 2020Active
Ivy Bank, 1 Easby Drive, Ilkley, England, LS29 9BE

Director28 July 2021Active
Milford House, Mill Street, Bakewell, DE45 1HH

Secretary29 January 2002Active
82 Springfield Road, Millhouses, S7 2GD

Secretary-Active
Glebe House Ladyfield Road, Thorpe Salvin, Worksop, S80 3JS

Secretary16 July 1996Active
Milford House, Mill Street, Bakewell, DE45 1HH

Secretary01 December 2011Active
Milford House, Mill Street, Bakewell, DE45 1HH

Director31 May 2007Active
Bradbourne Hall, Bradbourne, Ashbourne, DE6 1PA

Director-Active
Thornbridge Manor Station Road, Great Longstone, Bakewell, DE45 1NY

Director29 January 2002Active
Over Lane House Over Lane, Baslow, Bakewell, DE45 1RT

Director-Active
Lydgate Farm, Holmesfield, Dronfield, S18 7WB

Director29 January 2002Active
Mylncroft, 1 Mylnhurst Road, Sheffield, S11 9HU

Director-Active
Ivy Bank, 1 Easby Drive, Ilkley, England, LS29 9BE

Corporate Director19 February 2019Active

People with Significant Control

T. C. Harrison Group Limited
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:Milford House, Mill Street, Bakewell, England, DE45 1HH
Nature of control:
  • Significant influence or control
T C Harrison Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Milford House, Mill Street, Bakewell, England, DE45 1HH
Nature of control:
  • Significant influence or control
Mr John Lewis Sandwell
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:Milford House, Bakewell, DE45 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-19Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation 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
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Officers

Appoint corporate director company with name date.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download
2016-08-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.