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.
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 | : |
|
Registered Address | : | Milford House, Mill Street, Bakewell, Derbyshire, DE45 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milford House, Mill Street, Bakewell, DE45 1HH | Secretary | 18 May 2021 | Active |
Milford House, Mill Street, Bakewell, DE45 1HH | Director | 31 May 2007 | Active |
Milford House, Mill Street, Bakewell, DE45 1HH | Director | 01 June 1997 | Active |
Milford House, Mill Street, Bakewell, DE45 1HH | Director | - | Active |
Milford House, Mill Street, Bakewell, DE45 1HH | Director | 21 July 2020 | Active |
Ivy Bank, 1 Easby Drive, Ilkley, England, LS29 9BE | Director | 28 July 2021 | Active |
Milford House, Mill Street, Bakewell, DE45 1HH | Secretary | 29 January 2002 | Active |
82 Springfield Road, Millhouses, S7 2GD | Secretary | - | Active |
Glebe House Ladyfield Road, Thorpe Salvin, Worksop, S80 3JS | Secretary | 16 July 1996 | Active |
Milford House, Mill Street, Bakewell, DE45 1HH | Secretary | 01 December 2011 | Active |
Milford House, Mill Street, Bakewell, DE45 1HH | Director | 31 May 2007 | Active |
Bradbourne Hall, Bradbourne, Ashbourne, DE6 1PA | Director | - | Active |
Thornbridge Manor Station Road, Great Longstone, Bakewell, DE45 1NY | Director | 29 January 2002 | Active |
Over Lane House Over Lane, Baslow, Bakewell, DE45 1RT | Director | - | Active |
Lydgate Farm, Holmesfield, Dronfield, S18 7WB | Director | 29 January 2002 | Active |
Mylncroft, 1 Mylnhurst Road, Sheffield, S11 9HU | Director | - | Active |
Ivy Bank, 1 Easby Drive, Ilkley, England, LS29 9BE | Corporate Director | 19 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Officers | Appoint person secretary company with name date. | Download |
2021-05-24 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Officers | Appoint corporate director company with name date. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.