UKBizDB.co.uk

TOWNSEND HARRISON LIMITED

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

This company is commonly known as Townsend Harrison Limited. The company was founded 22 years ago and was given the registration number 04457437. The firm's registered office is in NORTH YORKSHIRE. You can find them at 13 Yorkersgate, Malton, North Yorkshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TOWNSEND HARRISON LIMITED
Company Number:04457437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:13 Yorkersgate, Malton, North Yorkshire, YO17 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA

Secretary15 June 2023Active
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA

Director18 December 2020Active
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA

Director12 June 2023Active
4 Ryngwoode Drive, Malton, YO17 7FH

Secretary03 October 2002Active
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA

Secretary31 March 2004Active
16 Carlton Grove, Shipley, BD18 3AS

Secretary10 June 2002Active
The White House, Welburn, York, YO6 7DX

Director10 June 2002Active
13 Yorkersgate, Malton, North Yorkshire, United Kingdom, YO17 7AA

Director28 November 2018Active
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA

Director06 April 2005Active
4 Ryngwoode Drive, Malton, YO17 7FH

Director03 October 2002Active
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA

Director17 January 2003Active
72 Alness Drive, Woodthorpe, York, YO24 2XZ

Director06 April 2005Active

People with Significant Control

Mr Mark Stephen Appleyard
Notified on:03 January 2024
Status:Active
Date of birth:March 1990
Nationality:British
Address:13 Yorkersgate, North Yorkshire, YO17 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Robert Pygas
Notified on:03 January 2024
Status:Active
Date of birth:January 1987
Nationality:British
Address:13 Yorkersgate, North Yorkshire, YO17 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Harrison
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:13 Yorkersgate, North Yorkshire, YO17 7AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Alan Elliott
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:13 Yorkersgate, North Yorkshire, YO17 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Persons with significant control

Cessation of a person with significant control.

Download
2024-01-13Persons with significant control

Cessation of a person with significant control.

Download
2024-01-13Persons with significant control

Notification of a person with significant control.

Download
2024-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-07-30Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Officers

Appoint person secretary company with name date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Accounts

Change account reference date company previous extended.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.