Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.F.HARRIS LIMITED
Company Information for

C.F.HARRIS LIMITED

1ST FLOOR, CLIFTON HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, HD6 4JJ,
Company Registration Number
00290568
Private Limited Company
Active

Company Overview

About C.f.harris Ltd
C.F.HARRIS LIMITED was founded on 1934-07-26 and has its registered office in Brighouse. The organisation's status is listed as "Active". C.f.harris Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.F.HARRIS LIMITED
 
Legal Registered Office
1ST FLOOR, CLIFTON HOUSE BIRKBY LANE
BAILIFF BRIDGE
BRIGHOUSE
HD6 4JJ
Other companies in LS27
 
Filing Information
Company Number 00290568
Company ID Number 00290568
Date formed 1934-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/05/2023
Account next due 28/02/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.F.HARRIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.F.HARRIS LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN BROOKSBANK
Company Secretary 2015-01-20
JOHN STEPHEN BROOKSBANK
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BROOKSBANK
Company Secretary 2007-04-24 2015-01-20
KENNETH WILLIAM COAD
Company Secretary 2002-11-18 2007-04-24
KENNETH WILLIAM COAD
Director 2003-05-01 2007-04-24
JOHN DAVID MIDDLETON-WALKER
Director 1991-05-16 2007-04-24
PHILIP WILLIAM CUTLER
Company Secretary 1991-05-16 2002-11-15
DOUGLAS MIDDLETON-WALKER
Director 1991-05-16 2001-10-17
BETTY ELAND
Director 1991-05-16 1993-05-06
EVELYN BRUCE MIDDLETON-WALKER
Director 1991-05-16 1993-05-06
GERALD HURST WALKER
Director 1991-05-16 1993-05-06
JOAN WILLIAMS
Director 1991-05-16 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN BROOKSBANK LEA CROFT RESIDENTIAL (ELLAND) LIMITED Director 2017-02-17 CURRENT 2016-12-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES (2014) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW (PHOENIX) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS (2014) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
JOHN STEPHEN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LANDFILL LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
JOHN STEPHEN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK ARTHINGTON QUARRY LIMITED Director 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Director 2007-02-09 CURRENT 1985-02-21 Active
JOHN STEPHEN BROOKSBANK CALVERLEY (2004) LIMITED Director 2007-02-09 CURRENT 1997-10-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BPC YORKSHIRE LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BROOKSBANK SPRING WILLOWS LIMITED Director 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK PARK HOUSE LIMITED Director 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ADW PROPERTIES LTD Director 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
JOHN STEPHEN BROOKSBANK HIGHLAND COVE LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROJECTS LIMITED Director 2004-10-29 CURRENT 2004-07-27 Active
JOHN STEPHEN BROOKSBANK DIGGER2HIRE LIMITED Director 2002-12-11 CURRENT 2000-11-13 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ASSOCIATED WASTE MANAGEMENT LIMITED Director 2002-12-11 CURRENT 2000-10-18 Active
JOHN STEPHEN BROOKSBANK EASY DIGGER LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Director 2000-05-03 CURRENT 2000-05-03 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW QUARRIES LIMITED Director 1995-09-19 CURRENT 1995-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2024-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2024-02-2730/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27AA30/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-02-2830/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28AA30/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-02-25AA30/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-05-29AA30/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-06-05AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM St Bernard's Mill Gelderd Road Gildersome Leeds West Yorkshire LS27 7NA
2019-02-27AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2019-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-06-09DISS40DISS40 (DISS40(SOAD))
2018-06-09DISS40DISS40 (DISS40(SOAD))
2018-06-07AA31/05/17 TOTAL EXEMPTION FULL
2018-06-07AA31/05/17 TOTAL EXEMPTION FULL
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-15AR0117/05/16 ANNUAL RETURN FULL LIST
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-21AR0117/05/15 ANNUAL RETURN FULL LIST
2015-03-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20TM02Termination of appointment of Susan Brooksbank on 2015-01-20
2015-01-20AP03Appointment of Mr John Stephen Brooksbank as company secretary on 2015-01-20
2014-08-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-20AR0117/05/14 ANNUAL RETURN FULL LIST
2013-08-19AA01Previous accounting period extended from 30/11/12 TO 31/05/13
2013-06-19AR0117/05/13 ANNUAL RETURN FULL LIST
2012-08-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0117/05/12 ANNUAL RETURN FULL LIST
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/12 FROM Clifton House Clifton Mill Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
2012-05-25AD02Register inspection address changed from C/O Blackshaw Holdings 79 Barnard Road Bradford West Yorkshire BD4 7DX United Kingdom
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-24AR0117/05/11 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-28AR0117/05/10 FULL LIST
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BROOKSBANK / 01/10/2009
2010-05-27AD02SAIL ADDRESS CREATED
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BROOKSBANK / 01/10/2009
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-02363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-11363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-01-18225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-08363sRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 170 CARDIGAN ROAD LEEDS LS6 1LL
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-28363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/03
2003-05-24363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 3 HIGH STREET SOUTH MILFORD LEEDS LS25 5AA
2003-05-12288aNEW DIRECTOR APPOINTED
2002-12-08288aNEW SECRETARY APPOINTED
2002-12-08288bSECRETARY RESIGNED
2002-06-18363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-06288bDIRECTOR RESIGNED
2001-06-20363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-19363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-18363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-31363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1997-06-19363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-19363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.F.HARRIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.F.HARRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-28 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2019-05-30
Annual Accounts
2020-05-30
Annual Accounts
2021-05-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.F.HARRIS LIMITED

Intangible Assets
Patents
We have not found any records of C.F.HARRIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.F.HARRIS LIMITED
Trademarks
We have not found any records of C.F.HARRIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.F.HARRIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as C.F.HARRIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.F.HARRIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.F.HARRIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.F.HARRIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.