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

E.HARRIS(BUILDER)LIMITED

87 PAINES LANE, PINNER, MIDDLESEX, HA5 3BZ,
Company Registration Number
00493861
Private Limited Company
Active

Company Overview

About E.harris(builder)limited
E.HARRIS(BUILDER)LIMITED was founded on 1951-04-05 and has its registered office in Middlesex. The organisation's status is listed as "Active". E.harris(builder)limited is a Private Limited Company registered in 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
E.HARRIS(BUILDER)LIMITED
 
Legal Registered Office
87 PAINES LANE
PINNER
MIDDLESEX
HA5 3BZ
Other companies in HA5
 
Filing Information
Company Number 00493861
Company ID Number 00493861
Date formed 1951-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.HARRIS(BUILDER)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 E.HARRIS(BUILDER)LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE JOHNSTON
Company Secretary 2003-03-17
MICHAEL JOHNSTON
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK TIMOTHY O'SULLIVAN
Company Secretary 1999-10-19 2003-03-17
ANGELA MARY JOHNSTON
Company Secretary 1991-09-30 1999-10-19
DANIEL JOSEPH OSULLIVAN
Director 1991-09-30 1994-12-31
DANIEL JOSEPH OSULLIVAN
Director 1994-11-13 1994-12-31

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
2023-12-13CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03RP04CS01
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-02PSC02Notification of E Harris Holdings Limited as a person with significant control on 2018-07-12
2021-12-02PSC07CESSATION OF MICHAEL JOSEPH JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-07-21AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH JOHNSTON
2018-07-21PSC07CESSATION OF MICHAEL JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTON
2018-07-21TM02Termination of appointment of Anne Marie Johnston on 2018-07-13
2018-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH JOHNSTON
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-10-06AA31/03/17 TOTAL EXEMPTION FULL
2017-10-06AA31/03/17 TOTAL EXEMPTION FULL
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 3000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 3000
2015-11-10AR0110/11/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 3000
2014-11-26AR0126/11/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 3000
2013-11-22AR0119/11/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-13AR0113/11/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-22AR0113/11/11 ANNUAL RETURN FULL LIST
2010-11-24AR0113/11/10 ANNUAL RETURN FULL LIST
2010-10-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-15AR0113/11/09 ANNUAL RETURN FULL LIST
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE JOHNSTON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSTON / 15/12/2009
2009-12-14AR0113/11/08 FULL LIST
2009-10-09AA31/03/09 TOTAL EXEMPTION FULL
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363sRETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-29363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-04-13288bSECRETARY RESIGNED
2003-04-13288aNEW SECRETARY APPOINTED
2002-12-11363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-31363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-02-13363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-24363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-12-24288aNEW SECRETARY APPOINTED
1999-12-24363(288)SECRETARY RESIGNED
1999-02-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-06363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1997-11-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-20363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1997-01-28363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-28363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-07363aRETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS
1995-05-25395PARTICULARS OF MORTGAGE/CHARGE
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-09363aRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1995-01-12288DIRECTOR RESIGNED
1994-06-11395PARTICULARS OF MORTGAGE/CHARGE
1993-12-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-18363sRETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1993-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/93
1992-11-09363sRETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to E.HARRIS(BUILDER)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 E.HARRIS(BUILDER)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 1995-05-25 Outstanding ALLIED IRISH BANKS, P.L.C. (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 1994-06-11 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1994-06-11 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1994-06-06 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1994-06-03 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1989-06-15 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND.
CHARGE 1977-03-11 Satisfied BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of E.HARRIS(BUILDER)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.HARRIS(BUILDER)LIMITED
Trademarks
We have not found any records of E.HARRIS(BUILDER)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.HARRIS(BUILDER)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 (41201 - Construction of commercial buildings) as E.HARRIS(BUILDER)LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where E.HARRIS(BUILDER)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 E.HARRIS(BUILDER)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 E.HARRIS(BUILDER)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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1