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

GORDON HARRISON LIMITED

MONCKTON MANOR, CHEVET LANE, NOTTON, WAKEFIELD, WF4 2PD,
Company Registration Number
01159087
Private Limited Company
Active

Company Overview

About Gordon Harrison Ltd
GORDON HARRISON LIMITED was founded on 1974-02-04 and has its registered office in Notton. The organisation's status is listed as "Active". Gordon Harrison 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
GORDON HARRISON LIMITED
 
Legal Registered Office
MONCKTON MANOR
CHEVET LANE
NOTTON
WAKEFIELD
WF4 2PD
Other companies in WF4
 
Filing Information
Company Number 01159087
Company ID Number 01159087
Date formed 1974-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927113342  
Last Datalog update: 2023-12-06 09:59:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON HARRISON 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.
Companies with same name GORDON HARRISON LIMITED
The following companies were found which have the same name as GORDON HARRISON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GORDON HARRISON DEVELOPMENTS LTD 9 HEATH CROFT HESLINGTON LANE YORK NORTH YORKSHIRE YO10 4NJ Active Company formed on the 2005-03-29
GORDON HARRISON LLC Delaware Unknown
GORDON HARRISON CONSTRUCTION, INC. 1683 SUNSET TRAIL GENEVA FL 32732 Active Company formed on the 2000-02-21
GORDON HARRISON COMPANY New Jersey Unknown
GORDON HARRISON COMPANY New Jersey Unknown
GORDON HARRISON LLC California Unknown

Company Officers of GORDON HARRISON LIMITED

Current Directors
Officer Role Date Appointed
MARGARET SLATER
Company Secretary 2003-09-19
GORDON THOMAS HARRISON
Director 1991-09-19
HARRY THOMAS HARRISON
Director 2016-09-20
MARGARET ELEANOR STONE
Director 1991-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELEANOR STONE
Company Secretary 1991-09-19 2003-09-19
DAVID GRAHAM CHEESMAN
Director 1991-09-19 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET SLATER WILLIAM BLYTH LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
MARGARET SLATER SUSSEX HAND MADE BRICK LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
GORDON THOMAS HARRISON WILLIAM BLYTH LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
GORDON THOMAS HARRISON SUSSEX HAND MADE BRICK LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
GORDON THOMAS HARRISON HARRISON EXCAVATIONS LIMITED Director 1991-09-19 CURRENT 1981-09-28 Dissolved 2017-08-08
HARRY THOMAS HARRISON SUSSEX HAND MADE BRICK LIMITED Director 2017-03-25 CURRENT 2006-03-24 Active
HARRY THOMAS HARRISON WILLIAM BLYTH LIMITED Director 2009-12-08 CURRENT 2006-03-24 Active
MARGARET ELEANOR STONE HARRISON EXCAVATIONS LIMITED Director 1991-09-19 CURRENT 1981-09-28 Dissolved 2017-08-08

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Bookkeeper (Part-time)Wakefield_A new job opportunity has arisen for a part time Bookkeeper/ Administrator,_ _3 - 4 days a week in a rural environment just outside Wakefield._ We operate 32016-10-13

Jobs results powered by Indeed
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
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-20Appointment of Mrs Claire Louise Clarke as company secretary on 2023-09-08
2023-09-19Termination of appointment of Margaret Slater on 2023-09-08
2022-10-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELEANOR STONE
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-12-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-01-05AA31/03/17 TOTAL EXEMPTION FULL
2018-01-05AA31/03/17 TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-29AD02Register inspection address changed from 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom to Monckton Manor Chevet Lane Notton Wakefield WF4 2PD
2017-04-22AP01DIRECTOR APPOINTED MR HARRY THOMAS HARRISON
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-21AR0119/09/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET SLATER on 2014-09-19
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0119/09/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0119/09/12 ANNUAL RETURN FULL LIST
2012-03-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-02-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0119/09/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-25AR0119/09/10 ANNUAL RETURN FULL LIST
2010-09-25AD03Register(s) moved to registered inspection location
2010-09-25AD02Register inspection address has been changed
2009-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-14AR0119/09/09 FULL LIST
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-19363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-04-16RES01ADOPT ARTICLES 11/04/2008
2008-04-16RES12VARYING SHARE RIGHTS AND NAMES
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-02363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-30363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-07288aNEW SECRETARY APPOINTED
2003-09-29363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-09-28288bSECRETARY RESIGNED
2002-10-24363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-26363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-05-22225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-01-12288bDIRECTOR RESIGNED
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-09363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-06363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-25363sRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1996-10-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-24363sRETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS
1996-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-20395PARTICULARS OF MORTGAGE/CHARGE
1995-09-21363sRETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS
1995-09-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-03363sRETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS
1994-09-12AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-08225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1993-12-21AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-18363sRETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
233 - Manufacture of clay building materials
23320 - Manufacture of bricks, tiles and construction products, in baked clay




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0182931 Active Licenced property: CHEVET LANE MONCKTON MANOR NOTTON WAKEFIELD NOTTON GB WF4 2PD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GORDON HARRISON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1996-07-11 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1996-06-04 Satisfied ELIZABETH HONOR SUSAN THORNLEY
CHATTEL MORTGAGE 1993-01-28 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTELS MORTGAGE 1992-06-05 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1981-04-15 Satisfied NATIONAL WESTMINSTER BANK LIMITED
MORTGAGE 1978-08-02 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GORDON HARRISON LIMITED

Intangible Assets
Patents
We have not found any records of GORDON HARRISON LIMITED registering or being granted any patents
Domain Names

GORDON HARRISON LIMITED owns 1 domain names.

williamblyth.co.uk  

Trademarks
We have not found any records of GORDON HARRISON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON HARRISON 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 (23320 - Manufacture of bricks, tiles and construction products, in baked clay) as GORDON HARRISON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GORDON HARRISON 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 GORDON HARRISON 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 GORDON HARRISON 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.