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

HARRIS AGGREGATES LIMITED

UNIT 4 MADISON COURT, GEORGE MANN ROAD, LEEDS, LS10 1DX,
Company Registration Number
02791510
Private Limited Company
Liquidation

Company Overview

About Harris Aggregates Ltd
HARRIS AGGREGATES LIMITED was founded on 1993-02-18 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Harris Aggregates 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
HARRIS AGGREGATES LIMITED
 
Legal Registered Office
UNIT 4 MADISON COURT
GEORGE MANN ROAD
LEEDS
LS10 1DX
Other companies in LS6
 
Previous Names
C.F. HARRIS (HOLDINGS) LIMITED16/07/2007
Filing Information
Company Number 02791510
Company ID Number 02791510
Date formed 1993-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613248169  
Last Datalog update: 2022-10-14 09:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRIS AGGREGATES LIMITED
The accountancy firm based at this address is J27 ACCOUNTANTS 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 HARRIS AGGREGATES LIMITED

Current Directors
Officer Role Date Appointed
KENNETH WILLIAM COAD
Company Secretary 2002-11-18
KENNETH WILLIAM COAD
Director 2003-05-01
BETTY ELAND
Director 1993-05-06
JOHN DAVID MIDDLETON-WALKER
Director 1993-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
EVELYN BRUCE MIDDLETON-WALKER
Director 1993-05-06 2015-08-27
DOUGLAS MIDDLETON-WALKER
Director 1993-05-06 2005-02-21
JOAN WILLIAMS
Director 1993-05-06 2004-02-02
PHILIP WILLIAM CUTLER
Company Secretary 1993-02-18 2002-11-15
GERALD HURST WALKER
Director 1993-05-06 2000-05-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Secretary 1993-02-18 1993-02-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1993-02-18 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH WILLIAM COAD SOUTH MILFORD (HOLDINGS) LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
KENNETH WILLIAM COAD CARDIGAN PROPERTIES LIMITED Company Secretary 2003-07-16 CURRENT 2003-07-14 Liquidation
KENNETH WILLIAM COAD MILFORD LIMITED Company Secretary 2002-11-18 CURRENT 1974-04-24 Active
KENNETH WILLIAM COAD GREENWOOD HARRIS (QUARRIES) LIMITED Company Secretary 2002-11-18 CURRENT 1962-08-01 Active
KENNETH WILLIAM COAD ACCOUNTCOADS LIMITED Company Secretary 1996-03-27 CURRENT 1996-03-05 Active
KENNETH WILLIAM COAD GROVE DEVELOPMENTS (HARROGATE) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-01-03
KENNETH WILLIAM COAD SOUTH MILFORD (HOLDINGS) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
KENNETH WILLIAM COAD CARDIGAN PROPERTIES LIMITED Director 2003-07-16 CURRENT 2003-07-14 Liquidation
KENNETH WILLIAM COAD MILFORD LIMITED Director 2003-05-01 CURRENT 1974-04-24 Active
KENNETH WILLIAM COAD GREENWOOD HARRIS (QUARRIES) LIMITED Director 2003-05-01 CURRENT 1962-08-01 Active
KENNETH WILLIAM COAD ALBERT HYMAS LIMITED Director 2003-04-01 CURRENT 1957-11-28 Active
KENNETH WILLIAM COAD ACCOUNTCOADS LIMITED Director 1996-03-27 CURRENT 1996-03-05 Active
JOHN DAVID MIDDLETON-WALKER SOUTH MILFORD (HOLDINGS) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
JOHN DAVID MIDDLETON-WALKER CARDIGAN PROPERTIES LIMITED Director 2003-07-16 CURRENT 2003-07-14 Liquidation
JOHN DAVID MIDDLETON-WALKER MILFORD LIMITED Director 1991-05-16 CURRENT 1974-04-24 Active
JOHN DAVID MIDDLETON-WALKER GREENWOOD HARRIS (QUARRIES) LIMITED Director 1991-05-16 CURRENT 1962-08-01 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
2023-11-22Voluntary liquidation Statement of receipts and payments to 2023-10-31
2023-01-03Voluntary liquidation Statement of receipts and payments to 2022-10-31
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 22a Main Street Garforth Leeds LS25 1AA
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 22a Main Street Garforth Leeds LS25 1AA
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 5-7 st Pauls Street St. Pauls Street Leeds LS1 2JG England
2021-11-16600Appointment of a voluntary liquidator
2021-11-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-01
2021-11-16LIQ01Voluntary liquidation declaration of solvency
2021-06-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22AA01Previous accounting period extended from 31/12/20 TO 30/04/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BETTY ELAND
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM 170 Cardigan Road Leeds LS6 1LL
2020-08-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 20278
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 20278
2016-03-25AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN BRUCE MIDDLETON-WALKER
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 20278
2015-04-03AR0118/02/15 ANNUAL RETURN FULL LIST
2014-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 20278
2014-03-11AR0118/02/14 ANNUAL RETURN FULL LIST
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0118/02/13 ANNUAL RETURN FULL LIST
2012-08-30MISCAmending 288A rec'd
2012-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0118/02/12 ANNUAL RETURN FULL LIST
2011-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0118/02/11 ANNUAL RETURN FULL LIST
2010-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0118/02/10 ANNUAL RETURN FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MIDDLETON-WALKER / 18/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN BRUCE MIDDLETON-WALKER / 18/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY ELAND / 18/02/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM COAD / 18/02/2010
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH COAD / 01/08/2008
2008-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-16CERTNMCOMPANY NAME CHANGED C.F. HARRIS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 16/07/07
2007-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-16363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-03-16288bDIRECTOR RESIGNED
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-02-10288bDIRECTOR RESIGNED
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-12288aNEW DIRECTOR APPOINTED
2003-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/03
2003-02-26363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: COMMERCIAL BUILDINGS HIGH STREET SOUTH MILFORD LEEDS LS25 5AA
2002-12-08288aNEW SECRETARY APPOINTED
2002-12-08288bSECRETARY RESIGNED
2002-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-08363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-02-23363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-01-2288(2)RAD 10/11/00--------- £ SI 278@1=278 £ IC 20000/20278
2000-11-02123NC INC ALREADY ADJUSTED 25/10/00
2000-11-02SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 25/10/00
2000-11-02ORES04£ NC 20000/100000 25/10
2000-06-21288bDIRECTOR RESIGNED
2000-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-03-22363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-04-16363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-03-25363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-17363sRETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS
1996-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-03-15363sRETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-05363sRETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS
1994-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-09363sRETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS
1994-05-09363(288)SECRETARY'S PARTICULARS CHANGED
1993-10-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HARRIS AGGREGATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-11-10
Appointmen2021-11-10
Resolution2021-11-10
Fines / Sanctions
No fines or sanctions have been issued against HARRIS AGGREGATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARRIS AGGREGATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-04-30

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 HARRIS AGGREGATES LIMITED

Intangible Assets
Patents
We have not found any records of HARRIS AGGREGATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS AGGREGATES LIMITED
Trademarks
We have not found any records of HARRIS AGGREGATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS AGGREGATES 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 (70100 - Activities of head offices) as HARRIS AGGREGATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARRIS AGGREGATES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHARRIS AGGREGATES LIMITEDEvent Date2021-11-10
 
Initiating party Event TypeAppointmen
Defending partyHARRIS AGGREGATES LIMITEDEvent Date2021-11-10
Company Number: 02791510 Name of Company: HARRIS AGGREGATES LIMITED Previous Name of Company: C.F. Harris (Holdings) Limited Nature of Business: Activities of head offices Registered office: 5-7 St Pa…
 
Initiating party Event TypeResolution
Defending partyHARRIS AGGREGATES LIMITEDEvent Date2021-11-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRIS AGGREGATES 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 HARRIS AGGREGATES 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.