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

HARRISON MUTCH LIMITED

Henwood House, Henwood, Ashford, KENT, TN24 8DH,
Company Registration Number
03691133
Private Limited Company
Active

Company Overview

About Harrison Mutch Ltd
HARRISON MUTCH LIMITED was founded on 1999-01-04 and has its registered office in Ashford. The organisation's status is listed as "Active". Harrison Mutch 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
HARRISON MUTCH LIMITED
 
Legal Registered Office
Henwood House
Henwood
Ashford
KENT
TN24 8DH
Other companies in ME8
 
Filing Information
Company Number 03691133
Company ID Number 03691133
Date formed 1999-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB703081477  
Last Datalog update: 2023-04-19 04:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON MUTCH 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 HARRISON MUTCH LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MICHAEL GEE
Company Secretary 2017-02-28
DAVID JOSEPH BELLAMY
Director 2010-04-01
STEVE MICHAEL GEE
Director 2017-02-28
IAN CHRISTOPHER MUTCH
Director 1999-01-04
KEITH EDWARD OWEN
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ARTHUR ROGERS
Company Secretary 1999-01-04 2017-02-28
BRIAN PETER COX
Director 1999-01-04 2017-02-28
JOHN EDWIN PORTER
Director 1999-01-04 2017-02-28
DOUGLAS ARTHUR ROGERS
Director 1999-01-04 2017-02-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-01-04 1999-01-04
LONDON LAW SERVICES LIMITED
Nominated Director 1999-01-04 1999-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE MICHAEL GEE BLEAN DEVELOPMENTS LTD Director 2016-11-14 CURRENT 2016-11-14 Liquidation
STEVE MICHAEL GEE SEA BUILDING COMPLIANCE LTD Director 2016-04-18 CURRENT 2016-04-18 Active
KEITH EDWARD OWEN BLEAN DEVELOPMENTS LTD Director 2016-11-14 CURRENT 2016-11-14 Liquidation
KEITH EDWARD OWEN SEA BUILDING COMPLIANCE LTD Director 2016-04-18 CURRENT 2016-04-18 Active
KEITH EDWARD OWEN OSG ARCHITECTURE LIMITED Director 2013-04-29 CURRENT 2013-04-29 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
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-02-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-31Application to strike the company off the register
2023-01-31DS01Application to strike the company off the register
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-10-03Director's details changed for Mr Steve Michael Gee on 2022-09-30
2022-10-03Director's details changed for Mr Keith Edward Owen on 2022-10-03
2022-10-03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN MICHAEL GEE on 2022-09-30
2022-10-03Change of details for Osg Architecture Ltd as a person with significant control on 2022-09-30
2022-10-03PSC05Change of details for Osg Architecture Ltd as a person with significant control on 2022-09-30
2022-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN MICHAEL GEE on 2022-09-30
2022-10-03CH01Director's details changed for Mr Steve Michael Gee on 2022-09-30
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2020-12-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER MUTCH
2019-12-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-10-14PSC02Notification of Osg Architecture Ltd as a person with significant control on 2019-01-05
2019-10-14PSC07CESSATION OF DOUGLAS ARTHUR ROGERS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-11-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-11-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROGERS
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COX
2017-04-06TM02Termination of appointment of Douglas Arthur Rogers on 2017-02-28
2017-04-06AP03Appointment of Mr Steven Michael Gee as company secretary on 2017-02-28
2017-04-06AA01Current accounting period extended from 31/03/17 TO 30/04/17
2017-04-06AP01DIRECTOR APPOINTED MR KEITH EDWARD OWEN
2017-04-06AP01DIRECTOR APPOINTED MR STEVEN MICHAEL GEE
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM Oasis House Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0104/01/14 ANNUAL RETURN FULL LIST
2013-12-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0104/01/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0104/01/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0104/01/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-15AP01DIRECTOR APPOINTED MR DAVID JOSEPH BELLAMY
2010-01-05AR0104/01/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ARTHUR ROGERS / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN PORTER / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER MUTCH / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER COX / 01/10/2009
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-01-09363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-10363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-19363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-31SRES01ADOPT ARTICLES 16/05/00
2000-05-31SRES13ALTER ARTICLES 16/05/00
2000-05-31SRES01ALTER MEMORANDUM 16/05/00
2000-01-07363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-03-0588(2)RAD 11/01/99--------- £ SI 998@1=998 £ IC 2/1000
1999-02-18225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-25288bSECRETARY RESIGNED
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288bDIRECTOR RESIGNED
1999-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to HARRISON MUTCH 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 HARRISON MUTCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-13 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 42,208

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
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 HARRISON MUTCH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 25,985
Debtors 2012-04-01 £ 25,985
Fixed Assets 2012-04-01 £ 113
Shareholder Funds 2012-04-01 £ 16,110
Tangible Fixed Assets 2012-04-01 £ 113

Debtors and other cash assets

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

HARRISON MUTCH LIMITED owns 1 domain names.

harrison-mutch.co.uk  

Trademarks
We have not found any records of HARRISON MUTCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON MUTCH 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 (71111 - Architectural activities) as HARRISON MUTCH LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where HARRISON MUTCH 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 HARRISON MUTCH 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 HARRISON MUTCH 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.