Company NameW.B. Harrison & Sons Limited
DirectorsJohn Brewster Harrison and Mary Gillian Harrison
Company StatusActive
Company Number00111022
CategoryPrivate Limited Company
Incorporation Date26 July 1910(113 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Brewster Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(81 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 West Drive
Cheam
Sutton
Surrey
SM2 7NB
Secretary NameMr John Brewster Harrison
NationalityBritish
StatusCurrent
Appointed08 July 1991(81 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 West Drive
Cheam
Sutton
Surrey
SM2 7NB
Director NameMrs Mary Gillian Harrison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(101 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 West Drive
Cheam Sutton
Surrey
SM2 7NB
Director NameMr Bryan Harrison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(81 years after company formation)
Appointment Duration20 years, 2 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 30 Hersham Road
Walton-On-Thames
Surrey
KT12 1JX
Director NameMrs Joyce Enid Harrison
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(81 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1995)
RoleRetired
Correspondence Address2 Albany Court
Weybridge
Surrey
KT13 9JF

Contact

Websitewww.harrisonsauto.com

Location

Registered Address59 West Drive
Cheam Sutton
Surrey
SM2 7NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2013
Net Worth£279,154
Cash£20,273
Current Liabilities£30,619

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

16 March 1984Delivered on: 22 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 thames street kingston upon thames surrey t/n-SGL3107.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

21 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 September 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
4 September 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
27 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
17 July 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
29 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 30,000
(5 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 30,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 30,000
(5 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 30,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
31 August 2012Termination of appointment of Bryan Harrison as a director on 8 September 2011 (1 page)
31 August 2012Termination of appointment of Bryan Harrison as a director on 8 September 2011 (1 page)
31 August 2012Termination of appointment of Bryan Harrison as a director on 8 September 2011 (1 page)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
17 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 July 2011Appointment of Mrs Mary Gillian Harrison as a director (2 pages)
21 July 2011Appointment of Mrs Mary Gillian Harrison as a director (2 pages)
7 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
7 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
7 February 2011Change of share class name or designation (2 pages)
7 February 2011Change of share class name or designation (2 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
19 September 2010Director's details changed for Mr Bryan Harrison on 16 September 2010 (2 pages)
19 September 2010Director's details changed for John Brewster Harrison on 16 September 2010 (2 pages)
19 September 2010Director's details changed for Mr Bryan Harrison on 16 September 2010 (2 pages)
19 September 2010Director's details changed for John Brewster Harrison on 16 September 2010 (2 pages)
19 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2008Return made up to 16/09/08; full list of members (5 pages)
7 October 2008Return made up to 16/09/08; full list of members (5 pages)
7 October 2008Director's change of particulars / bryan harrison / 01/02/2008 (2 pages)
7 October 2008Director and secretary's change of particulars / john harrison / 01/02/2008 (1 page)
7 October 2008Director's change of particulars / bryan harrison / 01/02/2008 (2 pages)
7 October 2008Director and secretary's change of particulars / john harrison / 01/02/2008 (1 page)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 October 2007Return made up to 16/09/07; full list of members (3 pages)
5 October 2007Return made up to 16/09/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 October 2006Return made up to 16/09/06; full list of members (3 pages)
2 October 2006Return made up to 16/09/06; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
24 October 2005Return made up to 16/09/05; full list of members (9 pages)
24 October 2005Return made up to 16/09/05; full list of members (9 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 October 2004Return made up to 16/09/04; full list of members (9 pages)
22 October 2004Return made up to 16/09/04; full list of members (9 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 October 2003Return made up to 16/09/03; full list of members (9 pages)
2 October 2003Return made up to 16/09/03; full list of members (9 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 October 2002Return made up to 16/09/02; full list of members (8 pages)
15 October 2002Return made up to 16/09/02; full list of members (8 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
21 September 2000Return made up to 16/09/00; full list of members (7 pages)
21 September 2000Return made up to 16/09/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1999Return made up to 26/07/99; full list of members (6 pages)
1 December 1999Return made up to 26/07/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 September 1998Return made up to 26/07/98; no change of members (4 pages)
25 September 1998Return made up to 26/07/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 October 1997Return made up to 26/07/97; no change of members (4 pages)
24 October 1997Return made up to 26/07/97; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 October 1996Return made up to 26/07/96; full list of members (6 pages)
27 October 1996Return made up to 26/07/96; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
24 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
8 August 1995Return made up to 26/07/95; no change of members (4 pages)
8 August 1995Return made up to 26/07/95; no change of members (4 pages)
29 October 1991Restoration by order of the court (2 pages)
29 October 1991Restoration by order of the court (2 pages)
26 October 1910Certificate of incorporation (1 page)
26 October 1910Certificate of incorporation (1 page)