Company NameHarrison-Page Limited
DirectorsTimothy Stephen Wood and Sarah Jane Wood
Company StatusActive
Company Number00604994
CategoryPrivate Limited Company
Incorporation Date22 May 1958(65 years, 11 months ago)
Previous NameHarrison-Page(Refrigeration)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameTimothy Stephen Wood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBannatyne
Briars Way
Hartley
Kent
DA3 8AD
Secretary NameSarah Jane Wood
NationalityBritish
StatusCurrent
Appointed09 March 1996(37 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBannatyne
Briars Way
Hartley
Kent
DA3 8AD
Director NameSarah Jane Wood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(37 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBannatyne
Briars Way
Hartley
Kent
DA3 8AD
Director NameChristopher John Harris
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(33 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 1996)
RoleRefrigeration Engineer
Correspondence Address50 Christchurch Road
Sidcup
Kent
DA15 7HH
Director NameBernard Sydney Page
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address10 The Rise
Sevenoaks
Kent
TN13 1RG
Secretary NameMrs Pauline Mary Harris
NationalityBritish
StatusResigned
Appointed22 December 1991(33 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address50 Christchurch Road
Sidcup
Kent
DA15 7HH

Contact

Websiteharrisonpage.co.uk
Telephone020 83037484
Telephone regionLondon

Location

Registered Address70 High Street
Chislehurst
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Sarah Jane Wood
49.98%
Ordinary
1.5k at £1Timothy Stephen Wood
49.98%
Ordinary
1 at £1Timothy Stephen Wood
0.03%
Ordinary A

Financials

Year2014
Net Worth£720,462
Cash£54,866
Current Liabilities£9,140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

8 May 1996Delivered on: 15 May 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
5 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
8 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 May 2017Registered office address changed from 63 Lion Road Bexleyheath Kent DA6 8NN to 70 High Street Chislehurst BR7 5AQ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 63 Lion Road Bexleyheath Kent DA6 8NN to 70 High Street Chislehurst BR7 5AQ on 19 May 2017 (1 page)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3,001
(6 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3,001
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3,001
(6 pages)
30 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3,001
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,001
(6 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,001
(6 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 January 2013Company name changed harrison-page(refrigeration)LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-05
(2 pages)
25 January 2013Company name changed harrison-page(refrigeration)LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-05
(2 pages)
14 January 2013Change of name notice (3 pages)
14 January 2013Change of name notice (3 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Statement of company's objects (3 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 January 2010Statement of company's objects (3 pages)
8 January 2010Director's details changed for Timothy Stephen Wood on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Sarah Jane Wood on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Timothy Stephen Wood on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Sarah Jane Wood on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Timothy Stephen Wood on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Sarah Jane Wood on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 January 2008Return made up to 22/12/07; full list of members (3 pages)
8 January 2008Return made up to 22/12/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2007Return made up to 22/12/06; full list of members (3 pages)
17 January 2007Return made up to 22/12/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 March 2006Return made up to 22/12/05; full list of members (7 pages)
14 March 2006Return made up to 22/12/05; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 22/12/03; full list of members (7 pages)
16 January 2004Return made up to 22/12/03; full list of members (7 pages)
14 November 2003Full accounts made up to 31 December 2002 (10 pages)
14 November 2003Full accounts made up to 31 December 2002 (10 pages)
15 January 2003Return made up to 22/12/02; full list of members (7 pages)
15 January 2003Return made up to 22/12/02; full list of members (7 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 January 2001Return made up to 22/12/00; full list of members (6 pages)
5 January 2001Return made up to 22/12/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 January 2000Return made up to 22/12/99; full list of members (6 pages)
14 January 2000Return made up to 22/12/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 January 1999Return made up to 22/12/98; full list of members (6 pages)
12 January 1999Return made up to 22/12/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1997Full accounts made up to 28 February 1997 (9 pages)
11 August 1997Full accounts made up to 28 February 1997 (9 pages)
7 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
7 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
20 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
12 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
12 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
3 June 1996New director appointed (2 pages)
3 June 1996£ nc 3000/3001 29/03/96 (3 pages)
3 June 1996Ad 29/03/96--------- £ si 1@1=1 £ ic 3000/3001 (2 pages)
3 June 1996£ nc 3000/3001 29/03/96 (3 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Ad 29/03/96--------- £ si 1@1=1 £ ic 3000/3001 (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 22/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 January 1996Return made up to 22/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)