West Thurrock
Essex
RM20 4AU
Director Name | Mrs Danielle Elizabeth Van Der Wiel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 London Road West Thurrock Essex RM20 4AU |
Secretary Name | Mr Peter James Harlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2015(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 London Road West Thurrock Essex RM20 4AU |
Director Name | Mrs Francesca Emma Harlow |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 London Road West Thurrock Essex RM20 4AU |
Director Name | Mr Peter James Harlow |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 London Road West Thurrock Essex RM20 4AU |
Director Name | Mr James Daniel Selway |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 London Road West Thurrock Essex RM20 4AU |
Director Name | Frank William Harris |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Brew House Graces Lane Little Baddow Essex CM3 4AY |
Director Name | Alan David Nelder |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Inverary Civic Square Tilbury Essex RM18 8AD |
Director Name | Mr Peter Joseph Greenyer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 601 London Road West Thurrock Essex RM20 4AU |
Secretary Name | Mr Peter Joseph Greenyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40b Oakwood Drive Barnehurst Bexleyheath Kent DA7 6EG |
Director Name | Frank Douglas Henry Parr |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Redhill Wood New Ash Green Longfield Kent DA3 8QH |
Secretary Name | Mr David Spencer Bareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hepburn Close Chafford Hundred Grays Essex RM16 6LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | harrisholdings.info |
---|
Registered Address | 601 London Road West Thurrock Essex RM20 4AU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Harris Holdings (Grays) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
16 December 2020 | Resolutions
|
20 July 2020 | Appointment of Mr Peter James Harlow as a director on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Peter Joseph Greenyer as a director on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Francesca Emma Harlow as a director on 20 July 2020 (2 pages) |
20 July 2020 | Appointment of Mr James Daniel Selway as a director on 20 July 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
21 December 2015 | Termination of appointment of Peter Joseph Greenyer as a secretary on 3 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Peter Joseph Greenyer as a secretary on 3 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Peter James Harlow as a secretary on 3 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Peter James Harlow as a secretary on 3 December 2015 (2 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 June 2012 | Director's details changed for Peter Joseph Greenyer on 1 February 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 1 February 2012 (2 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Frank Douglas Harris on 1 February 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 1 February 2012 (2 pages) |
13 June 2012 | Director's details changed for Frank Douglas Harris on 1 February 2012 (2 pages) |
13 June 2012 | Director's details changed for Peter Joseph Greenyer on 1 February 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Peter Joseph Greenyer on 1 February 2012 (1 page) |
13 June 2012 | Secretary's details changed for Peter Joseph Greenyer on 1 February 2012 (1 page) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Secretary's details changed for Peter Joseph Greenyer on 1 February 2012 (1 page) |
13 June 2012 | Director's details changed for Frank Douglas Harris on 1 February 2012 (2 pages) |
13 June 2012 | Director's details changed for Peter Joseph Greenyer on 1 February 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 1 February 2012 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 31 March 2011 (2 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 31 March 2011 (2 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 11 May 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / frank harris / 28/03/2008 (1 page) |
9 June 2008 | Director's change of particulars / frank harris / 28/03/2008 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members
|
15 June 2006 | Return made up to 02/06/06; full list of members
|
18 January 2006 | Accounts made up to 31 March 2005 (8 pages) |
18 January 2006 | Accounts made up to 31 March 2005 (8 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
20 December 2004 | Accounts made up to 31 March 2004 (9 pages) |
20 December 2004 | Accounts made up to 31 March 2004 (9 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
31 December 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
31 December 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
9 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
16 December 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
16 December 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
14 June 2002 | Return made up to 02/06/02; full list of members
|
14 June 2002 | Return made up to 02/06/02; full list of members
|
11 January 2002 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
11 January 2002 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
20 December 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
20 December 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
7 July 2000 | Return made up to 02/06/00; full list of members
|
7 July 2000 | Return made up to 02/06/00; full list of members
|
30 January 2000 | Full group accounts made up to 31 March 1999 (16 pages) |
30 January 2000 | Full group accounts made up to 31 March 1999 (16 pages) |
7 July 1999 | Return made up to 02/06/99; full list of members
|
7 July 1999 | Return made up to 02/06/99; full list of members
|
13 January 1999 | Full group accounts made up to 31 March 1998 (16 pages) |
13 January 1999 | Full group accounts made up to 31 March 1998 (16 pages) |
5 June 1998 | Return made up to 02/06/98; change of members (13 pages) |
5 June 1998 | Return made up to 02/06/98; change of members (13 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
8 December 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
2 July 1997 | Return made up to 02/06/97; no change of members (6 pages) |
2 July 1997 | Return made up to 02/06/97; no change of members (6 pages) |
6 December 1996 | Accounts made up to 31 March 1996 (15 pages) |
6 December 1996 | Accounts made up to 31 March 1996 (15 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 02/06/96; full list of members
|
23 July 1996 | Return made up to 02/06/96; full list of members
|
8 December 1995 | Accounts made up to 31 March 1995 (15 pages) |
8 December 1995 | Accounts made up to 31 March 1995 (15 pages) |
5 July 1995 | Return made up to 02/06/95; no change of members (10 pages) |
5 July 1995 | Return made up to 02/06/95; no change of members (10 pages) |