Company NameIA Harris & Son Limited
Company StatusActive
Company Number04401619
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameCarl Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 week, 2 days after company formation)
Appointment Duration22 years
RoleWholesaler
Correspondence AddressUnits B40-43 New Covent Garden Market
London
SW8 5PA
Director NameMr Richard David Harris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 week, 2 days after company formation)
Appointment Duration22 years
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressUnits B40-43 New Covent Garden Market
London
SW8 5PA
Secretary NameDavid Harris
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 week, 2 days after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressUnits B40-43 New Covent Garden Market
London
SW8 5PA
Director NameKenneth Marshall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(2 years after company formation)
Appointment Duration20 years
RoleFruit & Veg Wholesale
Correspondence AddressUnits B40-43 New Covent Garden Market
London
SW8 5PA
Director NameMrs Tracey Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(15 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilder House Seal Hollow Road
Sevenoaks
Kent
TN13 3SL
Director NameMrs Louise Anne Smith
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(15 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits B40-43 New Covent Garden Market
Wandsworth
London
SW8 5PA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteiaharris.co.uk
Telephone020 76227687
Telephone regionLondon

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kenneth Marshall
33.33%
Ordinary
1 at £1Mr David Carl Smith
33.33%
Ordinary
1 at £1Mr Richard David Harris
33.33%
Ordinary

Financials

Year2014
Turnover£10,895,429
Gross Profit£1,604,849
Net Worth£743,011
Cash£1,151
Current Liabilities£1,294,724

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 week ago)
Next Return Due5 April 2025 (1 year from now)

Charges

17 May 2002Delivered on: 29 May 2002
Persons entitled: National Westminster 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

3 December 2020Full accounts made up to 31 March 2020 (21 pages)
22 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 October 2019Full accounts made up to 31 March 2019 (22 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 March 2018 (24 pages)
17 May 2018Statement of capital following an allotment of shares on 23 March 2017
  • GBP 90
(3 pages)
23 April 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
19 April 2018Notification of David Carl Smith as a person with significant control on 25 March 2017 (2 pages)
19 April 2018Notification of Richard David Harris as a person with significant control on 25 March 2017 (2 pages)
10 April 2018Cessation of Richard David Harris as a person with significant control on 24 March 2017 (1 page)
10 April 2018Cessation of David Carl Smith as a person with significant control on 24 March 2017 (1 page)
10 April 2018Appointment of Mrs Louise Anne Smith as a director on 2 April 2017 (2 pages)
10 April 2018Appointment of Mrs Tracey Harris as a director on 2 April 2017 (2 pages)
23 October 2017Full accounts made up to 31 March 2017 (22 pages)
23 October 2017Full accounts made up to 31 March 2017 (22 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
8 January 2017Full accounts made up to 31 March 2016 (24 pages)
8 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(6 pages)
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (19 pages)
5 January 2016Full accounts made up to 31 March 2015 (19 pages)
28 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(6 pages)
28 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(6 pages)
24 April 2015Secretary's details changed for David Harris on 20 March 2015 (1 page)
24 April 2015Secretary's details changed for David Harris on 20 March 2015 (1 page)
24 April 2015Director's details changed for Richard Harris on 20 March 2015 (2 pages)
24 April 2015Director's details changed for Kenneth Marshall on 20 March 2015 (2 pages)
24 April 2015Director's details changed for Richard Harris on 20 March 2015 (2 pages)
24 April 2015Director's details changed for Kenneth Marshall on 20 March 2015 (2 pages)
29 December 2014Full accounts made up to 31 March 2014 (18 pages)
29 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 December 2014Director's details changed for Carl Smith on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Carl Smith on 15 December 2014 (2 pages)
21 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(6 pages)
21 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(6 pages)
29 October 2013Full accounts made up to 31 March 2013 (17 pages)
29 October 2013Full accounts made up to 31 March 2013 (17 pages)
29 May 2013Secretary's details changed for {officer_name} (2 pages)
29 May 2013Secretary's details changed (2 pages)
29 May 2013Secretary's details changed (2 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 November 2011Director's details changed for Carl Smith on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Carl Smith on 17 November 2011 (2 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
3 March 2011Director's details changed for Carl Smith on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Carl Smith on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Carl Smith on 3 March 2011 (2 pages)
30 November 2010Full accounts made up to 31 March 2010 (11 pages)
30 November 2010Full accounts made up to 31 March 2010 (11 pages)
2 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 22/03/09; full list of members (4 pages)
9 June 2009Return made up to 22/03/09; full list of members (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 June 2008Director's change of particulars / richard harris / 22/08/2007 (1 page)
5 June 2008Return made up to 22/03/08; full list of members (4 pages)
5 June 2008Return made up to 22/03/08; full list of members (4 pages)
5 June 2008Director's change of particulars / richard harris / 22/08/2007 (1 page)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 22/03/07; full list of members (7 pages)
26 April 2007Return made up to 22/03/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Return made up to 22/03/06; full list of members (7 pages)
19 October 2006Return made up to 22/03/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
6 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 September 2004Return made up to 22/03/04; full list of members; amend (7 pages)
9 September 2004Return made up to 22/03/04; full list of members; amend (7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Ad 01/04/03--------- £ si 1@1 (2 pages)
20 August 2004Ad 01/04/03--------- £ si 1@1 (2 pages)
20 August 2004New director appointed (2 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
23 March 2004Registered office changed on 23/03/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
23 March 2004Registered office changed on 23/03/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
9 March 2004Full accounts made up to 31 March 2003 (11 pages)
9 March 2004Full accounts made up to 31 March 2003 (11 pages)
1 May 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 May 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 May 2003Registered office changed on 01/05/03 from: suite 4 carlton chambers 5 station road, shortlands bromley kent BR2 0EY (1 page)
1 May 2003Registered office changed on 01/05/03 from: suite 4 carlton chambers 5 station road, shortlands bromley kent BR2 0EY (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Ad 01/04/02--------- £ si 2@1=2 £ ic 3/5 (2 pages)
24 April 2002Registered office changed on 24/04/02 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Ad 01/04/02--------- £ si 2@1=2 £ ic 3/5 (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (2 pages)
9 April 2002Registered office changed on 09/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
9 April 2002Director resigned (2 pages)
9 April 2002Registered office changed on 09/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (2 pages)
22 March 2002Incorporation (17 pages)
22 March 2002Incorporation (17 pages)