Company NameHarrison UK Limited
DirectorsLinzi Harrison and Peter Harrison
Company StatusActive
Company Number03061398
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Previous NameHarrison Preservation Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLinzi Harrison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameLinzi Harrison
NationalityBritish
StatusCurrent
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Peter Harrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1996(1 year after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 3 Threshelfords Business Park Inworth Road
Feering
Colchester
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Linzi Harrison
50.00%
Ordinary
1 at £1Mr Peter Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£87,092
Cash£764
Current Liabilities£287,773

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

22 February 2008Delivered on: 26 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £582,250.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 174-176 high street harwich essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
22 February 2008Delivered on: 26 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £467,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 101-103 high street harwich essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
6 December 2006Delivered on: 8 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining dovercourt station, kingsway, harwich t/n EX681085. 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. See the mortgage charge document for full details.
Outstanding
15 July 2007Delivered on: 15 April 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at coller road parkeston harwich.
Outstanding
22 December 2005Delivered on: 23 December 2005
Satisfied on: 4 February 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101/103 high street dovercourt harwich.
Fully Satisfied
16 December 2005Delivered on: 23 December 2005
Satisfied on: 19 February 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174/176 high street harwich.
Fully Satisfied
2 September 2005Delivered on: 9 September 2005
Satisfied on: 23 June 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
29 March 2005Delivered on: 1 April 2005
Satisfied on: 23 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Particulars: Land at station road, kingsway, dovercourt, harwich.
Fully Satisfied
19 November 2004Delivered on: 9 December 2004
Satisfied on: 23 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a victoria house 174/176 high street dovercourt essex.
Fully Satisfied
18 February 2004Delivered on: 27 February 2004
Satisfied on: 23 June 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or harrison holdings limited 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.
Fully Satisfied

Filing History

17 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 August 2017Registered office address changed from 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 10 August 2017 (1 page)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Satisfaction of charge 4 in full (1 page)
23 June 2015Satisfaction of charge 3 in full (1 page)
23 June 2015Satisfaction of charge 1 in full (1 page)
23 June 2015Satisfaction of charge 1 in full (1 page)
23 June 2015Satisfaction of charge 2 in full (1 page)
23 June 2015Satisfaction of charge 2 in full (1 page)
23 June 2015Satisfaction of charge 3 in full (1 page)
23 June 2015Satisfaction of charge 4 in full (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
19 February 2015Satisfaction of charge 5 in full (4 pages)
19 February 2015Satisfaction of charge 5 in full (4 pages)
4 February 2015Satisfaction of charge 6 in full (4 pages)
4 February 2015Satisfaction of charge 6 in full (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Director's details changed for Mr Peter Harrison on 7 March 2014 (2 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Director's details changed for Mr Peter Harrison on 7 March 2014 (2 pages)
14 March 2014Director's details changed for Linzi Harrison on 7 March 2014 (2 pages)
14 March 2014Secretary's details changed for Linzi Harrison on 7 March 2014 (1 page)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Director's details changed for Linzi Harrison on 7 March 2014 (2 pages)
14 March 2014Director's details changed for Linzi Harrison on 7 March 2014 (2 pages)
14 March 2014Secretary's details changed for Linzi Harrison on 7 March 2014 (1 page)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Director's details changed for Mr Peter Harrison on 7 March 2014 (2 pages)
14 March 2014Secretary's details changed for Linzi Harrison on 7 March 2014 (1 page)
14 November 2013Registered office address changed from the Quorum Barnwell Road Cambridge Cambs CB5 8RE on 14 November 2013 (1 page)
14 November 2013Registered office address changed from the Quorum Barnwell Road Cambridge Cambs CB5 8RE on 14 November 2013 (1 page)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Peter Harrison on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Linzi Harrison on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Peter Harrison on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Linzi Harrison on 9 March 2010 (2 pages)
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Peter Harrison on 9 March 2010 (2 pages)
21 April 2010Director's details changed for Linzi Harrison on 9 March 2010 (2 pages)
15 April 2010Particulars of a mortgage or charge/co extend / charge no: 10 (9 pages)
15 April 2010Particulars of a mortgage or charge/co extend / charge no: 10 (9 pages)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Return made up to 09/03/08; full list of members (4 pages)
6 May 2008Return made up to 09/03/08; full list of members (4 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 March 2007Return made up to 09/03/07; full list of members (2 pages)
30 March 2007Return made up to 09/03/07; full list of members (2 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
5 September 2006Return made up to 09/03/06; full list of members (2 pages)
5 September 2006Return made up to 09/03/06; full list of members (2 pages)
11 July 2006Registered office changed on 11/07/06 from: c/o citycas LTD 9 cork street 2ND floor london W1S 3LL (1 page)
11 July 2006Registered office changed on 11/07/06 from: c/o citycas LTD 9 cork street 2ND floor london W1S 3LL (1 page)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 April 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
3 April 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (9 pages)
9 September 2005Particulars of mortgage/charge (9 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
21 March 2005Return made up to 09/03/05; full list of members (7 pages)
21 March 2005Return made up to 09/03/05; full list of members (7 pages)
15 March 2005Registered office changed on 15/03/05 from: c/o city chartered accountants 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
15 March 2005Registered office changed on 15/03/05 from: c/o city chartered accountants 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
9 December 2004Particulars of mortgage/charge (4 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
15 June 2004Return made up to 25/05/04; full list of members (7 pages)
15 June 2004Return made up to 25/05/04; full list of members (7 pages)
1 June 2004Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2004Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
11 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
27 February 2004Particulars of mortgage/charge (9 pages)
27 February 2004Particulars of mortgage/charge (9 pages)
9 June 2003Return made up to 25/05/03; full list of members (7 pages)
9 June 2003Return made up to 25/05/03; full list of members (7 pages)
10 April 2003Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
10 April 2003Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 January 2002Company name changed harrison preservation LTD\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed harrison preservation LTD\certificate issued on 18/01/02 (2 pages)
19 September 2001Return made up to 25/05/01; full list of members (6 pages)
19 September 2001Return made up to 25/05/01; full list of members (6 pages)
27 July 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
27 July 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
5 July 2000Return made up to 25/05/00; full list of members (6 pages)
5 July 2000Return made up to 25/05/00; full list of members (6 pages)
3 September 1999Return made up to 25/05/99; full list of members (6 pages)
3 September 1999Return made up to 25/05/99; full list of members (6 pages)
10 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
10 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
1 June 1998Return made up to 25/05/98; full list of members (6 pages)
1 June 1998Return made up to 25/05/98; full list of members (6 pages)
5 February 1998Registered office changed on 05/02/98 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page)
5 February 1998Registered office changed on 05/02/98 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page)
28 January 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
28 January 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
7 March 1997Accounts for a medium company made up to 31 May 1996 (1 page)
7 March 1997Accounts for a medium company made up to 31 May 1996 (1 page)
12 November 1996Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
12 November 1996Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1996Secretary resigned (1 page)
25 May 1995Incorporation (18 pages)
25 May 1995Incorporation (18 pages)