HARRISON & CLOUGH,LIMITED - KEIGHLEY


Company Profile Company Filings

Overview

HARRISON & CLOUGH,LIMITED is a Private Limited Company from KEIGHLEY and has the status: Active.
HARRISON & CLOUGH,LIMITED was incorporated 66 years ago on 08/05/1957 and has the registered number: 00583552. The accounts status is FULL and accounts are next due on 30/09/2024.

HARRISON & CLOUGH,LIMITED - KEIGHLEY

This company is listed in the following categories:
46900 - Non-specialised wholesale trade

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PO BOX 9 HARCLO ROAD
KEIGHLEY
WEST YORKSHIRE
BD21 4EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/10/2023 18/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK EDWARD REVAK Sep 1962 British Director 2016-05-01 CURRENT
MR CRAIG PAWLEY May 1981 British Director 2020-01-08 CURRENT
MR MICHAEL JOHN WILLIAM BROWN Aug 1959 British Director 2020-01-08 CURRENT
MR ANDREW STUART BROOK British Secretary 2005-12-31 UNTIL 2014-08-31 RESIGNED
MR TREVOR JAMES WESTON Jul 1957 British Director 2001-04-09 UNTIL 2010-06-30 RESIGNED
MR MARK HARDWICK FOSTER Oct 1962 British Secretary 1999-09-09 UNTIL 2005-12-31 RESIGNED
MR STUART JAMES HOLLOWAY Secretary 2015-08-01 UNTIL 2019-11-21 RESIGNED
MRS JOYCE HUTCHINSON Jul 1935 British Secretary RESIGNED
MR ADRIAN RALPH JOHN SOLOMON Oct 1970 British Director 2014-01-01 UNTIL 2015-09-18 RESIGNED
MR GREGG JOHN LATHAM Secretary 2014-09-01 UNTIL 2015-07-31 RESIGNED
MR IAN JAMES HUTCHINSON Jun 1964 British Director RESIGNED
MARK ANDREW LOCKTON Jun 1968 British Director 2001-04-09 UNTIL 2004-08-20 RESIGNED
MR GREGG JOHN LATHAM Jun 1964 British Director 2007-10-19 UNTIL 2015-07-31 RESIGNED
MR RICHARD MARK HUTCHINSON Sep 1961 British Director RESIGNED
MR NEVILLE JAMES HUTCHINSON Sep 1935 British Director RESIGNED
MRS JOYCE HUTCHINSON Jul 1935 British Director RESIGNED
MR ANDREW DAVID FEATHER May 1968 British Director 2006-05-01 UNTIL 2007-01-02 RESIGNED
MR IAN JAMES HUTCHINSON Jun 1964 British Director 2010-06-25 UNTIL 2011-12-19 RESIGNED
MR STEPHEN ANDREW HEY Nov 1962 British Director 2001-04-09 UNTIL 2015-06-30 RESIGNED
MR MARK HARDWICK FOSTER Oct 1962 British Director 1999-09-09 UNTIL 2005-12-31 RESIGNED
MR KELVIN ELLISON Apr 1973 British Director 2014-01-01 UNTIL 2019-03-19 RESIGNED
MR MICHAEL JOHN WILLIAM BROWN Aug 1959 British Director 2004-01-05 UNTIL 2009-06-30 RESIGNED
MR JOHN PAUL APERGHIS Apr 1973 British Director 2015-11-03 UNTIL 2023-01-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Galleon Investments (Dartford) Limited 2020-01-08 Kent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Heathfield Holdings Limited 2016-04-06 - 2020-06-11 Keighley   West Yorkshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Richard Mark Hutchinson 2016-04-06 - 2020-01-08 9/1961 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARCRIST INDUSTRIES LIMITED DONCASTER Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
MUNGO FASTENERS (UK) LIMITED DONCASTER Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
MARCRIST HOLDINGS LIMITED DONCASTER Active DORMANT 25730 - Manufacture of tools
T.C.T. ENGINEERING & SALES LIMITED DONCASTER Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
BLACK COUNTRY FASTENERS LIMITED KEIGHLEY Dissolved... TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
MARCRIST EUROPEAN DIAMOND CENTRE LIMITED DONCASTER Dissolved... FULL 74990 - Non-trading company
FORGEFIX LIMITED DARTFORD Active FULL 25940 - Manufacture of fasteners and screw machine products
MARCRIST INTERNATIONAL LIMITED DONCASTER Active GROUP 23910 - Production of abrasive products
SACAR BRADFORD ENGLAND Active SMALL 86900 - Other human health activities
RED CIRCLE PRODUCTS LIMITED SHEFFIELD ENGLAND Active DORMANT 70100 - Activities of head offices
BRULINES LIMITED STOCKTON ON TEES Active DORMANT 99999 - Dormant Company
HEATHFIELD HOLDINGS LIMITED SKIPTON ENGLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
MACHINE INSITE LIMITED STOCKTON ON TEES Dissolved... DORMANT 99999 - Dormant Company
TITE FIX LIMITED SKIPTON ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
HARDEN 2004 LIMITED KEIGHLEY Dissolved... DORMANT 46900 - Non-specialised wholesale trade
COIN METRICS LIMITED STOCKTON ON TEES Dissolved... DORMANT 74990 - Non-trading company
LOOKOUTSOLUTIONS LIMITED STOCKTON-ON-TEES Dissolved... DORMANT 99999 - Dormant Company
ENERGY LEVEL SYSTEMS LIMITED STOCKTON-ON-TEES Dissolved... DORMANT 99999 - Dormant Company
ARKESSA LIMITED MAIDENHEAD ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
HARRISON_&_CLOUGH_LIMITED - Accounts 2023-09-28 31-12-2022 £327,033 Cash £8,323,855 equity
HARRISON_&_CLOUGH,LIMITED - Accounts 2022-09-24 31-12-2021 £369,497 Cash £5,913,599 equity
HARRISON_&_CLOUGH,LIMITED - Accounts 2021-09-28 31-12-2020 £52,189 Cash £2,822,558 equity