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 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
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 |
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 |