HARRISON DRURY & CO LIMITED - PRESTON
Company Profile | Company Filings |
Overview
HARRISON DRURY & CO LIMITED is a Private Limited Company from PRESTON and has the status: Active.
HARRISON DRURY & CO LIMITED was incorporated 14 years ago on 24/09/2009 and has the registered number: 07028711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HARRISON DRURY & CO LIMITED was incorporated 14 years ago on 24/09/2009 and has the registered number: 07028711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HARRISON DRURY & CO LIMITED - PRESTON
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
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
1A CHAPEL STREET
PRESTON
LANCASHIRE
PR1 8BU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/09/2023 | 08/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON ROBERT ENGLAND | Feb 1980 | British | Director | 2015-01-01 | CURRENT |
MR SEAN VICARY GIBBS | Jul 1965 | British | Director | 2014-03-04 | CURRENT |
MR ALEXANDER LATTIN MANSFIELD | May 1974 | British | Director | 2023-01-03 | CURRENT |
JOHN OSBORNE | Nov 1970 | British | Director | 2016-01-01 | CURRENT |
MR DUNCAN JAMES RAWLINSON | Apr 1974 | British | Director | 2016-05-03 | CURRENT |
MR EDWARD GEORGE STANLEY | Aug 1961 | British | Director | 2015-08-10 | CURRENT |
MS JANET ESTHER YOUNG WRIGHT | Nov 1967 | British | Director | 2014-04-01 | CURRENT |
MRS LAURA DOVER | Sep 1976 | British | Director | 2017-01-01 | CURRENT |
MR NICHOLAS JOHN BOOTH | Oct 1980 | British | Director | 2017-01-01 | CURRENT |
MR JOHN GEORGE CHESWORTH | May 1971 | British | Director | 2009-09-24 | CURRENT |
SIMON MARTIN CRAIG PRICE | Dec 1969 | British | Director | 2015-11-02 UNTIL 2016-03-31 | RESIGNED |
MR GAVIN RICHARD WRIGHT | Sep 1967 | English | Director | 2017-05-22 UNTIL 2017-05-22 | RESIGNED |
MR SAMUEL JOHN ROGER SPENCE | Oct 1973 | British | Director | 2010-05-01 UNTIL 2020-06-26 | RESIGNED |
MR ROBERT EDWARD SALTER | Jun 1948 | British | Director | 2012-04-05 UNTIL 2023-07-17 | RESIGNED |
MRS AMANDA JANE WEBSTER | Aug 1963 | British | Director | 2016-01-01 UNTIL 2023-08-18 | RESIGNED |
MRS LAURA DOVER | Sep 1976 | British | Director | 2017-01-01 UNTIL 2017-07-01 | RESIGNED |
MR GAVIN RICHARD WRIGHT | Sep 1967 | English | Director | 2017-05-22 UNTIL 2019-03-14 | RESIGNED |
MRS LAURA DOVER | Secretary | 2015-01-01 UNTIL 2015-01-01 | RESIGNED | ||
OWEN JAMES MCKENNA | Mar 1980 | British | Director | 2010-05-01 UNTIL 2020-06-26 | RESIGNED |
MR DAVID JAMES FILMER | Sep 1978 | British | Director | 2014-01-01 UNTIL 2020-07-31 | RESIGNED |
AMANDA JAYNE MARWOOD | Sep 1974 | British | Director | 2016-01-01 UNTIL 2023-11-02 | RESIGNED |
MR COLIN JOHN FENNY | Jun 1975 | British | Director | 2014-01-01 UNTIL 2023-04-20 | RESIGNED |
MRS NAOMI JANE FELL | Nov 1957 | British | Director | 2012-09-10 UNTIL 2021-01-29 | RESIGNED |
DAVID JONATHAN EDWARDS | May 1979 | British | Director | 2019-07-11 UNTIL 2023-11-10 | RESIGNED |
MRS EVE MARIE CARTER | Mar 1966 | British | Director | 2017-10-30 UNTIL 2020-01-31 | RESIGNED |
MR DANIEL JAMES BOULTON | Nov 1979 | British | Director | 2019-01-23 UNTIL 2021-12-15 | RESIGNED |
ANDREW WILLIAM ARTHUR BARTLETT | Aug 1954 | British | Director | 2010-05-01 UNTIL 2018-10-10 | RESIGNED |
MR DAMIAN LAURENCE BARON | Feb 1956 | British | Director | 2012-03-19 UNTIL 2017-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John George Chesworth | 2016-04-06 | 5/1971 | Preston Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HARRISON_DRURY_&_CO_LIMIT - Accounts | 2023-08-31 | 31-12-2022 | £595,306 Cash £1,723,497 equity |
HARRISON_DRURY_&_CO_LIMIT - Accounts | 2022-06-21 | 31-12-2021 | £400,370 Cash £1,345,586 equity |
HARRISON_DRURY_&_CO_LIMIT - Accounts | 2021-04-09 | 31-12-2020 | £618,598 Cash £1,122,484 equity |
HARRISON_DRURY_&_CO_LIMIT - Accounts | 2020-11-11 | 31-12-2019 | £545 Cash £1,023,701 equity |
HARRISON_DRURY_&_CO_LIMIT - Accounts | 2019-09-06 | 31-12-2018 | £1,854 Cash £1,015,810 equity |
HARRISON_DRURY_&_CO_LIMIT - Accounts | 2018-09-11 | 31-12-2017 | £18,270 Cash £895,917 equity |
HARRISON_DRURY_&_CO_LIMIT - Accounts | 2017-09-30 | 31-12-2016 | £11,331 Cash |
HARRISON_DRURY_&_CO_LIMIT - Accounts | 2016-05-28 | 31-12-2015 | £490 Cash £504,390 equity |
HARRISON_DRURY_&_CO_LIMIT - Accounts | 2015-05-19 | 31-12-2014 | £304 Cash £316,866 equity |