FRANK HARRISON LIMITED
Overview
| Company Name | FRANK HARRISON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00347609 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRANK HARRISON LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FRANK HARRISON LIMITED located?
| Registered Office Address | Landmark House Station Road Cheadle Hulme SK8 7BS Cheadle England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRANK HARRISON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for FRANK HARRISON LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for FRANK HARRISON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Kukri Sports Ltd. as a person with significant control on Oct 21, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 12 pages | AA | ||
Director's details changed for Mr Andrew Ronnie on Jan 11, 2024 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location The Hart Shaw Building Europa Link Sheffield S9 1XU | 1 pages | AD03 | ||
Register inspection address has been changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to The Hart Shaw Building Europa Link Sheffield S9 1XU | 1 pages | AD02 | ||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS | 1 pages | AD02 | ||
Register(s) moved to registered office address Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS | 1 pages | AD04 | ||
Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on Jan 15, 2024 | 1 pages | AD01 | ||
Termination of appointment of Theresa Casey as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 28, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Theresa Casey as a secretary on Apr 11, 2023 | 2 pages | AP03 | ||
Termination of appointment of Nirma Cassidy as a secretary on Apr 10, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 29, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Nirma Cassidy as a secretary on Sep 27, 2022 | 2 pages | AP03 | ||
Termination of appointment of Siobhan Mawdsley as a secretary on Sep 22, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 30, 2021 | 9 pages | AA | ||
Accounts for a dormant company made up to Feb 01, 2020 | 9 pages | AA | ||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of FRANK HARRISON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RONNIE, Andrew | Director | Brierley Road Walton Summit Centre PR5 8AH Preston 171 United Kingdom | United Kingdom | British | 75689860005 | |||||||||
| BATCHELOR, Andrew John | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 191433210001 | |||||||||||
| BRISLEY, Jane Marie | Secretary | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | 163898300001 | |||||||||||
| CASEY, Theresa | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | 308604430001 | |||||||||||
| CASSIDY, Nirma | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire | 300884110001 | |||||||||||
| HALL, Tracy | Secretary | 5 Middlethorne Court Shadwell Lane LS17 8SW Leeds | British | 62318110001 | ||||||||||
| LYTHE, Graham | Secretary | 4 Caythorpe Road West Park LS16 5HW Leeds West Yorkshire | British | 20027490001 | ||||||||||
| MAWDSLEY, Siobhan | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 202439760001 | |||||||||||
| ROBINSON, Richard James | Secretary | Hill Top Barn Burton Leonard HG3 3RU Harrogate North Yorkshire | British | 14681470004 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BOWN, Barry Colin | Director | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | United Kingdom | British | 71232240002 | |||||||||
| COWGILL, Peter Alan | Director | 45-49 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | United Kingdom | British | 84147460001 | |||||||||
| FOTHERBY, Bernard | Director | 46 Oakdene Drive LS17 8XW Leeds West Yorkshire | England | British | 62318230002 | |||||||||
| FOTHERBY, William James | Director | 21 Belgrave Crescent HG2 8HZ Harrogate North Yorkshire | British | 42920190004 | ||||||||||
| HALL, Tracy | Director | 5 Middlethorne Court Shadwell Lane LS17 8SW Leeds | British | 62318110001 | ||||||||||
| HARDCASTLE, Cameron Richard, Mr. | Director | 109 Huddersfield Road WF15 7DA Liversedge West Yorkshire | England | British | 72360970001 | |||||||||
| LYTHE, Graham | Director | 4 Caythorpe Road West Park LS16 5HW Leeds West Yorkshire | British | 20027490001 | ||||||||||
| LYTHE, Stanley | Director | 1 Booth Royd Town Lane Idle BD10 8LN Bradford West Yorkshire | British | 20027500001 | ||||||||||
| MATTHEWS, Howard John | Director | 14 The Stables Towton LS24 9SU Tadcaster North Yorkshire | England | British | 13208520002 | |||||||||
| MORRIS, Philip John Douglas | Director | Westbourne Road PR8 2HZ Southport 11 Merseyside | England | British | 86948070002 | |||||||||
| ROBINSON, Richard Hewitt | Director | Lady Lane BD16 4AU Bingley Greenhill Crag Farm West Yorkshire | England | British | 4794120003 | |||||||||
| ROBINSON, Richard James | Director | Hill Top Barn Burton Leonard HG3 3RU Harrogate North Yorkshire | England | British | 14681470004 | |||||||||
| SMALL, Brian Michael | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 45198750002 |
Who are the persons with significant control of FRANK HARRISON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kukri Sports Ltd. | Apr 06, 2016 | Station Road Cheadle Hulme SK8 7BS Cheadle Landmark House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FRANK HARRISON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 21, 2016 | Aug 14, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0