HARRISON & HETHERINGTON LIMITED
Overview
Company Name | HARRISON & HETHERINGTON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03834020 |
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 HARRISON & HETHERINGTON LIMITED?
- Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing
Where is HARRISON & HETHERINGTON LIMITED located?
Registered Office Address | Borderway Mart Rosehill CA1 2RS Carlisle Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARRISON & HETHERINGTON LIMITED?
Company Name | From | Until |
---|---|---|
H & H BORDERWAY LIMITED | Sep 15, 1999 | Sep 15, 1999 |
AGEDOWN LIMITED | Aug 31, 1999 | Aug 31, 1999 |
What are the latest accounts for HARRISON & HETHERINGTON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HARRISON & HETHERINGTON LIMITED?
Last Confirmation Statement Made Up To | Aug 25, 2025 |
---|---|
Next Confirmation Statement Due | Sep 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2024 |
Overdue | No |
What are the latest filings for HARRISON & HETHERINGTON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Robin Beattie Anderson as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||
Appointment of Mrs Laura Jane Millar as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Director's details changed for Mr Richard Andrew Rankin on Dec 31, 2023 | 2 pages | CH01 | ||
Termination of appointment of Michael Leslie Scott as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 28 pages | AA | ||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 28 pages | AA | ||
Director's details changed for Michael Leslie Scott on Feb 16, 2021 | 2 pages | CH01 | ||
Termination of appointment of David Henry James Pritchard as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 26 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Andrew Rankin as a director on Jul 02, 2018 | 2 pages | AP01 | ||
Termination of appointment of Brian Edmund Richardson as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2017 | 23 pages | AA | ||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2016 | 26 pages | AA | ||
Who are the officers of HARRISON & HETHERINGTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IRVING, Margaret | Secretary | Houghton CA6 4JF Carlisle Townhead House Cumbria | British | Group Personnel Manager | 94958060003 | |||||
ANDERSON, Robin Beattie | Director | Borderway Mart Rosehill CA1 2RS Carlisle Cumbria | Scotland | British | Managing Director | 282634350001 | ||||
DONALDSON, Alasdair Scott | Director | Borderway Mart Rosehill CA1 2RS Carlisle Cumbria | United Kingdom | British | Director | 100221810001 | ||||
MILLAR, Laura Jane | Director | Borderway Mart Rosehill CA1 2RS Carlisle Cumbria | Scotland | British | Director (Strategy) | 328397330001 | ||||
RANKIN, Richard Andrew | Director | Borderway Mart Rosehill CA1 2RS Carlisle Cumbria | United Kingdom | British | Chief Executive | 248054420002 | ||||
JACKSON, Robert Crawford | Secretary | 3 The Gables The Green Wetheral CA4 8ET Carlisle Cumbria | British | Company Secretary | 79397970001 | |||||
LAWRENCE, John Frank | Secretary | Green Hill House Bassenthwaite CA12 4QZ Keswick Cumbria | British | Finance Director | 65923440001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ADDISON, Robert Iveson | Director | Little Beck Farm Kings Meaburn CA10 3DB Penrith Cumbria | United Kingdom | British | Auctioneer | 108547090001 | ||||
BELL, Stuart Scarr | Director | The Delves Winton CA17 4HL Kirkby Stephen Cumbria | British | Auctioneer | 30272930001 | |||||
BLACK, James | Director | Craighouse Corrie DG11 2NJ Lockerbie Dumfriesshire | United Kingdom | British | Farmer | 75774660001 | ||||
BROWN, Edward Chevalier | Director | Bartiestown Hethersgill CA6 6TB Carlisle Cumbria | British | Chartered Surveyor | 61915290001 | |||||
COWEN, Michael Thomas Elliot | Director | East Curthwaite CA7 8BJ Wigton Cumbria | United Kingdom | British | Farmer | 146130690001 | ||||
DARGUE, William John | Director | North Road CA17 4RP Kirkby Stephen Howgill Cumbria United Kingdom | United Kingdom | British | Farmer | 102061930002 | ||||
DIXON, David Jonathan | Director | Hartley Castle Hartley CA17 4JJ Kirkby Stephen Cumbria | United Kingdom | British | Farmer | 107480570001 | ||||
HALL, Ian Graeme | Director | Ovington NE42 6DH Prudhoe Hunters Lodge Northumberland United Kingdom | United Kingdom | British | Director | 82382460002 | ||||
HARRYMAN, Keith Douglas | Director | Keskadale Farm Newlands CA12 5TS Keswick Cumbria | United Kingdom | British | Farmer | 67942760001 | ||||
HEBDON, Trevor | Director | Cumberland House Rosley CA7 8DD Wigton Cumbria | England | British | Company Director | 62373770001 | ||||
HODGSON, Harry | Director | Wormanby Burgh By Sands CA5 6DA Carlisle Orchard House Cumbria | United Kingdom | British | Farmer | 108547050002 | ||||
JACKSON, Robert Crawford | Director | 3 The Gables The Green Wetheral CA4 8ET Carlisle Cumbria | England | British | Company Secretary | 79397970001 | ||||
LAWRENCE, John Frank | Director | Green Hill House Bassenthwaite CA12 4QZ Keswick Cumbria | British | Finance Director | 65923440001 | |||||
MYERSCOUGH, Alan | Director | Pennington LA12 0JP Ulverston Sea View Cumbria | United Kingdom | British | Motor Dealer | 9318810001 | ||||
PRITCHARD, David Henry James | Director | 1 Church House Scaleby CA6 4LL Carlisle Cumbria | England | British | Auctioneer | 41444290002 | ||||
RICHARDSON, Brian Edmund | Director | Ghyll Road Scotby CA4 8BT Carlisle 15 Cumbria United Kingdom | United Kingdom | British | Director | 130973760002 | ||||
SCOTT, Michael Leslie | Director | Borderway Mart Rosehill CA1 2RS Carlisle Cumbria | England | British | Farmer | 65874120002 | ||||
THOMLINSON, David Joseph | Director | Park View Scaleby CA6 4LT Carlisle Cumbria | United Kingdom | British | Auctioneer | 940170001 | ||||
WILSON, George | Director | Reddings DG10 9LS Moffat Dumfriesshire | British | Farmer | 657870001 | |||||
WILSON, Gordon | Director | Bankdale Farm Bungalows Wreay CA4 0RS Carlisle Cumbria | United Kingdom | Other | Farmer | 120156290001 | ||||
WILSON, Steven John | Director | Borderway Mart Rosehill CA1 2RS Carlisle Cumbria | Scotland | British | Director | 113187020001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of HARRISON & HETHERINGTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H&H Group Plc | Apr 06, 2016 | Montgomery Way Rosehill Industrial Estate CA1 2RS Carlisle Borderway Mart United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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