Harrison & Clough,limited KEIGHLEY


Harrison & Clough started in year 1957 as Private Limited Company with registration number 00583552. The Harrison & Clough company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Keighley at Po Box 9 Harclo Road. Postal code: BD21 4EG.

The firm has 3 directors, namely Michael B., Craig P. and Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 1 May 2016 and Michael B. and Craig P. have been with the company for the least time - from 8 January 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BD21 4EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0139800 . It is located at Po Box 9, Harclo Road, Keighley with a total of 28 carsand 6 trailers. It has two locations in the UK.

Harrison & Clough,limited Address / Contact

Office Address Po Box 9 Harclo Road
Office Address2 Off Aireworth Road
Town Keighley
Post code BD21 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00583552
Date of Incorporation Wed, 8th May 1957
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Michael B.

Position: Director

Appointed: 08 January 2020

Craig P.

Position: Director

Appointed: 08 January 2020

Mark R.

Position: Director

Appointed: 01 May 2016

Neville H.

Position: Director

Resigned: 08 January 2020

Joyce H.

Position: Director

Resigned: 08 January 2020

Richard H.

Position: Director

Resigned: 02 August 2023

John A.

Position: Director

Appointed: 03 November 2015

Resigned: 12 January 2023

Stuart H.

Position: Secretary

Appointed: 01 August 2015

Resigned: 21 November 2019

Gregg L.

Position: Secretary

Appointed: 01 September 2014

Resigned: 31 July 2015

Adrian S.

Position: Director

Appointed: 01 January 2014

Resigned: 18 September 2015

Kelvin E.

Position: Director

Appointed: 01 January 2014

Resigned: 19 March 2019

Ian H.

Position: Director

Appointed: 25 June 2010

Resigned: 19 December 2011

Gregg L.

Position: Director

Appointed: 19 October 2007

Resigned: 31 July 2015

Andrew F.

Position: Director

Appointed: 01 May 2006

Resigned: 02 January 2007

Andrew B.

Position: Secretary

Appointed: 31 December 2005

Resigned: 31 August 2014

Michael B.

Position: Director

Appointed: 05 January 2004

Resigned: 30 June 2009

Trevor W.

Position: Director

Appointed: 09 April 2001

Resigned: 30 June 2010

Stephen H.

Position: Director

Appointed: 09 April 2001

Resigned: 30 June 2015

Mark L.

Position: Director

Appointed: 09 April 2001

Resigned: 20 August 2004

Mark F.

Position: Director

Appointed: 09 September 1999

Resigned: 31 December 2005

Mark F.

Position: Secretary

Appointed: 09 September 1999

Resigned: 31 December 2005

Ian H.

Position: Director

Appointed: 04 October 1991

Resigned: 30 November 2003

Joyce H.

Position: Secretary

Appointed: 04 October 1991

Resigned: 20 September 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Galleon Investments (Dartford) Limited from Kent, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Heathfield Holdings Limited that put Keighley, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Galleon Investments (Dartford) Limited

Long Reach Galleon Boulevard Crossways Business Park, Dartford, Kent, DA2 6QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 8 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heathfield Holdings Limited

Aireworth Industrial Estate Harclo Road, Keighley, West Yorkshire, BD21 4EG, PO Box 9, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 11 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 8 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 85052 189369 497327 033
Current Assets12 202 66710 903 08913 444 96317 010 083
Debtors4 847 8125 533 0615 692 4615 562 564
Other Debtors117 55819 4591 42715
Property Plant Equipment1 319 0701 119 719949 880763 292
Total Inventories7 329 0055 317 8397 383 005 
Other
Audit Fees Expenses21 15618 16918 71414 023
Accrued Liabilities Deferred Income5 759 3145 451 8934 888 7655 532 262
Accumulated Amortisation Impairment Intangible Assets567 808610 807651 344698 099
Accumulated Depreciation Impairment Property Plant Equipment9 115 0138 784 1279 043 7139 343 561
Additions Other Than Through Business Combinations Intangible Assets 15 20477 56044 002
Additions Other Than Through Business Combinations Property Plant Equipment 53 53189 747113 260
Administrative Expenses1 766 0254 442 2034 041 9774 741 761
Amortisation Expense Intangible Assets66 63142 99940 537 
Amounts Owed By Associates Joint Ventures Participating Interests14 145   
Amounts Owed By Group Undertakings 172 485281 48679 493
Amounts Owed To Group Undertakings 260 00091 474149 274
Average Number Employees During Period135777881
Bank Borrowings1 665 0091 898 1501 969 9571 994 437
Bank Borrowings Overdrafts1 665 0091 905 7891 969 9571 994 437
Bank Overdrafts 7 639  
Comprehensive Income Expense2 039 275-638 4393 091 0412 410 256
Corporation Tax Payable   201 169
Cost Sales19 630 05815 695 96117 574 78917 684 035
Creditors10 161 6879 273 4028 591 4199 556 942
Current Tax For Period -8 453 201 169
Deferred Income 152 840  
Deferred Tax Asset Debtors   29 520
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit298 978  -29 520
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -29 520
Depreciation Expense Property Plant Equipment395 728252 882259 586 
Distribution Costs2 170 0711 700 5571 775 7221 808 303
Dividends Paid90 895   
Dividends Paid On Shares Interim90 895   
Finished Goods Goods For Resale7 329 0055 317 8397 383 00511 120 486
Fixed Assets1 420 0171 192 8711 060 055870 714
Further Item Tax Increase Decrease Component Adjusting Items 324-999-15 173
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 185 5793 192 7682 480 5252 217 560
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-405 526204 750690 516208 479
Gain Loss On Disposals Property Plant Equipment 6 800  
Gross Profit Loss6 275 2965 510 0788 677 392 
Group Tax Relief Received Paid 117 617  
Impairment Loss Property Plant Equipment174 903   
Increase From Amortisation Charge For Year Intangible Assets 42 99940 53746 755
Increase From Depreciation Charge For Year Property Plant Equipment 252 882259 586299 848
Intangible Assets100 94773 152110 175107 422
Intangible Assets Gross Cost668 755683 959761 519805 521
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings98 89062 36855 223 
Interest Expense On Debt Securities In Issue Other Similar Loans197 586160 11856 35699 254
Interest Paid To Group Undertakings113 465   
Interest Payable Similar Charges Finance Costs409 941222 486111 579196 404
Net Current Assets Liabilities2 040 9801 629 6874 853 5447 453 141
Operating Profit Loss2 449 216-542 0233 202 620 
Other Creditors28 418257 85825 18129 831
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 583 768  
Other Disposals Property Plant Equipment 583 768  
Other Operating Income Format1110 01690 659342 927313 075
Other Taxation Social Security Payable401 646403 463767 897673 847
Pension Other Post-employment Benefit Costs Other Pension Costs153 491188 200140 850226 907
Prepayments Accrued Income214 189169 635184 803311 731
Profit Loss2 039 275-638 4393 091 0412 410 256
Profit Loss On Ordinary Activities Before Tax2 039 275-764 5093 091 0412 581 905
Property Plant Equipment Gross Cost10 434 0839 903 8469 993 59310 106 853
Social Security Costs301 900173 580225 478 
Staff Costs Employee Benefits Expense3 592 9512 406 1842 749 9272 715 578
Tax Decrease From Utilisation Tax Losses-47 500 585 302271 366
Tax Expense Credit Applicable Tax Rate387 462-145 257587 298490 562
Tax Increase Decrease From Effect Capital Allowances Depreciation4 996-71 101-58 619-64 698
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-738 936781 490303
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 34 011  
Tax Tax Credit On Profit Or Loss On Ordinary Activities -126 070 171 649
Total Assets Less Current Liabilities3 460 9972 822 5585 913 5998 323 855
Total Borrowings1 665 0091 905 7891 969 9571 994 437
Total Current Tax Expense Credit -126 070  
Total Operating Lease Payments442 234392 421424 475 
Trade Creditors Trade Payables2 307 300841 559848 145976 122
Trade Debtors Trade Receivables4 501 9205 171 4825 224 7455 141 805
Turnover Revenue25 905 35421 206 03926 252 181 
Wages Salaries3 137 5602 044 4042 383 5992 265 788
Company Contributions To Defined Benefit Plans Directors27 67526 40827 816 
Director Remuneration256 846299 811303 119338 810
Director Remuneration Benefits Including Payments To Third Parties284 521326 219330 935374 562

Transport Operator Data

Po Box 9
Address Harclo Road , Aireworth Road
City Keighley
Post code BD21 4EG
Vehicles 14
Trailers 3
Unit F
Address Keighley Industrial Park , Royd Ings Avenue
City Keighley
Post code BD21 4DZ
Vehicles 14
Trailers 3

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (25 pages)

Company search

Advertisements