Harrisons Signs Limited CLIFTON, YORK


Harrisons Signs started in year 1928 as Private Limited Company with registration number 00229030. The Harrisons Signs company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Clifton, York at Harrisons Signs Ltd. Postal code: YO30 5PY.

At the moment there are 4 directors in the the company, namely Martin H., David R. and Richard H. and others. In addition one secretary - June R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Hilary B. who worked with the the company until 1 November 1997.

This company operates within the YO30 5PY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0224455 . It is located at Harrisons Signs Ltd, Link House, York with a total of 5 cars.

Harrisons Signs Limited Address / Contact

Office Address Harrisons Signs Ltd
Office Address2 Green Lane Industrial Estate
Town Clifton, York
Post code YO30 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00229030
Date of Incorporation Thu, 22nd Mar 1928
Industry specialised design activities
Industry Printing n.e.c.
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Martin H.

Position: Director

Appointed: 01 September 2014

David R.

Position: Director

Appointed: 18 June 2010

Richard H.

Position: Director

Appointed: 13 November 2006

June R.

Position: Secretary

Appointed: 01 November 1997

June R.

Position: Director

Appointed: 31 July 1997

Jack H.

Position: Director

Appointed: 01 October 2014

Resigned: 06 June 2021

Alan C.

Position: Director

Appointed: 13 June 2006

Resigned: 23 October 2006

Shelia N.

Position: Director

Appointed: 25 January 2005

Resigned: 31 December 2005

Colin M.

Position: Director

Appointed: 26 October 2004

Resigned: 20 October 2006

Nicolas M.

Position: Director

Appointed: 29 October 2002

Resigned: 27 February 2004

Dennis S.

Position: Director

Appointed: 31 July 1997

Resigned: 31 August 2001

Martyn H.

Position: Director

Appointed: 23 October 1991

Resigned: 11 October 1993

Audrey H.

Position: Director

Appointed: 23 October 1991

Resigned: 31 December 2003

Duncan B.

Position: Director

Appointed: 23 October 1991

Resigned: 01 October 1997

Hilary B.

Position: Secretary

Appointed: 23 October 1991

Resigned: 01 November 1997

Anthony R.

Position: Director

Appointed: 23 October 1991

Resigned: 29 April 2010

Jack H.

Position: Director

Appointed: 23 October 1991

Resigned: 05 August 2014

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Richard H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is June R. This PSC owns 25-50% shares. Moving on, there is Jack H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Richard H.

Notified on 6 April 2016
Nature of control: 25-50% shares

June R.

Notified on 21 October 2016
Nature of control: 25-50% shares

Jack H.

Notified on 8 August 2016
Ceased on 5 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth324 900384 437       
Balance Sheet
Cash Bank On Hand 229 623293 009215 452321 106343 727251 711302 788243 452
Current Assets401 160571 881604 391567 173499 369686 834410 728663 607599 659
Debtors224 097301 474258 983303 339128 864305 377107 918306 226302 257
Net Assets Liabilities  417 380454 864405 677494 344330 135396 901426 091
Other Debtors 31 87233 55637 43614 61236 02221 47446 60538 123
Property Plant Equipment 82 509134 995212 285161 704125 300130 191111 402196 129
Total Inventories 40 78452 39948 38249 39937 73051 09954 59353 950
Cash Bank In Hand138 047229 623       
Stocks Inventory39 01640 784       
Tangible Fixed Assets96 98182 509       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve274 900334 437       
Shareholder Funds324 900384 437       
Other
Accumulated Depreciation Impairment Property Plant Equipment 260 564277 568307 780366 773421 218466 840513 446539 970
Average Number Employees During Period    2020201922
Bank Borrowings Overdrafts 6 986    50 00040 48830 738
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  46 396122 98070 06155 811   
Creditors 259 95321 51633 66716 627298 19050 00040 48848 236
Depreciation Amortisation Impairment Expense   8 916     
Finance Lease Liabilities Present Value Total 5 15315 464      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  15 464116 95881 58271 07433 51123 948156 305
Increase From Depreciation Charge For Year Property Plant Equipment  34 13547 29358 99354 44545 62246 60654 378
Net Current Assets Liabilities227 919311 928325 901309 246285 600388 644274 344345 587310 798
Other Creditors 36 49121 51633 66716 62797 65750 586126 12817 498
Other Debtors Balance Sheet Subtotal   37 43614 612    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 13117 081    27 854
Other Disposals Property Plant Equipment  17 13117 171    27 854
Other Taxation Social Security Payable 68 97659 96950 83069 886106 69232 58792 12799 537
Property Plant Equipment Gross Cost 343 073412 563520 065528 477546 518597 031624 848736 099
Provisions For Liabilities Balance Sheet Subtotal  22 00033 00025 00019 60024 40019 60032 600
Total Additions Including From Business Combinations Property Plant Equipment  86 621124 6738 41218 04150 51327 817139 105
Total Assets Less Current Liabilities324 900394 437460 896521 531447 304513 944404 535456 989506 927
Trade Creditors Trade Payables 147 500149 669122 91590 23993 84153 21190 25388 527
Trade Debtors Trade Receivables 269 602225 427265 903114 252269 35586 444259 621264 134
Advances Credits Directors  22 52022 520  23024 089 
Advances Credits Made In Period Directors   22 520   112 366 
Advances Credits Repaid In Period Directors   22 520   88 047 
Employees Total   1820    
Creditors Due Within One Year173 241259 953       
Number Shares Allotted 15 000       
Par Value Share 1       
Provisions For Liabilities Charges 10 000       
Share Capital Allotted Called Up Paid15 00015 000       

Transport Operator Data

Harrisons Signs Ltd
Address Link House , Green Lane Trading Estate , Clifton
City York
Post code YO30 5PY
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, July 2023
Free Download (12 pages)

Company search

Advertisements