Ison Harrison Limited WEST YORKSHIRE


Founded in 2008, Ison Harrison, classified under reg no. 06482867 is an active company. Currently registered at Duke House, 54 Wellington Street LS1 2EE, West Yorkshire the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 7 directors in the the firm, namely Richard C., Gareth N. and Jennifer B. and others. In addition one secretary - Jonathan W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard T. who worked with the the firm until 4 February 2008.

Ison Harrison Limited Address / Contact

Office Address Duke House, 54 Wellington Street
Office Address2 Leeds
Town West Yorkshire
Post code LS1 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06482867
Date of Incorporation Thu, 24th Jan 2008
Industry Solicitors
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Richard C.

Position: Director

Appointed: 14 April 2022

Gareth N.

Position: Director

Appointed: 11 April 2022

Jennifer B.

Position: Director

Appointed: 11 April 2022

James T.

Position: Director

Appointed: 25 February 2022

Sarah L.

Position: Director

Appointed: 25 February 2022

Dominic M.

Position: Director

Appointed: 22 May 2008

Jonathan W.

Position: Secretary

Appointed: 04 February 2008

Jonathan W.

Position: Director

Appointed: 24 January 2008

Stephen N.

Position: Director

Appointed: 30 July 2014

Resigned: 31 December 2021

Beverley C.

Position: Director

Appointed: 29 February 2008

Resigned: 22 May 2008

Stephen H.

Position: Director

Appointed: 24 January 2008

Resigned: 31 August 2010

Richard T.

Position: Secretary

Appointed: 24 January 2008

Resigned: 04 February 2008

Richard T.

Position: Director

Appointed: 24 January 2008

Resigned: 18 January 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Northern Star Trustees Limited from Leeds, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dominic M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Northern Star Trustees Limited

Duke House 54 Wellington Street, Leeds, LS1 2EE, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England & Wales
Place registered Companies House
Registration number 13223425
Notified on 1 January 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Richard T.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Dominic M.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan W.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand1 191 3981 625 051
Current Assets4 789 7415 871 678
Debtors3 598 3434 246 627
Net Assets Liabilities2 794 2033 765 355
Other Debtors1 881 0982 371 054
Property Plant Equipment307 535335 712
Other
Accumulated Amortisation Impairment Intangible Assets 3 600 040
Accumulated Depreciation Impairment Property Plant Equipment457 537583 318
Additions Other Than Through Business Combinations Property Plant Equipment 153 958
Amounts Owed To Group Undertakings Participating Interests699 289805 590
Average Number Employees During Period44
Corporation Tax Payable165 034226 000
Creditors2 303 0732 399 620
Depreciation Rate Used For Property Plant Equipment 33
Future Minimum Lease Payments Under Non-cancellable Operating Leases 69 973
Increase From Depreciation Charge For Year Property Plant Equipment 125 781
Intangible Assets Gross Cost 3 600 040
Net Current Assets Liabilities2 486 6683 472 058
Other Creditors1 188 5791 088 399
Other Taxation Social Security Payable154 26395 246
Property Plant Equipment Gross Cost765 072919 030
Total Assets Less Current Liabilities2 794 2033 807 770
Total Borrowings 42 415
Trade Creditors Trade Payables95 908184 385
Trade Debtors Trade Receivables1 717 2451 875 573

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 25th, July 2023
Free Download (28 pages)

Company search

Advertisements