You are here: bizstats.co.uk > a-z index > B list > B list

B & M Harrison Limited KENDAL


Founded in 2006, B & M Harrison, classified under reg no. 05894909 is an active company. Currently registered at 134 Highgate LA9 4HW, Kendal the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Christine H., Michelle A. and Brian H.. In addition one secretary - Christine H. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

B & M Harrison Limited Address / Contact

Office Address 134 Highgate
Town Kendal
Post code LA9 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05894909
Date of Incorporation Wed, 2nd Aug 2006
Industry Financial management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Christine H.

Position: Director

Appointed: 02 August 2006

Christine H.

Position: Secretary

Appointed: 02 August 2006

Michelle A.

Position: Director

Appointed: 02 August 2006

Brian H.

Position: Director

Appointed: 02 August 2006

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Brian H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Christine H. This PSC owns 25-50% shares. Then there is Brain H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Brian H.

Notified on 6 April 2017
Nature of control: 25-50% shares

Christine H.

Notified on 15 February 2019
Nature of control: 25-50% shares

Brain H.

Notified on 2 August 2016
Ceased on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth17 96622 92311 67322 02416 968      
Balance Sheet
Cash Bank On Hand    14 04794 77158 64846 92864 50051 63246 386
Current Assets29 94332 08525 32033 98327 540105 39167 48855 86070 03965 85560 988
Debtors6 5223 4772 7952 69113 49310 6208 8408 9325 53914 22314 602
Net Assets Liabilities        44 82349 13750 518
Property Plant Equipment    185  2105772 7074 037
Cash Bank In Hand23 42128 60822 52531 29214 047      
Net Assets Liabilities Including Pension Asset Liability17 96622 92311 67322 02416 968      
Other Debtors    13 49310 6202 840    
Tangible Fixed Assets20 06817 40712 0826 688185      
Reserves/Capital
Called Up Share Capital200200200200200      
Profit Loss Account Reserve17 76622 72311 47321 82416 768      
Shareholder Funds17 96622 92311 67322 02416 968      
Other
Accumulated Depreciation Impairment Property Plant Equipment    22 49422 67922 67922 74922 94223 84425 189
Additions Other Than Through Business Combinations Property Plant Equipment         3 0322 675
Average Number Employees During Period     333223
Corporation Tax Payable        7 2578 3345 732
Creditors    10 75746 28912 86310 08725 79319 42514 507
Depreciation Rate Used For Property Plant Equipment         25 
Increase From Depreciation Charge For Year Property Plant Equipment     185 701939021 345
Net Current Assets Liabilities10 13214 9355 62118 28716 78359 10254 62545 77344 24646 43046 481
Other Creditors    3 63024 6948 6408 61018 47411 0918 775
Other Taxation Social Security Payable    2 91521 4193 0611 4587 319  
Property Plant Equipment Gross Cost    22 67922 67922 67922 95923 51926 55129 226
Total Assets Less Current Liabilities30 20032 34217 70324 97516 96859 10254 62545 98344 82349 13750 518
Trade Debtors Trade Receivables      6 0008 9325 53914 22314 602
Amount Specific Advance Or Credit Directors   11 437980     
Amount Specific Advance Or Credit Made In Period Directors    4 89619 589     
Amount Specific Advance Or Credit Repaid In Period Directors    4 89518 609     
Bank Borrowings Overdrafts    4 117      
Creditors Due After One Year10 9008 2995 7172 951       
Creditors Due Within One Year19 81117 15019 69915 69610 757      
Number Shares Allotted 200200200200      
Par Value Share 1111      
Provisions For Liabilities Charges1 3341 120313        
Share Capital Allotted Called Up Paid200200200200200      
Tangible Fixed Assets Additions 12 904320339246      
Tangible Fixed Assets Cost Or Valuation36 90927 81328 13328 47222 679      
Tangible Fixed Assets Depreciation16 84110 40616 05121 78422 494      
Tangible Fixed Assets Depreciation Charged In Period 5 5655 6455 7331 795      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 000  1 085      
Tangible Fixed Assets Disposals 22 000  6 039      
Total Additions Including From Business Combinations Property Plant Equipment       280560  
Trade Creditors Trade Payables    951761 16219   
Advances Credits Directors  23211 437      
Advances Credits Made In Period Directors   7 351       
Advances Credits Repaid In Period Directors   7 120       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, February 2023
Free Download (7 pages)

Company search

Advertisements