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

D.a. Harrison And Company Wigton WIGTON


Founded in 1976, D.a. Harrison And Company Wigton, classified under reg no. 01262743 is an active company. Currently registered at Solway House Silloth Industrial Estate CA7 4NS, Wigton the company has been in the business for fourty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2017. Since 6th June 2011 D.a. Harrison And Company Wigton is no longer carrying the name D. A. Harrison And Sons.

At the moment there are 5 directors in the the firm, namely William H., Richard H. and Judith W. and others. In addition one secretary - Sheila P. - is with the company. At the moment 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.

D.a. Harrison And Company Wigton Address / Contact

Office Address Solway House Silloth Industrial Estate
Office Address2 The Airfield, Silloth
Town Wigton
Post code CA7 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01262743
Date of Incorporation Fri, 11th Jun 1976
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 48 years old
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

William H.

Position: Director

Appointed: 30 April 2014

Richard H.

Position: Director

Appointed: 15 July 2011

Judith W.

Position: Director

Appointed: 15 July 2011

David H.

Position: Director

Appointed: 15 July 2011

Sheila P.

Position: Secretary

Appointed: 10 September 2007

Mary H.

Position: Director

Appointed: 30 April 1991

David H.

Position: Director

Resigned: 20 October 2015

William H.

Position: Director

Appointed: 15 July 2011

Resigned: 30 April 2014

David H.

Position: Secretary

Appointed: 01 July 2011

Resigned: 22 November 2011

David H.

Position: Secretary

Appointed: 30 April 1991

Resigned: 22 June 2011

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is Judith W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is William H. This PSC has significiant influence or control over the company,. Then there is Mary H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Judith W.

Notified on 6 April 2016
Nature of control: significiant influence or control

William H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mary H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

D. A. Harrison And Sons June 6, 2011
D.a. Harrison And Company Wigton June 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand1 242 669446 157
Current Assets5 330 6124 435 134
Debtors3 584 0843 807 268
Net Assets Liabilities15 025 10316 211 549
Other Debtors18 0522 403 086
Property Plant Equipment771 729696 990
Total Inventories503 859181 709
Other
Accumulated Amortisation Impairment Intangible Assets3 258 9204 783 920
Accumulated Depreciation Impairment Property Plant Equipment374 026464 010
Amounts Owed By Group Undertakings2 375 819 
Creditors7 892 9554 904 223
Finance Lease Liabilities Present Value Total14 625 
Fixed Assets17 625 20916 715 644
Increase From Amortisation Charge For Year Intangible Assets 1 525 000
Increase From Depreciation Charge For Year Property Plant Equipment 89 984
Intangible Assets3 050 0001 525 000
Intangible Assets Gross Cost6 308 920 
Investments Fixed Assets13 803 48014 493 654
Net Current Assets Liabilities-2 562 343-469 089
Other Creditors6 804 1663 956 141
Other Investments Other Than Loans13 803 48014 493 654
Other Taxation Social Security Payable522 864447 881
Property Plant Equipment Gross Cost1 145 7551 161 000
Provisions For Liabilities Balance Sheet Subtotal37 76335 006
Total Additions Including From Business Combinations Property Plant Equipment 15 245
Total Assets Less Current Liabilities15 062 86616 246 555
Trade Creditors Trade Payables551 300500 201
Trade Debtors Trade Receivables1 190 2131 404 182

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2017
filed on: 20th, December 2017
Free Download (10 pages)

Company search

Advertisements