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

D.r.harris & Co. Limited


D.r.harris & started in year 1954 as Private Limited Company with registration number 00532478. The D.r.harris & company has been functioning successfully for 70 years now and its status is active. The firm's office is based in at 29 St James's Street. Postal code: SW1A 1HB.

At the moment there are 2 directors in the the company, namely Shivaanjli J. and Thomas H.. In addition one secretary - Thomas H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D.r.harris & Co. Limited Address / Contact

Office Address 29 St James's Street
Office Address2 London
Town
Post code SW1A 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00532478
Date of Incorporation Mon, 26th Apr 1954
Industry Other human health activities
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Shivaanjli J.

Position: Director

Appointed: 31 July 2023

Thomas H.

Position: Secretary

Appointed: 01 November 2004

Thomas H.

Position: Director

Appointed: 26 March 1995

Dijana S.

Position: Director

Appointed: 23 January 2023

Resigned: 31 July 2023

Alison M.

Position: Director

Appointed: 01 November 2004

Resigned: 21 October 2022

Alexandra C.

Position: Director

Appointed: 09 July 1998

Resigned: 31 October 2004

Marshall F.

Position: Secretary

Appointed: 06 June 1996

Resigned: 01 November 2004

Jennifer H.

Position: Director

Appointed: 26 March 1995

Resigned: 05 September 2007

Barbara F.

Position: Secretary

Appointed: 26 March 1995

Resigned: 06 June 1996

Brent W.

Position: Director

Appointed: 01 November 1992

Resigned: 01 November 2004

Trevor H.

Position: Director

Appointed: 21 December 1991

Resigned: 26 March 1995

Barbara F.

Position: Director

Appointed: 21 December 1991

Resigned: 27 April 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Thomas H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 209 9421 505 6311 783 5942 045 044       
Balance Sheet
Cash Bank In Hand500 855734 545823 032735 223       
Cash Bank On Hand   735 2231 161 2471 338 9371 380 1221 668 9861 962 5872 151 9322 401 593
Current Assets1 069 7971 394 1391 622 9721 774 7912 259 0162 308 0592 432 1072 801 5893 024 8843 196 0523 557 824
Debtors121 343155 152221 600365 374365 235178 558266 040256 094219 008182 184230 776
Net Assets Liabilities   2 045 0441 378 390698 873823 7031 047 4611 244 0231 432 0921 690 948
Net Assets Liabilities Including Pension Asset Liability1 209 9421 505 6311 783 5942 045 044       
Other Debtors   164 23368 01390 44492 52291 650111 57693 53462 646
Property Plant Equipment   632 667584 105559 664508 153440 525380 024329 380 
Stocks Inventory447 599504 442578 340674 194       
Tangible Fixed Assets531 511536 633512 235632 667       
Total Inventories   674 194732 534790 564785 945876 509843 289861 936925 455
Reserves/Capital
Called Up Share Capital96969696       
Profit Loss Account Reserve1 209 8461 505 5351 783 4982 044 948       
Shareholder Funds1 209 9421 505 6311 783 5942 045 044       
Other
Accumulated Depreciation Impairment Property Plant Equipment   153 352216 207278 950346 110413 738474 753522 667376 212
Average Number Employees During Period    21181918131415
Bank Borrowings Overdrafts   78 80963 44246 87130 89414 68914 065  
Creditors   78 80963 44246 87130 89414 6892 156 8852 089 3402 140 011
Creditors Due After One Year123 938109 01194 31378 809       
Creditors Due Within One Year263 428312 130253 300279 605       
Increase From Depreciation Charge For Year Property Plant Equipment    62 85562 74367 16067 62862 09153 76218 306
Net Current Assets Liabilities806 3691 082 0091 369 6721 495 186861 727190 080350 444625 625867 9991 106 7121 417 813
Number Shares Allotted 969696       
Other Creditors   180 8961 153 3282 026 5031 976 5122 008 6351 980 6901 974 4431 919 343
Other Taxation Social Security Payable   59 03191 35956 91551 42981 09360 09155 87291 942
Par Value Share 111       
Property Plant Equipment Gross Cost   786 019800 312838 614854 263854 263854 777852 047 
Provisions For Liabilities Balance Sheet Subtotal   4 0004 0004 0004 0004 0004 0004 0004 000
Provisions For Liabilities Charges4 0004 0004 0004 000       
Share Capital Allotted Called Up Paid96969696       
Tangible Fixed Assets Additions 42 35515 845201 514       
Tangible Fixed Assets Cost Or Valuation590 635632 990648 835786 019       
Tangible Fixed Assets Depreciation59 12496 357136 600153 352       
Tangible Fixed Assets Depreciation Charged In Period 37 23340 24350 831       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   34 079       
Tangible Fixed Assets Disposals   64 330       
Total Additions Including From Business Combinations Property Plant Equipment    14 29338 30215 649 1 5903 118 
Total Assets Less Current Liabilities1 337 8801 618 6421 881 9072 127 8531 445 832749 744858 5971 066 1501 248 0231 436 0921 694 948
Trade Creditors Trade Payables   24 678137 60218 56137 72270 236102 03959 025128 726
Trade Debtors Trade Receivables   201 141297 22288 114173 518164 444107 43288 650168 130
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 0765 848 
Disposals Property Plant Equipment        1 0765 848 

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements