Edwin Harris (holdings) Limited KIDDERMINSTER


Founded in 2016, Edwin Harris (holdings), classified under reg no. 10162271 is an active company. Currently registered at 402-403 Stourport Road DY11 7BG, Kidderminster the company has been in the business for 9 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 2 directors, namely Doreen J., Richard J.. Of them, Richard J. has been with the company the longest, being appointed on 4 May 2016 and Doreen J. has been with the company for the least time - from 9 May 2022. As of 9 July 2025, there was 1 ex director - Elizabeth H.. There were no ex secretaries.

Edwin Harris (holdings) Limited Address / Contact

Office Address 402-403 Stourport Road
Town Kidderminster
Post code DY11 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10162271
Date of Incorporation Wed, 4th May 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (312 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Doreen J.

Position: Director

Appointed: 09 May 2022

Richard J.

Position: Director

Appointed: 04 May 2016

Elizabeth H.

Position: Director

Appointed: 04 May 2016

Resigned: 09 December 2020

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Doreen J. This PSC and has 25-50% shares. Another one in the persons with significant control register is Richard J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elizabeth H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Doreen J.

Notified on 6 May 2025
Nature of control: 25-50% shares

Richard J.

Notified on 9 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth H.

Notified on 3 May 2017
Ceased on 9 December 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand604 152802 283848 3631 001 6071 023 793
Current Assets801 539935 0101 181 1801 398 9441 233 763
Debtors197 387132 727332 817397 337209 970
Property Plant Equipment    454 147
Other
Accumulated Depreciation Impairment Property Plant Equipment    9 268
Amounts Owed By Group Undertakings197 387132 727332 817397 337209 970
Average Number Employees During Period22122
Creditors36 10531 47017 7215 57316 185
Fixed Assets   100454 247
Increase From Depreciation Charge For Year Property Plant Equipment    9 268
Investments Fixed Assets100100100100100
Net Current Assets Liabilities765 434903 5401 163 4591 393 3711 217 578
Number Shares Issued Fully Paid 200200200200
Other Creditors36 07631 36217 6135 4654 426
Other Investments Other Than Loans100100100100100
Other Taxation Social Security Payable2910810810811 759
Par Value Share 1111
Property Plant Equipment Gross Cost    463 415
Total Additions Including From Business Combinations Property Plant Equipment    463 415
Total Assets Less Current Liabilities765 534903 6401 163 5591 393 4711 671 825

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-11-30
filed on: 29th, August 2024
Free Download (8 pages)

Company search

Advertisements