Harrison Bathrooms Limited HARROGATE


Harrison Bathrooms started in year 2009 as Private Limited Company with registration number 07029876. The Harrison Bathrooms company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Harrogate at 3 Greengate. Postal code: HG3 1GY. Since February 10, 2010 Harrison Bathrooms Limited is no longer carrying the name Bridgeford Ventures.

The company has 6 directors, namely Ian R., Steven D. and Shaun C. and others. Of them, James H. has been with the company the longest, being appointed on 29 April 2010 and Ian R. has been with the company for the least time - from 5 January 2024. As of 19 April 2024, there were 5 ex directors - Keith J., Sean P. and others listed below. There were no ex secretaries.

Harrison Bathrooms Limited Address / Contact

Office Address 3 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07029876
Date of Incorporation Fri, 25th Sep 2009
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Ian R.

Position: Director

Appointed: 05 January 2024

Steven D.

Position: Director

Appointed: 10 July 2020

Shaun C.

Position: Director

Appointed: 19 August 2019

Gregg L.

Position: Director

Appointed: 11 September 2018

Georgina H.

Position: Director

Appointed: 21 November 2016

James H.

Position: Director

Appointed: 29 April 2010

Keith J.

Position: Director

Appointed: 20 May 2021

Resigned: 13 June 2022

Sean P.

Position: Director

Appointed: 04 April 2018

Resigned: 15 August 2019

David A.

Position: Director

Appointed: 17 November 2016

Resigned: 01 September 2021

Ian H.

Position: Director

Appointed: 29 April 2010

Resigned: 29 April 2010

Paul L.

Position: Director

Appointed: 19 January 2010

Resigned: 29 April 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Georgina H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is James H. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Georgina H.

Notified on 6 April 2016
Nature of control: 25-50% shares

James H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Company previous names

Bridgeford Ventures February 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth123 339280 808662 772
Balance Sheet
Cash Bank In Hand21 59768 222204 400
Current Assets521 092958 6102 310 646
Debtors300 566623 2461 427 362
Net Assets Liabilities Including Pension Asset Liability123 339280 808662 772
Stocks Inventory198 929267 142678 884
Tangible Fixed Assets24 63388 428193 372
Reserves/Capital
Called Up Share Capital26 10026 10026 100
Profit Loss Account Reserve97 239254 708636 672
Shareholder Funds123 339280 808662 772
Other
Creditors Due After One Year 30 62447 087
Creditors Due Within One Year417 460730 2671 780 348
Fixed Assets24 63388 428193 372
Net Current Assets Liabilities103 632228 343530 298
Number Shares Allotted 13 02013 020
Par Value Share 11
Provisions For Liabilities Charges4 9265 33913 811
Secured Debts 41 18180 506
Share Capital Allotted Called Up Paid13 02013 02013 020
Tangible Fixed Assets Additions 78 571151 562
Tangible Fixed Assets Cost Or Valuation32 200110 771252 533
Tangible Fixed Assets Depreciation7 56722 34359 161
Tangible Fixed Assets Depreciation Charged In Period 14 77640 697
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 879
Tangible Fixed Assets Disposals  9 800
Total Assets Less Current Liabilities128 265316 771723 670

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download (27 pages)

Company search

Advertisements