Harrison Clark Rickerbys Limited WORCESTER


Harrison Clark Rickerbys started in year 2009 as Private Limited Company with registration number 07033248. The Harrison Clark Rickerbys company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Worcester at 5 Deansway. Postal code: WR1 2JG. Since 2013/10/01 Harrison Clark Rickerbys Limited is no longer carrying the name Harrison Clark.

The firm has 17 directors, namely Adam F., Rachel T. and James G. and others. Of them, Roderick T. has been with the company the longest, being appointed on 29 September 2009 and Adam F. and Rachel T. and James G. and Henry B. and Rebecca H. have been with the company for the least time - from 3 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Colin B. who worked with the the firm until 31 December 2018.

Harrison Clark Rickerbys Limited Address / Contact

Office Address 5 Deansway
Town Worcester
Post code WR1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07033248
Date of Incorporation Tue, 29th Sep 2009
Industry Solicitors
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Adam F.

Position: Director

Appointed: 03 July 2023

Rachel T.

Position: Director

Appointed: 03 July 2023

James G.

Position: Director

Appointed: 03 July 2023

Henry B.

Position: Director

Appointed: 03 July 2023

Rebecca H.

Position: Director

Appointed: 03 July 2023

Alexander T.

Position: Director

Appointed: 01 October 2021

Arpinder D.

Position: Director

Appointed: 01 October 2021

Inger A.

Position: Director

Appointed: 01 October 2021

Kristine S.

Position: Director

Appointed: 01 October 2021

Brian T.

Position: Director

Appointed: 01 November 2020

Samuel P.

Position: Director

Appointed: 01 November 2020

Matthew H.

Position: Director

Appointed: 01 April 2017

Charlotte D.

Position: Director

Appointed: 01 April 2016

Richard W.

Position: Director

Appointed: 01 April 2016

Philip P.

Position: Director

Appointed: 01 October 2013

Robert C.

Position: Director

Appointed: 20 October 2009

Roderick T.

Position: Director

Appointed: 29 September 2009

Kevin H.

Position: Director

Appointed: 01 June 2014

Resigned: 31 August 2022

Caroline H.

Position: Director

Appointed: 01 December 2013

Resigned: 01 April 2016

Richard K.

Position: Director

Appointed: 01 October 2013

Resigned: 30 September 2020

Mark F.

Position: Director

Appointed: 01 October 2013

Resigned: 20 September 2018

Timothy W.

Position: Director

Appointed: 01 October 2013

Resigned: 19 May 2014

Mark H.

Position: Director

Appointed: 01 October 2013

Resigned: 30 September 2020

Carolyn G.

Position: Director

Appointed: 01 October 2013

Resigned: 19 November 2020

Derek J.

Position: Director

Appointed: 01 October 2013

Resigned: 30 June 2020

Jennifer O.

Position: Director

Appointed: 01 December 2012

Resigned: 01 September 2020

Dawn L.

Position: Director

Appointed: 20 October 2009

Resigned: 15 October 2021

Jonathan B.

Position: Director

Appointed: 20 October 2009

Resigned: 18 November 2019

Andrew C.

Position: Director

Appointed: 20 October 2009

Resigned: 19 February 2021

Andrew J.

Position: Director

Appointed: 20 October 2009

Resigned: 05 June 2020

Richard M.

Position: Director

Appointed: 20 October 2009

Resigned: 29 September 2010

Jonathan W.

Position: Director

Appointed: 20 October 2009

Resigned: 01 September 2020

Colin B.

Position: Secretary

Appointed: 20 October 2009

Resigned: 31 December 2018

Richard M.

Position: Director

Appointed: 20 October 2009

Resigned: 21 October 2022

Harrison Clark (secretarial) Limited

Position: Corporate Secretary

Appointed: 29 September 2009

Resigned: 20 October 2009

People with significant control

The register of PSCs that own or have control over the company includes 12 names. As we identified, there is Hcr Legal Llp from Worcester, United Kingdom. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Roderick T. This PSC has significiant influence or control over the company,. Moving on, there is Dawn L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Hcr Legal Llp

5 Deansway, Worcester, Worcestershire, WR1 2JG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc382982
Notified on 1 September 2020
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roderick T.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Dawn L.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Kevin H.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Andrew C.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Jonathan W.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Robert C.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Jennifer O.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Andrew J.

Notified on 6 April 2016
Ceased on 5 June 2020
Nature of control: significiant influence or control

Jonathan B.

Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control: significiant influence or control

Mark F.

Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Company previous names

Harrison Clark October 1, 2013
Harrison Clark (direct Services) April 4, 2013
Harrison Clark (administration Services) November 18, 2009
Hc1127 October 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 246 2281 555 041
Current Assets30 724 11928 888 777
Debtors24 477 89127 333 736
Net Assets Liabilities14 695 28717 040 285
Other Debtors53 42234 346
Property Plant Equipment569 510198 170
Other
Audit Fees Expenses22 66024 250
Accrued Income183 15073 221
Accumulated Amortisation Impairment Intangible Assets11 334 56212 647 723
Accumulated Depreciation Impairment Property Plant Equipment1 544 5171 915 857
Additional Provisions Increase From New Provisions Recognised 547 365
Administrative Expenses51 887 85858 730 850
Amortisation Expense Intangible Assets1 318 7721 313 161
Amounts Owed By Related Parties1 341 7351 016 281
Amounts Owed To Related Parties9 329 5034 319 848
Applicable Tax Rate1919
Average Number Employees During Period 11
Balances With Banks6 233 9721 554 540
Bank Borrowings954 608877 897
Bank Borrowings Overdrafts-625 
Bank Overdrafts625 
Cash Cash Equivalents6 246 2281 555 041
Cash On Hand12 256501
Creditors2 000 0001 000 000
Current Tax For Period2 561 3753 394 117
Depreciation Amortisation Expense1 471 9701 684 501
Depreciation Expense Property Plant Equipment153 198371 340
Dividends Paid-8 613 577-8 990 381
Dividends Paid Classified As Financing Activities-8 613 577-8 990 381
Financial Liabilities2 000 0001 000 000
Fixed Assets2 522 773838 272
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities1 629 7501 609 477
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 297 3724 981 042
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-5 438 8396 179 621
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables7 840 1592 855 845
Gain Loss In Cash Flows From Change In Provisions877 208-72 598
Gross Amount Due From Customers For Construction Contract Work As Asset12 978 73115 173 628
Gross Profit Loss63 385 50071 877 286
Income Taxes Paid Refund Classified As Operating Activities2 159 3292 895 178
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation759 066-4 690 562
Increase Decrease In Existing Provisions -417 818
Increase Decrease In Net Debt From Cash Flows -4 690 562
Increase From Amortisation Charge For Year Intangible Assets 1 313 161
Increase From Depreciation Charge For Year Property Plant Equipment 371 340
Intangible Assets1 953 163640 002
Intangible Assets Gross Cost13 287 725 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings14 953-6 451
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss8 472164 918
Interest Income On Bank Deposits168 3993 094 900
Interest Paid Classified As Financing Activities-23 425-158 467
Interest Paid Classified As Operating Activities23 425158 467
Interest Payable Similar Charges Finance Costs23 425158 467
Interest Received Classified As Investing Activities168 3993 094 900
Interest Received Classified As Operating Activities168 3993 094 900
Investments Fixed Assets100100
Investments In Subsidiaries100100
Issue Equity Instruments2 182 200794 900
Minimum Operating Lease Payments Recognised As Expense1 122 024716 170
Net Cash Flows From Used In Financing Activities-7 663 214-10 613 157
Net Cash Flows From Used In Investing Activities-863 8913 094 900
Net Cash Flows From Used In Operating Activities9 286 1712 827 695
Net Cash Generated From Operations11 445 5005 722 873
Net Cash Inflow Outflow From Operations Before Movements In Working Capital12 969 61214 830 937
Net Current Assets Liabilities15 903 47218 860 373
Net Debt Funds6 245 6031 555 041
Number Shares Issued Fully Paid72 73765 226
Other Creditors1 927 0431 015 666
Other Interest Receivable Similar Income Finance Income168 3993 094 900
Other Payables Accrued Expenses442 746846 148
Other Remaining Borrowings34 225 
Other Revenue303 009431 202
Ownership Interest In Subsidiary Percent100100
Par Value Share 1
Payments To Redeem Own Shares-1 419 618-2 148 273
Pension Costs Defined Contribution Plan206 852477 053
Prepayments1 107 7261 391 624
Proceeds From Issuing Shares2 182 200794 900
Profit Loss9 081 24112 688 752
Profit Loss On Ordinary Activities Before Tax11 642 61616 082 869
Property Plant Equipment Gross Cost2 114 027 
Provisions1 730 9581 658 360
Provisions For Liabilities Balance Sheet Subtotal1 730 9581 658 360
Provisions Used -202 145
Purchase Intangible Assets-600 000 
Purchase Property Plant Equipment-432 290 
Repayments Borrowings Classified As Financing Activities-1 418 544-1 720 413
Revenue From Rendering Services63 082 49171 446 084
Sales Marketing Distribution Average Number Employees12 
Staff Costs Employee Benefits Expense335 052476 882
Taxation Social Security Payable82 255179 726
Tax Expense Credit Applicable Tax Rate2 212 0973 055 745
Tax Increase Decrease From Effect Capital Allowances Depreciation349 278338 372
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 561 3753 394 117
Total Assets Less Current Liabilities18 426 24519 698 645
Total Borrowings989 458877 897
Total Operating Lease Payments1 122 024965 097
Trade Creditors Trade Payables39 582280 120
Trade Debtors Trade Receivables8 813 1279 644 636
Turnover Revenue63 385 50071 877 286
Wages Salaries128 200-171
Company Contributions To Money Purchase Plans Directors206 852477 053
Director Remuneration103 200121 411

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements