Harrison & Co Accountants Limited WAKEFIELD WEST YORKSHIRE


Founded in 1996, Harrison & Accountants, classified under reg no. 03241808 is an active company. Currently registered at 531 Denby Dale Road West WF4 3ND, Wakefield West Yorkshire the company has been in the business for twenty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since February 24, 1999 Harrison & Co Accountants Limited is no longer carrying the name Harrisons Accountants.

The company has one director. Suzanne H., appointed on 1 April 2014. There are currently no secretaries appointed. At present 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.

Harrison & Co Accountants Limited Address / Contact

Office Address 531 Denby Dale Road West
Office Address2 Calder Grove
Town Wakefield West Yorkshire
Post code WF4 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03241808
Date of Incorporation Fri, 23rd Aug 1996
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Suzanne H.

Position: Director

Appointed: 01 April 2014

Richard H.

Position: Secretary

Appointed: 01 April 2014

Resigned: 05 October 2016

David H.

Position: Director

Appointed: 17 September 2004

Resigned: 20 September 2011

Kathryn H.

Position: Secretary

Appointed: 31 October 2002

Resigned: 01 April 2014

Richard H.

Position: Director

Appointed: 23 August 1996

Resigned: 05 October 2016

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 1996

Resigned: 23 August 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1996

Resigned: 23 August 1996

Michelle D.

Position: Secretary

Appointed: 23 August 1996

Resigned: 31 October 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Smh (Wakefield) Limited from Wakefield, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Smh (Wakefield) Limited

531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 10264989
Notified on 5 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 6 April 2016
Ceased on 5 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Harrisons Accountants February 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand55 192138 189176 523180 218253 966396 179249 415
Current Assets194 685279 417359 287422 677452 595656 274466 244
Debtors123 844127 430162 959230 409176 701240 871192 215
Net Assets Liabilities199 854275 643373 451450 121454 445650 348499 420
Property Plant Equipment10 90113 46916 75646 55536 96230 80825 545
Total Inventories15 64913 79819 80512 05021 92819 22424 614
Other
Accumulated Depreciation Impairment Property Plant Equipment34 45937 87041 85655 97866 69275 98083 754
Average Number Employees During Period11111212131313
Creditors163 915174 684159 409170 26650 00036 66626 667
Fixed Assets170 901173 469176 756206 555196 962190 808185 545
Increase From Depreciation Charge For Year Property Plant Equipment 3 4113 98614 12210 7149 2887 774
Intangible Assets160 000160 000160 000160 000160 000160 000160 000
Intangible Assets Gross Cost160 000160 000160 000160 000160 000160 000 
Net Current Assets Liabilities30 770104 733199 878252 411314 505502 059345 395
Property Plant Equipment Gross Cost45 36051 33958 612102 533103 654106 788109 299
Provisions For Liabilities Balance Sheet Subtotal1 8172 5593 1838 8457 0225 8534 853
Total Additions Including From Business Combinations Property Plant Equipment 5 9797 27343 9211 1213 1342 511
Total Assets Less Current Liabilities201 671278 202376 634458 966511 467692 867530 940

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 26th, June 2017
Free Download (7 pages)

Company search

Advertisements