Harrison Drury & Co Limited PRESTON


Founded in 2009, Harrison Drury &, classified under reg no. 07028711 is an active company. Currently registered at 1a Chapel Street PR1 8BU, Preston the company has been in the business for 16 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Alexander M., Nicholas B. and Edward S. and others. Of them, John C. has been with the company the longest, being appointed on 24 September 2009 and Alexander M. has been with the company for the least time - from 3 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Laura D. who worked with the the firm until 1 January 2015.

Harrison Drury & Co Limited Address / Contact

Office Address 1a Chapel Street
Office Address2 Winckley Square
Town Preston
Post code PR1 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07028711
Date of Incorporation Thu, 24th Sep 2009
Industry Solicitors
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (225 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Alexander M.

Position: Director

Appointed: 03 January 2023

Nicholas B.

Position: Director

Appointed: 01 January 2017

Edward S.

Position: Director

Appointed: 10 August 2015

Simon E.

Position: Director

Appointed: 01 January 2015

Janet W.

Position: Director

Appointed: 01 April 2014

John C.

Position: Director

Appointed: 24 September 2009

David E.

Position: Director

Appointed: 11 July 2019

Resigned: 10 November 2023

Daniel B.

Position: Director

Appointed: 23 January 2019

Resigned: 15 December 2021

Eve C.

Position: Director

Appointed: 30 October 2017

Resigned: 31 January 2020

Gavin W.

Position: Director

Appointed: 22 May 2017

Resigned: 14 March 2019

Laura D.

Position: Director

Appointed: 01 January 2017

Resigned: 01 July 2017

Duncan R.

Position: Director

Appointed: 03 May 2016

Resigned: 05 November 2024

John O.

Position: Director

Appointed: 01 January 2016

Resigned: 13 November 2024

Amanda M.

Position: Director

Appointed: 01 January 2016

Resigned: 02 November 2023

Amanda W.

Position: Director

Appointed: 01 January 2016

Resigned: 18 August 2023

Simon P.

Position: Director

Appointed: 02 November 2015

Resigned: 31 March 2016

Laura D.

Position: Secretary

Appointed: 01 January 2015

Resigned: 01 January 2015

Sean G.

Position: Director

Appointed: 04 March 2014

Resigned: 02 September 2024

Colin F.

Position: Director

Appointed: 01 January 2014

Resigned: 20 April 2023

David F.

Position: Director

Appointed: 01 January 2014

Resigned: 31 July 2020

Naomi F.

Position: Director

Appointed: 10 September 2012

Resigned: 29 January 2021

Robert S.

Position: Director

Appointed: 05 April 2012

Resigned: 17 July 2023

Damian B.

Position: Director

Appointed: 19 March 2012

Resigned: 28 February 2017

Andrew B.

Position: Director

Appointed: 01 May 2010

Resigned: 10 October 2018

Owen M.

Position: Director

Appointed: 01 May 2010

Resigned: 26 June 2020

Samuel S.

Position: Director

Appointed: 01 May 2010

Resigned: 26 June 2020

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Harrison Drury & Co Holdings Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is John C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Harrison Drury & Co Holdings Limited

C/O Alexander & Co Centurion House 129 Deansgate, Manchester, M3 3WR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 15851571
Notified on 14 February 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 14 February 2025
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth143 714316 866504 390        
Balance Sheet
Cash Bank On Hand  49011 33118 2701 854545618 598400 370595 30651 189
Current Assets872 0321 232 4611 463 7091 924 7522 168 8232 165 2802 492 5642 898 9582 952 2093 487 5984 117 724
Debtors871 7321 232 1571 463 2191 913 4212 150 5532 163 4262 492 0192 280 3602 551 8392 892 2924 066 535
Net Assets Liabilities   775 723895 9171 015 8101 023 7011 122 4841 345 5861 723 4971 859 014
Other Debtors  12 47915 3747 48325 1768 6156 81415 608  
Property Plant Equipment  216 299232 021481 383527 050482 105425 040360 694259 672245 016
Cash Bank In Hand300304490        
Intangible Fixed Assets326 667387 478340 541        
Tangible Fixed Assets109 563158 339216 299        
Reserves/Capital
Called Up Share Capital104108108        
Profit Loss Account Reserve141 614312 766500 290        
Shareholder Funds143 714316 866504 390        
Other
Accrued Liabilities Deferred Income  71 930105 105105 619134 634128 039227 395272 918333 532540 317
Accumulated Amortisation Impairment Intangible Assets  140 271187 210235 817262 485289 152315 211337 710360 209382 708
Accumulated Depreciation Impairment Property Plant Equipment  107 101145 508204 026322 569444 804562 278674 875809 136450 784
Additions Other Than Through Business Combinations Property Plant Equipment   54 129307 880164 21077 29060 40948 25133 239139 302
Amounts Recoverable On Contracts  624 554732 416801 640906 3421 091 6111 171 9441 196 0951 419 3861 619 216
Average Number Employees During Period     120120121130126147
Bank Borrowings Overdrafts  308 523134 917214 366119 301154 687658 87992 743319 646183 675
Corporation Tax Payable  137 122177 365111 353      
Creditors  1 324 322284 907475 889357 625374 677816 696250 560486 123274 148
Dividends Paid On Shares     238 328211 661    
Finance Lease Liabilities Present Value Total  7 493        
Fixed Assets436 230545 817556 840 746 379765 378693 766620 639533 794410 273373 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases     326 134229 668228 651212 598478 548582 568
Increase From Amortisation Charge For Year Intangible Assets   46 93948 60626 66826 66726 05922 49922 49922 499
Increase From Depreciation Charge For Year Property Plant Equipment   38 40758 518118 543122 235117 474112 597134 261153 958
Intangible Assets  340 541293 602264 996238 328211 661195 599173 100150 601128 102
Intangible Assets Gross Cost  480 812480 812500 812500 813500 813510 810510 810510 810 
Net Current Assets Liabilities265 899314 802347 921574 770685 023690 597773 8221 380 1431 128 8431 933 2021 911 734
Other Creditors  162 235149 990261 52376 423102 37730 29046 51599 995200 224
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          512 310
Other Disposals Property Plant Equipment          512 310
Other Provisions Balance Sheet Subtotal         91 446112 083
Other Remaining Borrowings  191 816187 036261 523238 324219 990157 817157 817166 47790 473
Other Taxation Social Security Payable  162 128238 642261 950383 018424 185714 564487 165523 633691 052
Prepayments Accrued Income  177 533185 503277 801225 126294 200288 655343 061425 066568 290
Property Plant Equipment Gross Cost  323 400377 529685 409849 619926 909987 3181 035 5691 068 808695 800
Provisions        66 491133 855151 690
Provisions For Liabilities Balance Sheet Subtotal   39 76359 59682 54069 21061 60266 491133 855151 690
Taxation Including Deferred Taxation Balance Sheet Subtotal        66 49142 40939 607
Total Assets Less Current Liabilities702 129860 619904 7611 100 3931 431 4021 455 9751 467 5882 000 7821 662 6372 343 4752 284 852
Trade Creditors Trade Payables  213 491305 139280 980319 949237 853183 355250 527281 822389 687
Trade Debtors Trade Receivables  648 653980 1281 063 6291 006 7821 097 593812 947997 0751 047 8401 879 029
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment         64 707 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment         29 844 
Creditors Due After One Year553 624526 373370 769        
Creditors Due Within One Year606 133917 6591 115 788        
Intangible Fixed Assets Additions 80 812         
Intangible Fixed Assets Aggregate Amortisation Impairment73 33493 334140 271        
Intangible Fixed Assets Amortisation Charged In Period 20 00046 937        
Intangible Fixed Assets Cost Or Valuation400 000480 812480 812        
Provisions For Liabilities Charges4 79117 38029 602        
Share Premium Account1 9963 9923 992        
Tangible Fixed Assets Additions 71 40785 814        
Tangible Fixed Assets Cost Or Valuation166 604237 586323 400        
Tangible Fixed Assets Depreciation57 04179 247107 101        
Tangible Fixed Assets Depreciation Charged In Period 22 20627 854        
Tangible Fixed Assets Disposals 425         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 4th, March 2025
Free Download (3 pages)

Company search

Advertisements