Harrison Edge Limited EYE


Harrison Edge started in year 2008 as Private Limited Company with registration number 06739423. The Harrison Edge company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Eye at 5 Castle Street. Postal code: IP23 7AN. Since Monday 6th April 2009 Harrison Edge Limited is no longer carrying the name Harrison Edge & Clarke.

The company has one director. Simon H., appointed on 3 November 2008. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Graham S., Roy C. and others listed below. There were no ex secretaries.

Harrison Edge Limited Address / Contact

Office Address 5 Castle Street
Town Eye
Post code IP23 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06739423
Date of Incorporation Mon, 3rd Nov 2008
Industry Real estate agencies
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Simon H.

Position: Director

Appointed: 03 November 2008

Graham S.

Position: Director

Appointed: 03 November 2008

Resigned: 03 November 2008

Roy C.

Position: Director

Appointed: 03 November 2008

Resigned: 19 March 2009

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Elizabeth H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Elizabeth H.

Notified on 4 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Simon H.

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

Company previous names

Harrison Edge & Clarke April 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth48 30379 89695 46089 96191 31069 312       
Balance Sheet
Cash Bank On Hand     58 15180 27458 55550 49632 442155 443140 172100 502
Current Assets88 371112 866124 94199 937109 14880 67387 78461 28356 11250 530176 025146 956112 120
Debtors15 5279 9316 27514 28458 28222 5227 5102 7285 61618 08820 5826 78411 618
Net Assets Liabilities     69 31275 82355 41950 75644 118137 171139 079108 265
Other Debtors     2 8637 1681 9725 6162 9254 8395 5573 888
Property Plant Equipment     7 4325 8594 8523 9914 8716 0365 5284 616
Cash Bank In Hand72 844102 935118 66585 65350 86658 151       
Net Assets Liabilities Including Pension Asset Liability48 30379 89695 46089 96191 31069 312       
Tangible Fixed Assets5 2564 0894 0003 1063 0027 432       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve48 30279 89595 45989 96091 30969 311       
Shareholder Funds48 30379 89695 46089 96191 31069 312       
Other
Accrued Liabilities           1 1851 250
Accumulated Depreciation Impairment Property Plant Equipment     8 87610 44911 74612 76213 81215 11216 04113 503
Average Number Employees During Period     33334344
Creditors     17 30716 6489 7948 58910 69243 74312 3557 875
Disposals Decrease In Depreciation Impairment Property Plant Equipment            -3 367
Disposals Property Plant Equipment            -3 450
Increase From Depreciation Charge For Year Property Plant Equipment      1 5731 2971 0161 0501 300929829
Net Current Assets Liabilities44 09876 62592 26087 47688 90863 36671 13651 48947 52339 838132 282134 601104 245
Number Shares Issued Fully Paid       11111100
Par Value Share 11111 111110
Prepayments           2626
Property Plant Equipment Gross Cost     16 30816 30816 59816 75318 68321 14821 56918 119
Provisions For Liabilities Balance Sheet Subtotal     1 4861 1729227585911 1471 050596
Taxation Social Security Payable           7 2483 099
Total Assets Less Current Liabilities49 35480 71496 26090 58291 91070 79876 99556 34151 51444 709138 318140 129108 861
Trade Creditors Trade Payables     3 4792 9873 4172 2381 0602 8813 9223 526
Trade Debtors Trade Receivables     19 659342756 15 16315 7431 2277 704
Amount Specific Advance Or Credit Directors    57 1742 8637 1681 9714 5032 9254 6975 5313 820
Amount Specific Advance Or Credit Made In Period Directors     3 0718 2672 5114 7402 9254 6976 1663 820
Amount Specific Advance Or Credit Repaid In Period Directors     57 3823 9627 7082 2084 5032 9255 332-5 531
Additional Provisions Increase From New Provisions Recognised      -314      
Creditors Due Within One Year44 27336 24132 68112 46120 24017 307       
Number Shares Allotted 11111       
Other Creditors     8909359351 0301 0751 1301 185 
Other Taxation Social Security Payable     12 93812 7265 4425 3218 55739 7327 248 
Provisions     1 4861 172      
Provisions For Liabilities Charges1 0518188006216001 486       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions  882 6506 258       
Tangible Fixed Assets Cost Or Valuation8 5188 5189 4009 40010 05016 308       
Tangible Fixed Assets Depreciation3 2624 4295 4006 2947 0488 876       
Tangible Fixed Assets Depreciation Charged In Period 1 1679718947541 828       
Total Additions Including From Business Combinations Property Plant Equipment       2901551 9302 465421 
Advances Credits Directors   9 64357 1742 863       
Advances Credits Made In Period Directors   9 64357 531        
Advances Credits Repaid In Period Directors    10 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search