Harrison Group Environmental Limited NORWICH


Harrison Group Environmental started in year 1977 as Private Limited Company with registration number 01306165. The Harrison Group Environmental company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Norwich at 12 Kimberley Street. Postal code: NR2 2RJ. Since January 15, 2002 Harrison Group Environmental Limited is no longer carrying the name Harrison & . (soils & Foundation Engineers).

The company has 3 directors, namely John K., Alan S. and Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 1 December 2000 and John K. has been with the company for the least time - from 16 November 2022. 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 Group Environmental Limited Address / Contact

Office Address 12 Kimberley Street
Town Norwich
Post code NR2 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01306165
Date of Incorporation Thu, 31st Mar 1977
Industry Technical testing and analysis
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

John K.

Position: Director

Appointed: 16 November 2022

Alan S.

Position: Director

Appointed: 31 October 2012

Stephen W.

Position: Director

Appointed: 01 December 2000

David H.

Position: Director

Resigned: 16 November 2022

Gardline Geosciences Ltd

Position: Corporate Director

Appointed: 06 May 2014

Resigned: 06 October 2017

Setech (geotechnical Engineers) Ltd

Position: Corporate Director

Appointed: 23 December 2011

Resigned: 06 May 2014

Nigel C.

Position: Director

Appointed: 01 October 2007

Resigned: 30 April 2010

Martin R.

Position: Director

Appointed: 01 February 2002

Resigned: 30 April 2010

Lolita H.

Position: Secretary

Appointed: 28 February 1995

Resigned: 31 December 2011

Malcolm P.

Position: Director

Appointed: 13 May 1994

Resigned: 28 February 1995

David H.

Position: Secretary

Appointed: 01 January 1994

Resigned: 28 February 1995

Pauline C.

Position: Secretary

Appointed: 15 November 1991

Resigned: 31 December 1993

Allan D.

Position: Director

Appointed: 15 November 1991

Resigned: 30 October 2004

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Harrison Geotechnical Holdings Limited from Norwich, 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. Another entity in the persons with significant control register is Hge Holdings Limited that put Norwich, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Harrison Management Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Harrison Geotechnical Holdings Limited

12 Kimberley Street, Norwich, NR2 2RJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14267484
Notified on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hge Holdings Limited

12 Kimberley Street, Norwich, NR2 2RJ, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 3048456
Notified on 12 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Harrison Management Limited

Old Rectory Flordon, Norwich, NR15 1RL, United Kingdom

Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03242724
Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Gardline Geosciences Limited

Endeavour House Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG, United Kingdom

Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04692040
Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Harrison & . (soils & Foundation Engineers) January 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-10-312014-10-312015-10-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth110 80974 983109 896240 206308 016333 333       
Balance Sheet
Cash Bank On Hand     256 60693 649184 914248 416371 762371 506645 686542 069
Current Assets625 193613 822558 627660 646701 603695 695856 630932 8091 138 9881 258 7631 411 2201 589 4981 893 317
Debtors623 802586 292556 666608 079699 396439 089762 981747 895890 572887 0011 039 714943 8121 351 248
Net Assets Liabilities     333 333465 829518 412639 154745 150864 7181 117 0721 141 907
Property Plant Equipment     139 132146 884161 294148 468142 077140 010220 797236 887
Bank Loans Overdrafts Within One Year170 42516 368           
Cash Bank In Hand1 39127 5301 96152 5672 207256 606       
Net Assets Liabilities Including Pension Asset Liability110 80974 983109 896240 206308 016333 333       
Other Debtors45 16661 224           
Tangible Fixed Assets103 99775 96757 990138 009138 105139 132       
Trade Debtors395 578465 064           
Reserves/Capital
Called Up Share Capital26 80029 93029 93029 93029 93029 930       
Profit Loss Account Reserve-39 291-134 765-99 85230 45898 268123 585       
Shareholder Funds110 80974 983109 896240 206308 016333 333       
Other
Accumulated Depreciation Impairment Property Plant Equipment     543 932578 303288 827286 764326 851372 193420 406458 215
Average Number Employees During Period      37393741384040
Creditors     451 831492 375454 539560 194595 602608 238584 134891 798
Disposals Decrease In Depreciation Impairment Property Plant Equipment       331 49244 8004 238123 05339 883
Disposals Property Plant Equipment       331 49250 2637 6606063 65240 399
Fixed Assets103 99775 96757 990138 009138 105139 132146 884161 294148 468142 077140 010220 797236 887
Increase From Depreciation Charge For Year Property Plant Equipment      34 37142 01642 73744 32345 35451 26677 694
Net Current Assets Liabilities69 83469 642135 572188 706238 686243 864364 255478 270578 794663 161802 9821 005 3641 001 519
Property Plant Equipment Gross Cost     683 064725 187450 121435 234468 928512 203641 201695 102
Provisions For Liabilities Balance Sheet Subtotal     24 60325 82727 81825 89025 18523 38251 75556 171
Total Additions Including From Business Combinations Property Plant Equipment      42 12356 42635 37441 35443 881132 65294 300
Total Assets Less Current Liabilities173 831145 609193 562326 715376 791382 996511 139639 564727 262805 238942 9931 226 1611 238 406
Bank Loans Overdrafts After One Year63 02246 007           
Creditors Due After One Year Total Noncurrent Liabilities63 02270 626           
Creditors Due Within One Year Total Current Liabilities555 359544 180           
Other Creditors After One Year 24 619           
Other Creditors Due Within One Year86 29056 586           
Prepayments Accrued Income Current Asset183 05860 004           
Share Premium Account123 300179 818179 818179 818179 818179 818       
Tangible Fixed Assets Additions 4 690 106 67835 78818 454       
Tangible Fixed Assets Cost Or Valuation511 652516 342532 740637 330671 363683 064       
Tangible Fixed Assets Depreciation407 655440 375474 750499 321533 258543 932       
Tangible Fixed Assets Depreciation Charge For Period 32 720           
Taxation Social Security Due Within One Year79 190147 909           
Trade Creditors Within One Year219 454323 317           
Creditors Due After One Year  83 66685 19149 46125 060       
Creditors Due Within One Year  423 055471 940462 917451 831       
Intangible Fixed Assets Aggregate Amortisation Impairment  437437437437       
Intangible Fixed Assets Cost Or Valuation  437437437437       
Number Shares Allotted   29 93029 93029 930       
Par Value Share   111       
Provisions For Liabilities Charges   1 31819 31424 603       
Secured Debts  114 13082 71850 05635 440       
Share Capital Allotted Called Up Paid  29 93029 93029 93029 930       
Tangible Fixed Assets Depreciation Charged In Period   24 81634 21115 663       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2452744 991       
Tangible Fixed Assets Disposals   2 0881 7556 755       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
Free Download (6 pages)

Company search

Advertisements