Harrison - Silverdale Limited DRONFIELD


Founded in 1982, Harrison - Silverdale, classified under reg no. 01686821 is an active company. Currently registered at Unit 1 Traso Business Park S18 2XR, Dronfield the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Philip J., Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 1 June 1999 and Philip J. has been with the company for the least time - from 5 January 2009. As of 29 May 2024, there were 2 ex directors - Judith H., John H. and others listed below. There were no ex secretaries.

Harrison - Silverdale Limited Address / Contact

Office Address Unit 1 Traso Business Park
Office Address2 Callywhite Lane
Town Dronfield
Post code S18 2XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01686821
Date of Incorporation Tue, 14th Dec 1982
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Philip J.

Position: Director

Appointed: 05 January 2009

Jonathan H.

Position: Director

Appointed: 01 June 1999

Judith H.

Position: Director

Resigned: 14 December 2017

John H.

Position: Director

Resigned: 14 December 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Jonathan H. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is John H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Judith H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan H.

Notified on 14 December 2017
Nature of control: 75,01-100% voting rights

John H.

Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Judith H.

Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 012 2811 542 359       
Balance Sheet
Cash Bank On Hand 204 690683 897663 324798 586703 9081 175 4761 268 263806 784
Current Assets1 555 4461 912 3522 341 2612 533 1802 859 4313 175 5003 815 2214 198 7424 790 763
Debtors773 140914 095879 0931 093 0031 167 2441 260 0371 486 0581 431 7821 927 340
Net Assets Liabilities  1 902 3281 750 5862 159 5102 556 8603 108 2663 575 8424 020 628
Other Debtors 32 79130 31778 57741 89426 737190 838190 722398 329
Property Plant Equipment 127 51399 99176 36656 59974 72373 155185 273197 425
Total Inventories 793 567778 271776 853893 6011 211 5551 153 6871 498 697 
Cash Bank In Hand58 799204 690       
Stocks Inventory723 507793 567       
Tangible Fixed Assets68 627127 513       
Reserves/Capital
Called Up Share Capital1 0201 020       
Profit Loss Account Reserve1 011 0811 541 159       
Shareholder Funds1 012 2811 542 359       
Other
Accumulated Depreciation Impairment Property Plant Equipment 143 336152 404177 304175 828154 078178 991191 272234 817
Average Number Employees During Period    1112121414
Corporation Tax Payable 179 037152 163164 143185 246159 417189 785179 577199 051
Creditors  17 0178 2743 44714 78611 2147 4403 668
Dividends Paid 206 567233 778      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    367 027371 715181 354129 38592 748
Increase From Depreciation Charge For Year Property Plant Equipment  34 08834 83732 49725 81926 38222 65243 545
Net Current Assets Liabilities969 5431 456 7081 831 4641 692 8742 114 2792 509 3123 058 6203 422 2063 853 723
Number Shares Issued Fully Paid   630504    
Other Creditors 27 12017 0178 2743 44714 78611 2147 4403 668
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 0209 93733 97347 5691 46910 371 
Other Disposals Property Plant Equipment  25 02010 11135 40749 4941 46912 285 
Other Taxation Social Security Payable 102 612112 44891 726161 786111 961140 151104 171129 158
Par Value Share 1 11    
Profit Loss 736 645593 747      
Property Plant Equipment Gross Cost 270 849252 395253 670232 427228 801252 146376 545432 242
Provisions For Liabilities Balance Sheet Subtotal  12 11010 3807 92112 38912 29524 19726 852
Total Additions Including From Business Combinations Property Plant Equipment  6 56611 38614 16445 86824 814136 68455 697
Total Assets Less Current Liabilities1 038 1701 584 2211 931 4551 769 2402 170 8782 584 0353 131 7753 607 4794 051 148
Trade Creditors Trade Payables 151 040220 195550 043378 104375 019402 203470 310592 199
Trade Debtors Trade Receivables 881 304848 7761 014 4261 125 3501 233 3001 295 2201 241 0601 529 011
Creditors Due After One Year15 80927 120       
Creditors Due Within One Year585 903455 644       
Number Shares Allotted 20       
Provisions For Liabilities Charges10 08014 742       
Share Capital Allotted Called Up Paid2020       
Share Premium Account180180       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
Free Download (12 pages)

Company search

Advertisements