Hugh Harris Limited CAMBERLEY


Hugh Harris started in year 1946 as Private Limited Company with registration number 00416872. The Hugh Harris company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Camberley at Unit 2K Albany Park. Postal code: GU16 7PL. Since 2007-02-19 Hugh Harris Limited is no longer carrying the name Hugh Harris (tailors).

The company has one director. Thomas W., appointed on 16 December 2022. There are currently no secretaries appointed. At the moment 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.

This company operates within the GU21 6BL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1087422 . It is located at Unit 7, Hamm Moore Lane, Addlestone with a total of 4 cars.

Hugh Harris Limited Address / Contact

Office Address Unit 2K Albany Park
Office Address2 Frimley
Town Camberley
Post code GU16 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00416872
Date of Incorporation Fri, 9th Aug 1946
Industry Other sports activities
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 78 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Thomas W.

Position: Director

Appointed: 16 December 2022

David M.

Position: Secretary

Resigned: 17 January 2008

Paul M.

Position: Director

Resigned: 16 December 2022

Fatima M.

Position: Secretary

Appointed: 01 November 2020

Resigned: 16 December 2022

Lee S.

Position: Secretary

Appointed: 17 January 2008

Resigned: 01 May 2015

Lee S.

Position: Director

Appointed: 07 January 2003

Resigned: 01 May 2015

Stephen B.

Position: Director

Appointed: 17 October 2000

Resigned: 31 December 2012

Leslie D.

Position: Director

Appointed: 24 October 1992

Resigned: 26 June 1997

Roberta M.

Position: Director

Appointed: 24 October 1992

Resigned: 01 December 2003

Thomas R.

Position: Director

Appointed: 24 October 1992

Resigned: 01 December 2007

David M.

Position: Director

Appointed: 24 October 1992

Resigned: 19 December 2007

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Fresh Air Fitness Solutions Limited from Taunton, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another one in the PSC register is Paul M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fresh Air Fitness Solutions Limited

Blackbrook Gate 1 Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14236315
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hugh Harris (tailors) February 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth535 320510 283494 192501 876451 928479 211       
Balance Sheet
Cash Bank On Hand     29 92142 432279 466404 438382 780445 385332 768201 715
Current Assets629 813657 948620 346443 496578 524482 750497 960789 2631 120 5981 078 5501 083 9321 238 9931 238 841
Debtors102 907129 213119 913101 965183 413173 383259 778296 976463 295491 181414 773622 826770 021
Net Assets Liabilities     446 621355 913439 665595 408663 375603 010607 434636 511
Other Debtors     35 60790 67881 839145 612150 260154 405204 921292 054
Property Plant Equipment     432 918450 08913 92321 48436 03631 42930 70722 710
Total Inventories     279 446195 750212 821252 865204 589223 774283 399267 105
Cash Bank In Hand142 916178 29595 0913 61154 64229 921       
Net Assets Liabilities Including Pension Asset Liability535 320510 283494 192501 876451 928479 211       
Stocks Inventory383 990350 440405 342337 920340 469279 446       
Tangible Fixed Assets451 626444 056436 938427 451432 879432 918       
Reserves/Capital
Called Up Share Capital2 7022 7022 7022 7022 7022 702       
Profit Loss Account Reserve138 769113 73297 641105 32555 37782 660       
Shareholder Funds535 320510 283494 192501 876451 928479 211       
Other
Accumulated Depreciation Impairment Property Plant Equipment     271 264280 533290 843303 920327 123347 688370 705388 820
Additions Other Than Through Business Combinations Property Plant Equipment      28 5502 50820 63837 75515 95822 29510 118
Amounts Owed By Group Undertakings Participating Interests            353 165
Average Number Employees During Period     2313131516171818
Bank Borrowings Overdrafts     1 26963 527      
Corporation Tax Payable     19 272  46 76221 170 8 35417 047
Creditors     435 188560 787361 698543 022444 365506 380654 589619 363
Depreciation Rate Used For Property Plant Equipment      25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      798      
Disposals Property Plant Equipment      2 110428 364     
Future Minimum Lease Payments Under Non-cancellable Operating Leases        62 00062 000227 300165 300100 750
Increase From Depreciation Charge For Year Property Plant Equipment      10 06710 31013 07723 20320 56523 01718 115
Net Current Assets Liabilities157 186106 63763 15374 42532 24547 562-62 827427 565577 576634 185577 552584 404619 478
Other Creditors     249 018270 058166 752205 897220 799233 345284 357374 931
Other Taxation Social Security Payable     60 72470 06736 20959 63547 096117 74961 38346 996
Property Plant Equipment Gross Cost     704 182730 622304 766325 404363 159379 117401 412411 530
Taxation Including Deferred Taxation Balance Sheet Subtotal     32 59031 3491 8233 6526 8465 9717 6775 677
Total Assets Less Current Liabilities608 812550 693500 091501 876465 124480 480387 262441 488599 060670 221608 981615 111642 188
Trade Creditors Trade Payables     106 174157 135158 737230 728155 300155 286300 495180 389
Trade Debtors Trade Receivables     137 776169 100215 137317 683340 921260 368417 905124 802
Advances Credits Directors562362142986 1382 9644 41216 78044 42845 99446 23648 016 
Advances Credits Made In Period Directors 280   9 102 21 21227 6481 5662421 780 
Advances Credits Repaid In Period Directors 480220240  7 376      
Creditors Due After One Year 40 4105 899 13 1961 269       
Creditors Due Within One Year 551 311557 193369 071546 279435 188       
Number Shares Allotted  100100100100       
Par Value Share  1111       
Revaluation Reserve393 849393 849393 849393 849393 849393 849       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 2 4652 654 9 2434 019       
Tangible Fixed Assets Cost Or Valuation723 860726 325690 920690 920700 163704 182       
Tangible Fixed Assets Depreciation272 234282 269253 982263 469267 284271 264       
Tangible Fixed Assets Depreciation Charged In Period  9 7729 4873 8153 980       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  38 059          
Tangible Fixed Assets Disposals  38 059          
Creditors Due After One Year Total Noncurrent Liabilities73 49240 410           
Creditors Due Within One Year Total Current Liabilities472 627551 311           
Fixed Assets451 626444 056           
Tangible Fixed Assets Depreciation Charge For Period 10 035           

Transport Operator Data

Unit 7
Address Hamm Moore Lane
City Addlestone
Post code KT15 2SN
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-01-31
filed on: 13th, March 2023
Free Download (9 pages)

Company search

Advertisements