You are here: bizstats.co.uk > a-z index > O list > OU list

Oughtred And Harrison Holdings Limited GOOLE


Oughtred And Harrison Holdings started in year 2002 as Private Limited Company with registration number 04606422. The Oughtred And Harrison Holdings company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Goole at 5 Larsen Road. Postal code: DN14 6XG. Since 10th March 2003 Oughtred And Harrison Holdings Limited is no longer carrying the name Harplane.

The firm has 2 directors, namely Mark B., Craig S.. Of them, Mark B., Craig S. have been with the company the longest, being appointed on 15 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oughtred And Harrison Holdings Limited Address / Contact

Office Address 5 Larsen Road
Town Goole
Post code DN14 6XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04606422
Date of Incorporation Mon, 2nd Dec 2002
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Mark B.

Position: Director

Appointed: 15 February 2024

Craig S.

Position: Director

Appointed: 15 February 2024

James H.

Position: Director

Appointed: 24 February 2020

Resigned: 06 February 2024

Sarah T.

Position: Director

Appointed: 24 August 2019

Resigned: 15 February 2024

Kenneth D.

Position: Director

Appointed: 24 August 2019

Resigned: 15 February 2024

Oliver N.

Position: Director

Appointed: 01 March 2019

Resigned: 19 December 2023

David G.

Position: Director

Appointed: 22 October 2018

Resigned: 16 August 2019

Graham H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 May 2018

Martyn A.

Position: Director

Appointed: 05 September 2016

Resigned: 22 October 2018

Lee B.

Position: Director

Appointed: 01 July 2016

Resigned: 31 October 2016

Peter V.

Position: Director

Appointed: 01 July 2016

Resigned: 26 August 2016

Neil H.

Position: Director

Appointed: 01 July 2016

Resigned: 08 November 2016

Neil H.

Position: Secretary

Appointed: 03 December 2015

Resigned: 08 November 2016

John W.

Position: Director

Appointed: 04 November 2010

Resigned: 01 December 2010

Geoffrey S.

Position: Director

Appointed: 04 November 2010

Resigned: 01 December 2010

John W.

Position: Secretary

Appointed: 14 November 2008

Resigned: 26 November 2015

James M.

Position: Director

Appointed: 22 September 2004

Resigned: 01 July 2016

Paul H.

Position: Director

Appointed: 15 September 2004

Resigned: 14 November 2008

Geoffrey S.

Position: Director

Appointed: 26 February 2003

Resigned: 12 October 2004

James M.

Position: Director

Appointed: 06 January 2003

Resigned: 01 July 2016

Michael O.

Position: Director

Appointed: 06 January 2003

Resigned: 01 July 2016

Paul H.

Position: Secretary

Appointed: 06 December 2002

Resigned: 14 November 2008

Geoffrey H.

Position: Director

Appointed: 06 December 2002

Resigned: 14 November 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2002

Resigned: 06 December 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 2002

Resigned: 06 December 2002

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Venari Group Limited from Goole, England. 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. The second one in the persons with significant control register is Larsen Road Limited that put Goole, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Endless Llp, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Venari Group Limited

5 Larsen Road, Goole, DN14 6XG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 12154703
Notified on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Larsen Road Limited

5 Larsen Road, Goole, East Yorkshire, DN14 6XG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 06702717
Notified on 1 July 2016
Ceased on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Endless Llp

3 Whitehall Quay Whitehall Quay, Leeds, LS1 4BF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc316569
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harplane March 10, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened to 27th February 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements