E.G.HARRISON LIMITED

Register to unlock more data on OkredoRegister

E.G.HARRISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00371288

Incorporation date

16/12/1941

Size

Micro Entity

Contacts

Registered address

Registered address

2 Friars Close, Darley Abbey, Derby DE22 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1941)
dot icon06/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon06/03/2026
Micro company accounts made up to 2025-10-31
dot icon28/02/2026
Director's details changed for Mr Nicholas Martin Walker on 2026-02-28
dot icon28/02/2026
Notification of James Roger Walker as a person with significant control on 2026-02-28
dot icon28/02/2026
Cessation of Charjon Investments Limited as a person with significant control on 2026-02-28
dot icon28/02/2026
Notification of Nicholas Martin Walker as a person with significant control on 2026-02-28
dot icon12/05/2025
Micro company accounts made up to 2024-10-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon02/05/2024
Micro company accounts made up to 2023-10-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon20/06/2023
Micro company accounts made up to 2022-10-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon27/03/2023
Registered office address changed from 40 Middlehowe Green Walkington Beverley North Humberside HU17 8TE to 2 Friars Close Darley Abbey Derby DE22 1FD on 2023-03-27
dot icon27/03/2023
Appointment of Mr Nicholas Martin Walker as a director on 2023-03-27
dot icon27/03/2023
Termination of appointment of Bryan Edward Walker as a director on 2023-03-27
dot icon27/03/2023
Termination of appointment of Bryan Edward Walker as a secretary on 2023-03-27
dot icon22/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/02/2022
Confirmation statement made on 2021-12-15 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon07/09/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon04/01/2020
Confirmation statement made on 2019-12-15 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mrs Sarah Louise Walker on 2014-11-17
dot icon17/11/2014
Appointment of Mrs Sarah Louise Walker as a director on 2014-11-17
dot icon28/08/2014
Termination of appointment of Michael John Walker as a director on 2014-06-30
dot icon28/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon20/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon28/04/2010
Statement of capital on 2010-04-28
dot icon16/04/2010
Statement by directors
dot icon16/04/2010
Solvency statement dated 05/04/10
dot icon16/04/2010
Resolutions
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Michael John Walker on 2009-12-17
dot icon17/12/2009
Director's details changed for James Roger Walker on 2009-12-17
dot icon17/12/2009
Director's details changed for Bryan Edward Walker on 2009-12-17
dot icon01/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon14/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/12/2008
Return made up to 17/12/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/12/2006
Return made up to 18/12/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/01/2006
Return made up to 18/12/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/01/2005
Return made up to 18/12/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/12/2003
Return made up to 18/12/03; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/01/2003
Return made up to 18/12/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon31/12/2001
Return made up to 18/12/01; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/12/2000
Return made up to 18/12/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 1999-10-31
dot icon05/07/2000
Registered office changed on 05/07/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX
dot icon29/12/1999
Return made up to 18/12/99; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-10-31
dot icon29/12/1998
Return made up to 18/12/98; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1997-10-31
dot icon08/01/1998
Return made up to 18/12/97; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1996-10-31
dot icon09/04/1997
Auditor's resignation
dot icon09/04/1997
Auditor's resignation
dot icon27/12/1996
Return made up to 18/12/96; full list of members
dot icon21/08/1996
Accounts for a small company made up to 1995-10-31
dot icon05/01/1996
Return made up to 18/12/95; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon30/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Accounts for a small company made up to 1993-10-31
dot icon13/01/1994
Return made up to 18/12/93; full list of members
dot icon30/08/1993
Accounts for a small company made up to 1992-10-31
dot icon28/01/1993
Return made up to 18/12/92; no change of members
dot icon01/09/1992
Accounts for a small company made up to 1991-10-31
dot icon13/02/1992
Return made up to 18/12/91; no change of members
dot icon30/01/1992
Accounts for a small company made up to 1990-10-31
dot icon17/01/1991
Return made up to 18/12/90; full list of members
dot icon08/10/1990
Accounts for a small company made up to 1989-10-31
dot icon09/01/1990
Return made up to 18/12/89; no change of members
dot icon24/10/1989
Accounts for a small company made up to 1988-10-31
dot icon10/05/1989
Return made up to 17/12/88; full list of members
dot icon04/04/1989
Accounts for a small company made up to 1987-10-31
dot icon03/03/1988
Accounts made up to 1986-10-31
dot icon03/03/1988
Return made up to 15/12/87; no change of members
dot icon18/11/1986
Accounts for a small company made up to 1985-10-31
dot icon15/10/1986
Accounts for a small company made up to 1984-10-31
dot icon15/10/1986
Annual return made up to 15/09/86
dot icon02/10/1986
Registered office changed on 02/10/86 from: vale hills oakworth, keighley
dot icon01/09/1986
Director resigned
dot icon16/12/1941
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
528.00
-
0.00
528.00
-
2022
0
314.00
-
0.00
-
-
2023
0
27.00
-
0.00
-
-
2023
0
27.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

27.00 £Descended-91.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Nicholas Martin
Director
27/03/2023 - Present
12
Dodgson, Sarah Louise
Director
17/11/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.G.HARRISON LIMITED

E.G.HARRISON LIMITED is an(a) Active company incorporated on 16/12/1941 with the registered office located at 2 Friars Close, Darley Abbey, Derby DE22 1FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of E.G.HARRISON LIMITED?

toggle

E.G.HARRISON LIMITED is currently Active. It was registered on 16/12/1941 .

Where is E.G.HARRISON LIMITED located?

toggle

E.G.HARRISON LIMITED is registered at 2 Friars Close, Darley Abbey, Derby DE22 1FD.

What does E.G.HARRISON LIMITED do?

toggle

E.G.HARRISON LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for E.G.HARRISON LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-03 with updates.