MALCOLM HARRISON AUCTIONS LIMITED

Register to unlock more data on OkredoRegister

MALCOLM HARRISON AUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032924

Incorporation date

03/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hangar 2, The Firs Hangar 2, The Firs, Whitchurch, Shropshire SY13 2HACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon19/09/2023
Registered office address changed from Tilstock Airfield a49, Prees Heath Nr Whitchurch Shropshire SY13 3JX England to Hangar 2, the Firs Hangar 2 the Firs Whitchurch Shropshire SY13 2HA on 2023-09-19
dot icon31/07/2023
Amended total exemption full accounts made up to 2022-09-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon04/10/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon02/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon02/11/2020
Change of details for Mr Malcolm Charles Harrison as a person with significant control on 2020-10-17
dot icon02/11/2020
Director's details changed for Mrs Rachel Jayne Telfer on 2020-10-17
dot icon02/11/2020
Director's details changed for Miss Victoria Isobel Nicholls on 2020-10-17
dot icon02/11/2020
Director's details changed for Mr Malcolm Charles Harrison on 2020-10-17
dot icon02/11/2020
Director's details changed for Mrs Janet Lesley Harrison on 2020-10-17
dot icon15/10/2020
Registered office address changed from Tadgedale Quarry Mucklestone Road Loggerheads Market Drayton Shropshire TF9 4DJ to Tilstock Airfield a49, Prees Heath Nr Whitchurch Shropshire SY13 3JX on 2020-10-15
dot icon06/07/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon17/02/2020
Director's details changed for Mr Malcolm Charles Harrison on 2020-02-17
dot icon17/02/2020
Director's details changed for Mrs Janet Lesley Harrison on 2020-02-17
dot icon17/02/2020
Director's details changed for Mrs Rachel Jayne Telfer on 2020-02-17
dot icon17/02/2020
Director's details changed for Miss Victoria Isobel Nicholls on 2020-02-17
dot icon13/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/07/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/05/2019
Appointment of Miss Victoria Isobel Nicholls as a director on 2019-05-10
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon25/09/2018
Amended accounts made up to 2017-09-30
dot icon06/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon01/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/02/2013
Appointment of Mrs Rachel Jayne Telfer as a director
dot icon06/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon08/03/2010
Secretary's details changed for Mrs Janet Lesley Harrison on 2010-02-03
dot icon08/03/2010
Director's details changed for Mr Malcolm Charles Harrison on 2010-02-03
dot icon08/03/2010
Director's details changed for Mrs Janet Lesley Harrison on 2010-02-03
dot icon27/02/2009
Return made up to 03/02/09; full list of members
dot icon11/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon03/10/2008
Director's change of particulars / malcolm harrison / 01/10/2008
dot icon18/04/2008
Return made up to 03/02/08; full list of members
dot icon04/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon17/02/2007
Return made up to 03/02/07; full list of members
dot icon23/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon20/02/2006
Return made up to 03/02/06; full list of members
dot icon13/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon08/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon08/09/2005
Accounting reference date shortened from 28/02/06 to 30/09/05
dot icon29/07/2005
Registered office changed on 29/07/05 from: silver birches,, meaford, stone, staffordshire ST15 0QT
dot icon12/05/2005
Return made up to 03/02/05; full list of members
dot icon09/09/2004
Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2004
New secretary appointed;new director appointed
dot icon09/09/2004
New director appointed
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Director resigned
dot icon03/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£963,963.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
2.33M
-
0.00
963.96K
-
2022
19
2.33M
-
0.00
963.96K
-

Employees

2022

Employees

19 Ascended- *

Net Assets(GBP)

2.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

963.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Charles
Director
03/02/2004 - Present
33
Harrison, Janet Lesley
Director
03/02/2004 - Present
18
Nicholls, Victoria Isobel
Director
10/05/2019 - Present
9
Harrison, Janet Lesley
Secretary
03/02/2004 - Present
7
Telfer, Rachel Jayne
Director
01/02/2013 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About MALCOLM HARRISON AUCTIONS LIMITED

MALCOLM HARRISON AUCTIONS LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at Hangar 2, The Firs Hangar 2, The Firs, Whitchurch, Shropshire SY13 2HA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of MALCOLM HARRISON AUCTIONS LIMITED?

toggle

MALCOLM HARRISON AUCTIONS LIMITED is currently Active. It was registered on 03/02/2004 .

Where is MALCOLM HARRISON AUCTIONS LIMITED located?

toggle

MALCOLM HARRISON AUCTIONS LIMITED is registered at Hangar 2, The Firs Hangar 2, The Firs, Whitchurch, Shropshire SY13 2HA.

What does MALCOLM HARRISON AUCTIONS LIMITED do?

toggle

MALCOLM HARRISON AUCTIONS 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.

How many employees does MALCOLM HARRISON AUCTIONS LIMITED have?

toggle

MALCOLM HARRISON AUCTIONS LIMITED had 19 employees in 2022.

What is the latest filing for MALCOLM HARRISON AUCTIONS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with no updates.