TOM HARRISON HOUSE

Register to unlock more data on OkredoRegister

TOM HARRISON HOUSE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08675134

Incorporation date

03/09/2013

Size

Full

Contacts

Registered address

Registered address

4 Argyle Road, Anfield, Liverpool L4 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2023)
dot icon07/10/2025
Appointment of Mrs Clare Lesley Stevens as a director on 2025-10-01
dot icon07/10/2025
Appointment of Mr Adam Morris Thomson as a director on 2025-10-01
dot icon30/09/2025
Termination of appointment of Jan Susan Cass as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of John Cass as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Toby Downing as a director on 2025-09-30
dot icon10/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon05/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon30/06/2024
Full accounts made up to 2023-09-30
dot icon28/06/2024
Termination of appointment of Karen Farrimond as a director on 2024-04-04
dot icon17/06/2024
Director's details changed for Mrs Jan Cass on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr Daniel Broughton on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr John Cass on 2024-06-17
dot icon17/06/2024
Director's details changed for Ami Gilmartin on 2024-06-17
dot icon17/06/2024
Director's details changed for Mr Stephen Pearson on 2024-06-17
dot icon17/06/2024
Director's details changed for Kathryn Stuart on 2024-06-17
dot icon17/06/2024
Appointment of Mr Toby Downing as a director on 2022-10-13
dot icon16/10/2023
Notification of a person with significant control statement
dot icon12/10/2023
Appointment of Mr Paul Frederick Wright as a director on 2023-04-01
dot icon11/10/2023
Appointment of Mr Stephen Pearson as a director on 2022-09-21
dot icon11/10/2023
Appointment of Mrs Jan Cass as a director on 2014-06-01
dot icon11/10/2023
Appointment of Mr John Cass as a director on 2018-01-31
dot icon11/10/2023
Appointment of Mr Daniel Broughton as a director on 2017-12-31
dot icon11/10/2023
Appointment of Ms Karen Farrimond as a director on 2019-01-24
dot icon11/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon06/10/2023
Cessation of Paula Gunn as a person with significant control on 2023-10-06
dot icon29/06/2023
Full accounts made up to 2022-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
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)
2021
12
-
-
0.00
-
-
2022
15
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stuart, Kathryn
Director
03/09/2013 - Present
-
Gilmartin, Ami
Director
03/09/2013 - Present
-
Gilmartin, Janet
Director
03/09/2013 - 21/03/2016
3
Riley, Janice Pauline
Director
18/09/2013 - 24/07/2017
4
Stevens, Clare Lesley
Director
01/10/2025 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOM HARRISON HOUSE

TOM HARRISON HOUSE is an(a) Active company incorporated on 03/09/2013 with the registered office located at 4 Argyle Road, Anfield, Liverpool L4 2RS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOM HARRISON HOUSE?

toggle

TOM HARRISON HOUSE is currently Active. It was registered on 03/09/2013 .

Where is TOM HARRISON HOUSE located?

toggle

TOM HARRISON HOUSE is registered at 4 Argyle Road, Anfield, Liverpool L4 2RS.

What does TOM HARRISON HOUSE do?

toggle

TOM HARRISON HOUSE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for TOM HARRISON HOUSE?

toggle

The latest filing was on 07/10/2025: Appointment of Mrs Clare Lesley Stevens as a director on 2025-10-01.