Harrison Drury & Co Limited

General information

Name:

Harrison Drury & Co Ltd

Office Address:

1a Chapel Street Winckley Square PR1 8BU Preston

Number: 07028711

Incorporation date: 2009-09-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harrison Drury & has been operating in this business field for 16 years. Established under company registration number 07028711, it is considered a Private Limited Company. You can reach the headquarters of the company during office hours under the following location: 1a Chapel Street Winckley Square, PR1 8BU Preston. The enterprise's declared SIC number is 69102 : Solicitors. Harrison Drury & Co Ltd reported its account information for the financial year up to 2022-12-31. The company's latest annual confirmation statement was submitted on 2023-09-24.

The firm's trademark number is UK00003033036. They proposed it on 2013-12-02 and it was printed in the journal number 2014-003.

Considering the company's constant expansion, it was vital to find new company leaders, to name just a few: Alexander M., Nicholas B., Duncan R. who have been working as a team since 2023/01/03 to exercise independent judgement of the following company.

Trade marks

Trademark UK00003033036
Trademark image:Trademark UK00003033036 image
Status:Application Published
Filing date:2013-12-02
Owner name:Harrison Drury & Co Limited
Owner address:Harrison Drury & Co Ltd, 1a Chapel Street, PRESTON, United Kingdom, PR1 8BU

Financial data based on annual reports

Company staff

Alexander M.

Role: Director

Appointed: 03 January 2023

Latest update: 19 September 2024

Nicholas B.

Role: Director

Appointed: 01 January 2017

Latest update: 19 September 2024

Duncan R.

Role: Director

Appointed: 03 May 2016

Latest update: 19 September 2024

John O.

Role: Director

Appointed: 01 January 2016

Latest update: 19 September 2024

Edward S.

Role: Director

Appointed: 10 August 2015

Latest update: 19 September 2024

Simon E.

Role: Director

Appointed: 01 January 2015

Latest update: 19 September 2024

Janet W.

Role: Director

Appointed: 01 April 2014

Latest update: 19 September 2024

John C.

Role: Director

Appointed: 24 September 2009

Latest update: 19 September 2024

People with significant control

John C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

John C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 22 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Wed, 13th Nov 2024 - the day director's appointment was terminated (TM01)
filed on: 13th, November 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
15
Company Age

Similar companies nearby

Closest companies