Harrison Group Environmental Limited

General information

Name:

Harrison Group Environmental Ltd

Office Address:

12 Kimberley Street NR2 2RJ Norwich

Number: 01306165

Incorporation date: 1977-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01603416443
  • 01603618120
  • 02079870361

Emails:

  • athens@harrisongroupuk.com
  • careers@harrisongroupuk.com
  • davidh@harrisongroupuk.com
  • info@harrisongroupuk.com
  • laboratory@harrisongroupuk.com

Website

www.harrisongroupuk.com

Description

Data updated on:

01306165 - reg. no. for Harrison Group Environmental Limited. This company was registered as a Private Limited Company on 1977-03-31. This company has been active on the market for fourty seven years. This enterprise could be reached at 12 Kimberley Street in Norwich. The headquarters' postal code assigned is NR2 2RJ. Established as Harrison & . (soils & Foundation Engineers), this firm used the name until 2002, the year it was changed to Harrison Group Environmental Limited. This firm's principal business activity number is 71200 - Technical testing and analysis. 2022-03-31 is the last time the accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 8 transactions from worth at least 500 pounds each, amounting to £14,649 in total. The company also worked with the Broadland District (1 transaction worth £1,580 in total). Harrison Group Environmental was the service provided to the Broadland District Council covering the following areas: Professional Fees was also the service provided to the Norwich Council covering the following areas: New Construction, Conversion & Renovation-non Main Contractor and Specified Works (es/prop Grp) N100.

Currently, the directors registered by this limited company include: John K. assigned this position on 2022-11-16, Alan S. assigned this position on 2012-10-31 and Stephen W. assigned this position twenty four years ago.

  • Previous company's names
  • Harrison Group Environmental Limited 2002-01-15
  • Harrison & Co. (soils & Foundation Engineers) Limited 1977-03-31

Financial data based on annual reports

Company staff

John K.

Role: Director

Appointed: 16 November 2022

Latest update: 8 February 2024

Alan S.

Role: Director

Appointed: 31 October 2012

Latest update: 8 February 2024

Stephen W.

Role: Director

Appointed: 01 December 2000

Latest update: 8 February 2024

People with significant control

The companies that control the firm are: Harrison Geotechnical Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Norwich at Kimberley Street, NR2 2RJ and was registered as a PSC under the registration number 14267484. Hge Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Norwich at Kimberley Street, NR2 2RJ and was registered as a PSC under the registration number 3048456.

Harrison Geotechnical Holdings Limited
Address: 12 Kimberley Street, Norwich, NR2 2RJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14267484
Notified on 16 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hge Holdings Limited
Address: 12 Kimberley Street, Norwich, NR2 2RJ, England
Legal authority Companies Act 1985
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 3048456
Notified on 12 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Harrison Management Limited
Address: Old Rectory Flordon, Norwich, NR15 1RL, United Kingdom
Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03242724
Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gardline Geosciences Limited
Address: Endeavour House Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG, United Kingdom
Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04692040
Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 22 January 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption small enterprise accounts information drawn up to March 31, 2016 (AA)
filed on: 31st, December 2016
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Broadland District 1 £ 1 580.00
2014-04-02 TGCBB/4420 £ 1 580.00 Professional Fees
2011 Norwich 5 £ 9 790.00
2011-03-31 X10P828 £ 2 504.25 New Construction, Conversion & Renovation-non Main Contractor
2011-01-14 X9P709 £ 2 210.25 New Construction, Conversion & Renovation-non Main Contractor
2011-07-07 X12P935 £ 2 105.75 New Construction, Conversion & Renovation-non Main Contractor
2010 Norwich 3 £ 4 858.50
2010-07-08 X5P469 £ 2 021.75 Specified Works (es/prop Grp) N100
2010-07-08 X6P469 £ 1 916.00 Specified Works (es/prop Grp) N100
2010-12-07 X7P666 £ 920.75 Other Contractual Services 4102

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 71122 : Engineering related scientific and technical consulting activities
  • 71129 : Other engineering activities
47
Company Age

Similar companies nearby

Closest companies