Harrison & Waterfield Limited

General information

Name:

Harrison & Waterfield Ltd

Office Address:

Spencer House Morston Court Aisecome Way BS22 8NG Weston-super-mare

Number: 08178586

Incorporation date: 2012-08-14

Dissolution date: 2023-03-14

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Harrison & Waterfield came into being in 2012 as a company enlisted under no 08178586, located at BS22 8NG Weston-super-mare at Spencer House Morston Court. The company's last known status was dissolved. Harrison & Waterfield had been operating on the market for 11 years.

The following firm was administered by a single director: Rebecca T. who was guiding it for 11 years.

Rebecca T. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rebecca T.

Role: Secretary

Appointed: 14 August 2012

Latest update: 26 April 2024

Rebecca T.

Role: Director

Appointed: 14 August 2012

Latest update: 26 April 2024

People with significant control

Rebecca T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew B.
Notified on 6 April 2016
Ceased on 29 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 30 October 2022
Confirmation statement last made up date 16 October 2021
Annual Accounts
Start Date For Period Covered By Report 14 August 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 September 2014
Date Approval Accounts 4 August 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 29 August 2017
Annual Accounts 10 October 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
End Date For Period Covered By Report 31 August 2015
Annual Accounts 1 May 2014
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Clifton Page Wood Unit 11b Dyke Road Mews 74-76 Dyke Road

Post code:

BN1 3JD

City / Town:

Brighton

HQ address,
2015

Address:

C/o Clifton Page Wood Unit 3 Gordon Mews Gordon Close, Portslade

Post code:

BN41 1HU

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 47791 : Retail sale of antiques including antique books in stores
10
Company Age

Closest Companies - by postcode