W.g.harrison,limited

General information

Name:

W.g.harrison,ltd

Office Address:

Retro House Swingbridge Road NG31 7XT Grantham

Number: 00288923

Incorporation date: 1934-06-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

W.g.harrison began its operations in the year 1934 as a Private Limited Company under the following Company Registration No.: 00288923. The company has been active for ninety years and it's currently active. This firm's registered office is located in Grantham at Retro House. You can also find the company utilizing the post code : NG31 7XT. The firm's principal business activity number is 18129 : Printing n.e.c.. The business latest annual accounts describe the period up to 2022-11-30 and the most current confirmation statement was released on 2023-05-12.

According to the latest update, there seems to be only one managing director in the company: Janice C. (since September 10, 2004). For 19 years Ian T., had been supervising the firm up to the moment of the resignation in November 2023. Furthermore a different director, namely Keith H. gave up the position on September 10, 2004.

Janice C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Janice C.

Role: Director

Appointed: 10 September 2004

Latest update: 19 April 2024

Janice C.

Role: Secretary

Appointed: 10 September 2004

Latest update: 19 April 2024

People with significant control

Janice C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ian T.
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 9 February 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 June 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 10 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/11/30 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit 11 The Turnpike Off Turnpike Close

Post code:

NG31 7DF

City / Town:

Grantham

HQ address,
2014

Address:

Unit 11 The Turnpike Off Turnpike Close

Post code:

NG31 7DF

City / Town:

Grantham

HQ address,
2015

Address:

Unit 11 The Turnpike Off Turnpike Close

Post code:

NG31 7DF

City / Town:

Grantham

HQ address,
2016

Address:

Unit 11 The Turnpike Off Turnpike Close

Post code:

NG31 7DF

City / Town:

Grantham

Accountant/Auditor,
2015 - 2014

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 17230 : Manufacture of paper stationery
89
Company Age

Closest Companies - by postcode