HARRISON CARROCK LIMITED - COCKERMOUTH
Company Profile | Company Filings |
Overview
HARRISON CARROCK LIMITED is a Private Limited Company from COCKERMOUTH UNITED KINGDOM and has the status: Active.
HARRISON CARROCK LIMITED was incorporated 23 years ago on 19/01/2001 and has the registered number: 04144803. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
HARRISON CARROCK LIMITED was incorporated 23 years ago on 19/01/2001 and has the registered number: 04144803. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
HARRISON CARROCK LIMITED - COCKERMOUTH
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
42990 - Construction of other civil engineering projects n.e.c.
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
LAKELAND OFFICE
COCKERMOUTH
CUMBRIA
CA13 0RJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEORGINA JANE GRAHAM | Nov 1975 | British | Director | 2014-05-29 | CURRENT |
MR ANDREW MICHAEL JAMES GRAHAM | Apr 1983 | British | Director | 2014-05-29 | CURRENT |
ELIZABETH SARAH BARTON | Mar 1980 | British | Director | 2014-05-29 | CURRENT |
MISS GEORGINA JANE GRAHAM | Secretary | 2013-01-20 | CURRENT | ||
ASHBURTON REGISTRARS LIMITED | Corporate Nominee Secretary | 2001-01-19 UNTIL 2001-01-19 | RESIGNED | ||
ELIZABETH SUSAN WHITTAKER | May 1946 | British | Director | 2001-01-19 UNTIL 2013-11-24 | RESIGNED |
ROBERT ARCHIBALD HOARE | Jan 1950 | British | Director | 2001-01-19 UNTIL 2003-01-13 | RESIGNED |
KENNETH DAVID HEBSON | Feb 1957 | British | Director | 2001-01-25 UNTIL 2004-04-30 | RESIGNED |
ELIZABETH SUSAN WHITTAKER | May 1946 | British | Secretary | 2003-01-13 UNTIL 2004-03-09 | RESIGNED |
ROBERT ARCHIBALD HOARE | Jan 1950 | British | Secretary | 2001-01-19 UNTIL 2003-01-13 | RESIGNED |
GEORGINA JANE GRAHAM | Secretary | 2004-03-09 UNTIL 2009-05-26 | RESIGNED | ||
AR NOMINEES LIMITED | Corporate Nominee Director | 2001-01-19 UNTIL 2001-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Georgina Jane Graham | 2016-04-06 | 11/1975 | Cockermouth Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Elizabeth Sarah Barton | 2016-04-06 | 3/1980 | Cockermouth Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Michael James Graham | 2016-04-06 | 4/1983 | Cockermouth Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HARRISON_CARROCK_LIMITED - Accounts | 2023-10-20 | 31-01-2023 | £116,083 Cash £460,467 equity |
HARRISON_CARROCK_LIMITED - Accounts | 2022-09-06 | 31-01-2022 | £467,186 equity |
HARRISON_CARROCK_LIMITED - Accounts | 2021-10-28 | 31-01-2021 | £471,512 equity |
Harrison Carrock Limited - Period Ending 2020-01-31 | 2020-09-03 | 31-01-2020 | £451,493 equity |
Harrison Carrock Limited - Period Ending 2019-01-31 | 2019-08-06 | 31-01-2019 | £441,680 equity |
Harrison Carrock Limited - Period Ending 2018-01-31 | 2018-06-12 | 31-01-2018 | £323,928 equity |