Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREDERIC R. HARRIS LTD.
Company Information for

FREDERIC R. HARRIS LTD.

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
00889592
Private Limited Company
Liquidation

Company Overview

About Frederic R. Harris Ltd.
FREDERIC R. HARRIS LTD. was founded on 1966-10-13 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Frederic R. Harris Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FREDERIC R. HARRIS LTD.
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in AL1
 
Filing Information
Company Number 00889592
Company ID Number 00889592
Date formed 1966-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:49:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREDERIC R. HARRIS LTD.
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FREDERIC R. HARRIS LTD.
The following companies were found which have the same name as FREDERIC R. HARRIS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREDERIC R. HARRIS (FAR EAST) LIMITED Dissolved Company formed on the 1990-05-08

Company Officers of FREDERIC R. HARRIS LTD.

Current Directors
Officer Role Date Appointed
IAN JAMES ADAMSON
Director 2011-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN KEMP
Company Secretary 2002-08-22 2017-12-31
STEVEN JOHN KEMP
Director 2002-08-22 2017-12-31
CHRISTOPHER JOHN TAFT
Director 2010-12-22 2011-12-31
WILLIAM FLUCKER STEVENSON
Director 2001-11-01 2010-10-19
ANDREW JAMES FELLS
Director 1999-05-04 2006-06-01
BRIAN GEORGE COE
Company Secretary 2001-11-01 2002-08-22
BRIAN GEORGE COE
Director 2001-11-01 2002-08-22
NICHOLAS TIBOR GALE
Company Secretary 1991-06-19 2001-11-01
JOHN MICHAEL DIONISIO
Director 1995-10-16 2001-11-01
SIDNEY JOHN REEVES
Director 1991-06-19 1999-05-04
SHAMSHUDIN KASAMALI HUSSEIN
Director 1991-06-19 1995-10-11
JENO FRANK TOPPLER
Director 1991-06-19 1994-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON BGP-REID CROWTHER LIMITED Director 2015-11-05 CURRENT 1987-01-15 Dissolved 2017-07-12
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DAVIS LANGDON SERVICES Director 2014-11-21 CURRENT 1993-10-21 Dissolved 2017-07-12
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Liquidation
IAN JAMES ADAMSON FACET LIMITED Director 2014-01-01 CURRENT 1981-05-07 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON AECOM CSD LIMITED Director 2013-03-01 CURRENT 2012-01-09 Liquidation
IAN JAMES ADAMSON OSCAR FABER SERVICES LIMITED Director 2013-02-01 CURRENT 1989-12-20 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON OSCAR FABER TRUSTEES LIMITED Director 2013-02-01 CURRENT 1992-04-14 Liquidation
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER PLC Director 2011-06-01 CURRENT 1983-05-16 Liquidation
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON ENSR U.K. LTD. Director 2010-11-01 CURRENT 2006-11-03 Liquidation
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON MAUNSELL STRUCTURAL PLASTICS LIMITED Director 2005-08-31 CURRENT 1983-03-01 Liquidation
IAN JAMES ADAMSON OSCAR FABER GROUP LIMITED Director 2003-01-24 CURRENT 1983-05-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Voluntary liquidation declaration of solvency
2024-03-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-05Appointment of a voluntary liquidator
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2023-06-27CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2019-06-03CH01Director's details changed for Mr Ian James Adamson on 2019-05-28
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM C/O Aecom Global Group Limited St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-02-11AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN KEMP
2018-01-09TM02Termination of appointment of Steven John Kemp on 2017-12-31
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-27PSC02Notification of Frederic Harris Inc as a person with significant control on 2016-04-06
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM C/O Aecom Global Group Ltd 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM C/O C/O Aecom Global Group Ltd 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-09AA02/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-18AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-13AR0125/06/12 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-25AP01DIRECTOR APPOINTED MR IAN JAMES ADAMSON
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAFT
2011-08-22AR0125/06/11 ANNUAL RETURN FULL LIST
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM C/O AECOM GLOBAL GROUP LTD 3RD FLOOR THE JOHNSON BUILDING HATTON GARDEN LONDON EC1N 8JS
2011-04-05AA30/09/10 TOTAL EXEMPTION FULL
2011-01-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TAFT
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON
2010-07-21AR0125/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN KEMP / 25/06/2010
2010-02-22AA30/09/09 TOTAL EXEMPTION FULL
2009-07-07363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-26AA30/09/08 TOTAL EXEMPTION FULL
2008-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/08
2008-07-04363sRETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS
2008-05-15AA30/09/07 TOTAL EXEMPTION FULL
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS
2007-06-26363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 5TH FLOOR 9 KING STREET LONDON EC2V 8EA
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-13363(288)DIRECTOR RESIGNED
2006-06-13363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-10363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/04
2004-06-09363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-08363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-14363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-05288aNEW DIRECTOR APPOINTED
2001-11-28288bSECRETARY RESIGNED
2001-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-28288bDIRECTOR RESIGNED
2001-10-08353LOCATION OF REGISTER OF MEMBERS
2001-10-08287REGISTERED OFFICE CHANGED ON 08/10/01 FROM: BRENT HOUSE 214 KENTON ROAD HARROW MIDDLESEX HA3 8BT
2001-06-15363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-04363aRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS; AMEND
2000-06-14363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-03-14AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-15363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1999-05-26288bDIRECTOR RESIGNED
1999-05-26288aNEW DIRECTOR APPOINTED
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-06-09363sRETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS
1998-03-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-06-12363sRETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS
1997-02-11AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-06-19363sRETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS
1996-02-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-22288DIRECTOR RESIGNED
1995-12-22288NEW DIRECTOR APPOINTED
1995-06-14363sRETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FREDERIC R. HARRIS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-06
Fines / Sanctions
No fines or sanctions have been issued against FREDERIC R. HARRIS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREDERIC R. HARRIS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREDERIC R. HARRIS LTD.

Intangible Assets
Patents
We have not found any records of FREDERIC R. HARRIS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FREDERIC R. HARRIS LTD.
Trademarks
We have not found any records of FREDERIC R. HARRIS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREDERIC R. HARRIS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FREDERIC R. HARRIS LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FREDERIC R. HARRIS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREDERIC R. HARRIS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREDERIC R. HARRIS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.