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

THE HARRIS PARTNERSHIP LIMITED

2 St Johns North, Wakefield, West Yorkshire, WF1 3QA,
Company Registration Number
01818226
Private Limited Company
Active

Company Overview

About The Harris Partnership Ltd
THE HARRIS PARTNERSHIP LIMITED was founded on 1984-05-22 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". The Harris Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE HARRIS PARTNERSHIP LIMITED
 
Legal Registered Office
2 St Johns North
Wakefield
West Yorkshire
WF1 3QA
Other companies in WF1
 
Filing Information
Company Number 01818226
Company ID Number 01818226
Date formed 1984-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-01-07
Return next due 2025-01-21
Type of accounts FULL
VAT Number /Sales tax ID GB404855553  
Last Datalog update: 2024-04-16 16:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HARRIS PARTNERSHIP 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 THE HARRIS PARTNERSHIP LIMITED
The following companies were found which have the same name as THE HARRIS PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HARRIS PARTNERSHIP (ACQUISITIONS) LIMITED 2 St Johns North Wakefield West Yorkshire WF1 3QA Active Company formed on the 2007-09-12

Company Officers of THE HARRIS PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK HAMER
Company Secretary 2008-11-18
CARL ANTONY BRAIM
Director 2018-01-02
LEE ANDREW BREWER
Director 2014-04-06
NICHOLAS JOHN CHARLESWORTH
Director 2002-06-30
DAVID JAMES EVANS
Director 2014-04-06
GARY FRANCIS HUMPHREYS
Director 2000-04-03
PAUL STEPHEN MITCHELL
Director 1991-12-31
JAMES MICHAEL RICHMOND
Director 2011-08-01
MICHAEL JOHN EMPSALL SCHORAH
Director 1994-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR MC KNIGHT
Director 2007-10-01 2014-12-24
CHRISTINE MITCHELL
Company Secretary 1997-03-21 2008-11-18
HAROLD BAXTER
Director 2005-03-18 2007-07-28
ANN HARRIS
Company Secretary 1991-12-31 1997-03-21
JOHN MILLER HARRIS
Director 1991-12-31 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK HAMER ST JOHNS INVESTMENTS LIMITED Company Secretary 2008-12-03 CURRENT 2001-05-31 Active
ANDREW MARK HAMER HOLLYBANK (SECURITIES) LIMITED Company Secretary 2008-11-18 CURRENT 2005-05-05 Active
ANDREW MARK HAMER VECTOR DESIGN CONCEPTS LTD Company Secretary 2008-11-18 CURRENT 2001-04-25 Active
ANDREW MARK HAMER THE HARRIS GROUP LIMITED Company Secretary 2008-11-18 CURRENT 2001-05-31 Active
ANDREW MARK HAMER A K HARRIS PARTNERSHIP LIMITED Company Secretary 2008-11-18 CURRENT 1982-06-22 Active
ANDREW MARK HAMER HARRIS PROJECT MANAGEMENT LIMITED Company Secretary 2008-11-18 CURRENT 2001-03-19 Active
ANDREW MARK HAMER HARRIS MANAGEMENT LIMITED Company Secretary 2008-11-18 CURRENT 2003-12-15 Active
CARL ANTONY BRAIM THE HARRIS PARTNERSHIP (ACQUISITIONS) LIMITED Director 2018-01-02 CURRENT 2007-09-12 Active
CARL ANTONY BRAIM THE HARRIS GROUP HOLDINGS LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
NICHOLAS JOHN CHARLESWORTH THE HARRIS GROUP HOLDINGS LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
NICHOLAS JOHN CHARLESWORTH HARRIS PROJECT MANAGEMENT LIMITED Director 2016-07-20 CURRENT 2001-03-19 Active
NICHOLAS JOHN CHARLESWORTH THE HARRIS GROUP LIMITED Director 2007-09-18 CURRENT 2001-05-31 Active
DAVID JAMES EVANS THE HARRIS PARTNERSHIP (ACQUISITIONS) LIMITED Director 2018-01-02 CURRENT 2007-09-12 Active
DAVID JAMES EVANS THE HARRIS GROUP HOLDINGS LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
GARY FRANCIS HUMPHREYS THE HARRIS GROUP HOLDINGS LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
GARY FRANCIS HUMPHREYS THE HARRIS PARTNERSHIP (ACQUISITIONS) LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
GARY FRANCIS HUMPHREYS HARRIS PROJECT MANAGEMENT LIMITED Director 2005-05-19 CURRENT 2001-03-19 Active
GARY FRANCIS HUMPHREYS HARRIS MANAGEMENT LIMITED Director 2003-12-15 CURRENT 2003-12-15 Active
GARY FRANCIS HUMPHREYS A K HARRIS PARTNERSHIP LIMITED Director 2003-07-03 CURRENT 1982-06-22 Active
GARY FRANCIS HUMPHREYS THE HARRIS GROUP LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
PAUL STEPHEN MITCHELL EDENTHORPE PROJECTS (PONTEFRACT) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
PAUL STEPHEN MITCHELL THE HARRIS PARTNERSHIP (ACQUISITIONS) LIMITED Director 2018-01-02 CURRENT 2007-09-12 Active
PAUL STEPHEN MITCHELL OAKWOOD TRADERS AND RESIDENTS ASSOCIATION Director 2015-04-09 CURRENT 2012-11-22 Active
PAUL STEPHEN MITCHELL EDENTHORPE PROJECTS LTD Director 2012-02-10 CURRENT 2012-02-10 Liquidation
PAUL STEPHEN MITCHELL ST JOHN'S HOUSE MANAGEMENT COMPANY LIMITED Director 2011-09-06 CURRENT 2011-05-12 Active
PAUL STEPHEN MITCHELL ST JOHNS INVESTMENTS LIMITED Director 2009-03-02 CURRENT 2001-05-31 Active
PAUL STEPHEN MITCHELL ROBE LIMITED Director 2007-09-19 CURRENT 2007-09-19 Dissolved 2014-11-11
PAUL STEPHEN MITCHELL HOLLYBANK (SECURITIES) LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
PAUL STEPHEN MITCHELL HARRIS MANAGEMENT LIMITED Director 2003-12-15 CURRENT 2003-12-15 Active
PAUL STEPHEN MITCHELL A K HARRIS PARTNERSHIP LIMITED Director 2003-07-03 CURRENT 1982-06-22 Active
PAUL STEPHEN MITCHELL THE HARRIS GROUP LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
PAUL STEPHEN MITCHELL VECTOR DESIGN CONCEPTS LTD Director 2001-04-25 CURRENT 2001-04-25 Active
JAMES MICHAEL RICHMOND THE HARRIS GROUP HOLDINGS LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JAMES MICHAEL RICHMOND THE HARRIS GROUP LIMITED Director 2016-07-20 CURRENT 2001-05-31 Active
JAMES MICHAEL RICHMOND HARRIS PROJECT MANAGEMENT LIMITED Director 2016-07-20 CURRENT 2001-03-19 Active
JAMES MICHAEL RICHMOND THE HARRIS PARTNERSHIP (ACQUISITIONS) LIMITED Director 2013-12-02 CURRENT 2007-09-12 Active
MICHAEL JOHN EMPSALL SCHORAH HARRIS PROJECT MANAGEMENT LIMITED Director 2016-07-20 CURRENT 2001-03-19 Active
MICHAEL JOHN EMPSALL SCHORAH ST JOHN'S HOUSE MANAGEMENT COMPANY LIMITED Director 2011-09-06 CURRENT 2011-05-12 Active
MICHAEL JOHN EMPSALL SCHORAH ST JOHNS INVESTMENTS LIMITED Director 2009-03-02 CURRENT 2001-05-31 Active
MICHAEL JOHN EMPSALL SCHORAH SOME PROPERTIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active
MICHAEL JOHN EMPSALL SCHORAH THE HARRIS PARTNERSHIP (ACQUISITIONS) LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
MICHAEL JOHN EMPSALL SCHORAH HARRIS MANAGEMENT LIMITED Director 2003-12-15 CURRENT 2003-12-15 Active
MICHAEL JOHN EMPSALL SCHORAH A K HARRIS PARTNERSHIP LIMITED Director 2003-07-03 CURRENT 1982-06-22 Active
MICHAEL JOHN EMPSALL SCHORAH THE HARRIS GROUP LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
MICHAEL JOHN EMPSALL SCHORAH VECTOR DESIGN CONCEPTS LTD Director 2001-04-25 CURRENT 2001-04-25 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-10-09Notification of The Harris Group Holdings Limited as a person with significant control on 2023-09-14
2023-10-04CESSATION OF NICHOLAS JOHN CHARLESWORTH AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04CESSATION OF GARY FRANCIS HUMPHREYS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04CESSATION OF THE HARRIS PARTNERSHIP (ACQUISITIONS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14DIRECTOR APPOINTED MRS SARAH CHARLESWORTH
2023-09-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN EMPSALL SCHORAH
2023-03-08FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-08CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-12-23Director's details changed for Mr Russell O'donoghue on 2022-12-23
2022-12-23CH01Director's details changed for Mr Russell O'donoghue on 2022-12-23
2022-09-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CHARLESWORTH
2022-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CHARLESWORTH
2022-03-15CH01Director's details changed for Mr Gareth Ian Roger Perrell on 2022-03-14
2022-02-22AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-09-14AP01DIRECTOR APPOINTED MR IAIN DAVID CHURCH
2021-06-07CH01Director's details changed for Mr James Michael Richmond on 2021-06-07
2021-05-07PSC07CESSATION OF MICHAEL JOHN EMPSALL SCHORAH AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10CH01Director's details changed for Mr David James Evans on 2021-03-10
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-10-02CH01Director's details changed for Mr Gary Francis Humphreys on 2020-10-02
2020-10-02PSC04Change of details for Mr Gary Francis Humphreys as a person with significant control on 2020-10-02
2020-03-31AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-03-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-25PSC04Change of details for Mr Michael John Empsall Schorah as a person with significant control on 2018-04-24
2018-04-25CH01Director's details changed for Mr Michael John Empsall Schorah on 2018-04-24
2018-04-20SH10Particulars of variation of rights attached to shares
2018-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MARK HAMER on 2018-04-01
2018-04-17MEM/ARTSARTICLES OF ASSOCIATION
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-02-13AP01DIRECTOR APPOINTED MR CARL ANTONY BRAIM
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1206
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1156
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-22AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-26CH01Director's details changed for Mr Nicholas John Charlesworth on 2015-10-26
2015-04-16SH0128/03/14 STATEMENT OF CAPITAL GBP 1196
2015-04-16SH0103/10/11 STATEMENT OF CAPITAL GBP 1156
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1141
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR MC KNIGHT
2014-05-07AP01DIRECTOR APPOINTED MR LEE ANDREW BREWER
2014-05-07AP01DIRECTOR APPOINTED MR DAVID JAMES EVANS
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1101
2014-01-02AR0131/12/13 FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-02AR0131/12/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MITCHELL / 01/12/2012
2012-12-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-05SH0605/12/12 STATEMENT OF CAPITAL GBP 1101
2012-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-03AR0131/12/11 FULL LIST
2012-01-03SH0103/10/11 STATEMENT OF CAPITAL GBP 1116
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-07AP01DIRECTOR APPOINTED MR JAMES MICHAEL RICHMOND
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-05AR0131/12/10 FULL LIST
2010-01-05AR0131/12/09 FULL LIST
2010-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2010-01-04AD02SAIL ADDRESS CREATED
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHARLESWORTH / 31/12/2009
2009-12-19AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE MITCHELL
2008-12-05288aSECRETARY APPOINTED MR ANDREW MARK HAMER
2008-11-27288aDIRECTOR APPOINTED MR DAVID ARTHUR MC KNIGHT
2008-10-10AUDAUDITOR'S RESIGNATION
2008-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24RES13RE LOAN AGREEMENT FINAN 18/09/07
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-2488(2)RAD 18/09/07--------- £ SI 70@1=70 £ IC 1031/1101
2007-10-19288bDIRECTOR RESIGNED
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-06-25288aNEW DIRECTOR APPOINTED
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-02-09225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04
2004-01-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 24 ST JOHN'S NORTH WAKEFIELD WF1 3QA
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-08-13288aNEW DIRECTOR APPOINTED
2002-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27288cDIRECTOR'S PARTICULARS CHANGED
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to THE HARRIS PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HARRIS PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-08-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-01-05 Outstanding HSBC BANK PLC
DEBENTURE 1997-08-07 Outstanding MIDLAND BANK PLC
MORTGAGE DEBENTURE 1994-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC,
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 THE HARRIS PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE HARRIS PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HARRIS PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE HARRIS PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE HARRIS PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2013-03-05 GBP £1,217
Bournemouth Borough Council 2012-12-04 GBP £3,567
Bournemouth Borough Council 2012-08-01 GBP £2,000
Bournemouth Borough Council 2012-05-29 GBP £2,964
Bournemouth Borough Council 2012-05-22 GBP £1,248

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE HARRIS PARTNERSHIP LIMITED 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 THE HARRIS PARTNERSHIP LIMITED 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 THE HARRIS PARTNERSHIP LIMITED 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.