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

HARRISON-RANDALL LIMITED

17 WHITACRE ROAD, WHITACRE ROAD, NUNEATON, WARWICKSHIRE, CV11 6BY,
Company Registration Number
03363717
Private Limited Company
Active

Company Overview

About Harrison-randall Ltd
HARRISON-RANDALL LIMITED was founded on 1997-05-01 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Harrison-randall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARRISON-RANDALL LIMITED
 
Legal Registered Office
17 WHITACRE ROAD
WHITACRE ROAD
NUNEATON
WARWICKSHIRE
CV11 6BY
Other companies in CV11
 
Filing Information
Company Number 03363717
Company ID Number 03363717
Date formed 1997-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 29/02/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:39:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON-RANDALL 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.

Company Officers of HARRISON-RANDALL LIMITED

Current Directors
Officer Role Date Appointed
ELAINE VICTORIA JACQUES
Company Secretary 1998-09-30
JANE DAVIES
Director 2008-12-02
KEITH MARTIN DAVIES
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN ROWLAND
Director 1997-05-01 2008-04-11
BRIAN JAMES MADDOX
Company Secretary 1997-05-01 1998-10-31
BRIAN JAMES MADDOX
Director 1997-05-01 1998-10-31
GEOFFREY CHARLES COWLEY
Company Secretary 1998-04-24 1998-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-05-01 1997-05-01
COMPANY DIRECTORS LIMITED
Nominated Director 1997-05-01 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE VICTORIA JACQUES DAVIES HOLDINGS (NUNEATON) LTD Company Secretary 2008-02-19 CURRENT 2008-02-14 Active
JANE DAVIES DAVIES HOLDINGS (NUNEATON) LTD Director 2008-12-02 CURRENT 2008-02-14 Active
KEITH MARTIN DAVIES DAVIES HOLDINGS (NUNEATON) LTD Director 2008-02-19 CURRENT 2008-02-14 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
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN DAVIES / 04/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE DAVIES / 04/05/2016
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE VICTORIA JACQUES on 2016-05-04
2015-11-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-11AR0104/05/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-07AR0104/05/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0104/05/13 ANNUAL RETURN FULL LIST
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/13 FROM Whitacre House Whitacre Road Industria Estste Nuneaton Warwickshire CV11 6BX
2012-11-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0104/05/12 ANNUAL RETURN FULL LIST
2011-12-15AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0104/05/11 ANNUAL RETURN FULL LIST
2011-01-21AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN DAVIES / 22/11/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE DAVIES / 22/11/2010
2010-08-05AAMDAmended accounts made up to 2008-10-31
2010-07-28AA01Previous accounting period extended from 31/10/09 TO 28/02/10
2010-05-13AR0101/05/10 FULL LIST
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2009-05-22363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM UNIT 17 WHITACRE ROAD IND EST WHITACRE ROAD NUNEATON WARWICKSHIRE CV11 6BY
2009-02-07288aDIRECTOR APPOINTED JANE DAVIES
2008-08-05AA31/10/07 TOTAL EXEMPTION FULL
2008-07-03363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS; AMEND
2008-05-22363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-02169GBP IC 6/4 11/04/08 GBP SR 2@1=2
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR ROGER ROWLAND
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-05-02363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-05-24363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-25363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-27363sRETURN MADE UP TO 01/05/04; NO CHANGE OF MEMBERS
2003-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-05-28363sRETURN MADE UP TO 01/05/03; NO CHANGE OF MEMBERS
2003-02-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-06-21363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 33-34 SKETCHLEY MEADOWS HINCKLEY LEICESTERSHIRE LE10 3ES
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-05-14363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-29169£ SR 2@1 31/10/98
2000-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-31363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-03-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/98
1999-07-24395PARTICULARS OF MORTGAGE/CHARGE
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU
1999-06-09363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-07288bSECRETARY RESIGNED
1998-10-14287REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 1 WILLOW PARK UPTON LANE STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6EU
1998-10-14288aNEW SECRETARY APPOINTED
1998-10-14288bSECRETARY RESIGNED
1998-05-27363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-05-07288aNEW SECRETARY APPOINTED
1998-04-20225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98
1998-04-2088(2)RAD 14/04/98--------- £ SI 3@1=3 £ IC 2/5
1997-05-12288aNEW DIRECTOR APPOINTED
1997-05-12288bSECRETARY RESIGNED
1997-05-12288aNEW DIRECTOR APPOINTED
1997-05-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to HARRISON-RANDALL 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 HARRISON-RANDALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-03-05 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1999-07-24 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 16,189

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 HARRISON-RANDALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 63,193
Current Assets 2012-02-29 £ 360,833
Debtors 2012-02-29 £ 290,240
Fixed Assets 2012-02-29 £ 329
Shareholder Funds 2012-02-29 £ 344,973
Stocks Inventory 2012-02-29 £ 7,400
Tangible Fixed Assets 2012-02-29 £ 329

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARRISON-RANDALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISON-RANDALL LIMITED
Trademarks
We have not found any records of HARRISON-RANDALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON-RANDALL LIMITED. 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 (25110 - Manufacture of metal structures and parts of structures) as HARRISON-RANDALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARRISON-RANDALL 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 HARRISON-RANDALL 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 HARRISON-RANDALL 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.