Company NameWilliam Harrison Trust Limited
DirectorsJanet Lesley Harrison and Melissa Harrison
Company StatusActive
Company Number00450275
CategoryPrivate Limited Company
Incorporation Date1 March 1948(76 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJanet Lesley Harrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMelissa Harrison
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2000(52 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleTrainee Bank Manager
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameKaren Alice Hamer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(43 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2000)
RoleDoctor Of Medicine
Correspondence Address34 Caravan Head Road
Oyster Bay
New South Wales 2225
Foreign
Director NameNicolette Harrison
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(43 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 February 2007)
RoleCompany Director
Correspondence AddressThe Glebe
Throckmorton
Pershore
Worcestershire
WR10 2JX
Director NameThomas Bennett Harrison
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(43 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 April 1999)
RoleRetired Doctor Of Medicine
Correspondence AddressThe Clebe
Throckmorton
Pershore
Worcestershire
WR10 2JX
Secretary NameWinifred Olga Taylor
NationalityBritish
StatusResigned
Appointed14 October 1991(43 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 October 1995)
RoleCompany Director
Correspondence AddressRytholme 9 Oakdene Crescent
Marple
Stockport
Cheshire
SK6 6NZ
Secretary NameMr Kevin Paul McCay
NationalityBritish
StatusResigned
Appointed21 October 1995(47 years, 8 months after company formation)
Appointment Duration23 years (resigned 15 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Wendlebury Green
Royton
Oldham
Lancashire
OL2 6SL
Director NameThomas Michael Harrison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2000(52 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 2005)
RoleMedical Doctor
Correspondence Address146 Sandford Road
Moseley
Birmingham
West Midlands
B13 9DA

Contact

Websitewww.janharrison.org

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

900 at £1Janet Lesley Harrison
90.00%
Ordinary
100 at £1Melissa Harrison
10.00%
Ordinary

Financials

Year2014
Net Worth£202,171
Cash£170,362
Current Liabilities£39,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

5 September 1974Delivered on: 13 September 1974
Satisfied on: 26 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chappells farm, werneth, cheshire now in the county of greater manchester conveyance dated 17/7/48.
Fully Satisfied

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 November 2019Termination of appointment of Kevin Paul Mccay as a secretary on 15 October 2018 (1 page)
22 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
23 March 2018Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
4 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Janet Lesley Harrison on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Melissa Harrison on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Melissa Harrison on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Janet Lesley Harrison on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Janet Lesley Harrison on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Melissa Harrison on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 14/10/08; full list of members (5 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 14/10/08; full list of members (5 pages)
6 January 2009Location of register of members (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Return made up to 14/10/07; full list of members (4 pages)
21 January 2008Director resigned (1 page)
21 January 2008Return made up to 14/10/07; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Return made up to 14/10/06; full list of members (4 pages)
1 February 2007Return made up to 14/10/06; full list of members (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2005Return made up to 14/10/05; full list of members (4 pages)
22 December 2005Return made up to 14/10/05; full list of members (4 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2004Return made up to 14/10/04; full list of members (10 pages)
23 November 2004Return made up to 14/10/04; full list of members (10 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Registered office changed on 04/12/03 from: 3RD floor graylaw house st peters square stockport cheshire SK1 1PF (1 page)
4 December 2003Return made up to 14/10/03; full list of members (10 pages)
4 December 2003Registered office changed on 04/12/03 from: 3RD floor graylaw house st peters square stockport cheshire SK1 1PF (1 page)
4 December 2003Return made up to 14/10/03; full list of members (10 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Return made up to 14/10/01; full list of members (9 pages)
26 October 2001Return made up to 14/10/01; full list of members (9 pages)
24 July 2001Registered office changed on 24/07/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page)
24 July 2001Registered office changed on 24/07/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page)
11 December 2000Return made up to 14/10/00; full list of members (9 pages)
11 December 2000Return made up to 14/10/00; full list of members (9 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
22 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1998Return made up to 14/10/98; full list of members (6 pages)
16 October 1998Return made up to 14/10/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 December 1997Return made up to 14/10/97; full list of members (6 pages)
2 December 1997Return made up to 14/10/97; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 October 1996Return made up to 14/10/96; full list of members (6 pages)
21 October 1996Return made up to 14/10/96; full list of members (6 pages)
31 October 1995Registered office changed on 31/10/95 from: rytholme 9 oakdene cres marple stockport cheshire SK6 6NZ (1 page)
31 October 1995New secretary appointed (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Registered office changed on 31/10/95 from: rytholme 9 oakdene cres marple stockport cheshire SK6 6NZ (1 page)
31 October 1995Secretary resigned (2 pages)
31 October 1995New secretary appointed (2 pages)