Company NameJ.A. Harrison & Company (Manchester) Limited
Company StatusActive
Company Number01236981
CategoryPrivate Limited Company
Incorporation Date10 December 1975(48 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Keith Shepherd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleMill Furnisher
Country of ResidenceEngland
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMrs Carole Patricia Shepherd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(30 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMr Steve Jones
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(45 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Secretary NameMiss Inca Lockhart-Ross
StatusCurrent
Appointed23 May 2022(46 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMr Alan Shepherd
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(15 years, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 08 May 2021)
RoleMill Furnisher
Country of ResidenceEngland
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMr Martin Shepherd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(15 years, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 08 May 2021)
RoleMill Furnisher
Country of ResidenceEngland
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Secretary NameMr Keith Shepherd
NationalityBritish
StatusResigned
Appointed28 August 1991(15 years, 8 months after company formation)
Appointment Duration30 years, 9 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameJonathan David Thomas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(18 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2006)
RoleSales Director
Correspondence AddressThe Stables Running Hill Farm
Running Hill Lane Dobcross
Oldham
Lancashire
OL3 5JS
Director NameMrs Elaine Denise Shepherd
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(30 years, 4 months after company formation)
Appointment Duration15 years (resigned 08 May 2021)
RolePurchase Accounts Manager
Country of ResidenceEngland
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMrs Janet Elizabeth Shepherd
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(30 years, 4 months after company formation)
Appointment Duration15 years (resigned 08 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMr Michael Leslie Boddison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(43 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 September 2020)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMr Andrew James Blythe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2021)
RoleDirector Of Quality And Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMr Paul Anthony Ratcliffe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMr Harry Arthur Wild
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW
Director NameMr Jan Williams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritain Works Greengate Industrial Estate, Greensi
Middleton
Manchester
M24 1SW

Contact

Websitejaharrison.co.uk
Telephone0161 8322282
Telephone regionManchester

Location

Registered AddressBritain Works Greengate Industrial Estate, Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

12k at £1Mr Alan Shepherd
44.44%
Ordinary
5k at £1Elaine Denise Haigh
18.52%
Ordinary
5k at £1Mr Keith Shepherd
18.52%
Ordinary
5k at £1Mr Martin Shepherd
18.52%
Ordinary

Financials

Year2014
Turnover£7,214,673
Gross Profit£2,027,035
Net Worth£2,260,055
Cash£862,486
Current Liabilities£1,078,062

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

8 August 2023Delivered on: 22 August 2023
Persons entitled: Amcomri Group Limited

Classification: A registered charge
Outstanding
8 May 2021Delivered on: 14 May 2021
Persons entitled: Oranmore Limited

Classification: A registered charge
Particulars: None.
Outstanding
8 May 2021Delivered on: 11 May 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of greengate, chadderton (hm land registry title number GM934878).
Outstanding
7 April 2016Delivered on: 7 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in units 1 & g greengate industrial estate, greenside way, middleton, M24 1SW (land registry title no. GM934878). For more details please refer to the instrument.
Outstanding
15 October 2001Delivered on: 22 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block c, units 4,5 & 6, the timber yard, (now k/a units 9,10 & 11, the timberyard) east moors road, cardiff.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 1999Delivered on: 7 September 1999
Persons entitled: Baystoke Limited

Classification: Legal charge
Secured details: £182,300 and all other monies due or to become due from the company to the chargee under the terms of a share sale agreement dated 2ND july 1999 between the company and the chargee.
Particulars: F/H property k/a britain works sherborne street manchester t/no;-LA111644.
Outstanding
17 January 1994Delivered on: 20 January 1994
Persons entitled: Manchester City Council

Classification: Agreement
Secured details: £97005.50 due from the company to the chargee under the terms of the agreement (as defined therein).
Particulars: Britain works sherborne st. Chetham manchester.
Outstanding
17 October 1984Delivered on: 20 October 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M19). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 December 2020Termination of appointment of Michael Leslie Boddison as a director on 11 September 2020 (1 page)
24 June 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
3 February 2020Full accounts made up to 30 September 2019 (27 pages)
18 November 2019Resolutions
  • RES13 ‐ Emi share plan 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 November 2019Appointment of Mr Harry Arthur Wild as a director on 18 October 2019 (2 pages)
1 November 2019Appointment of Mr Michael Leslie Boddison as a director on 18 October 2019 (2 pages)
1 November 2019Appointment of Mr Andrew James Blythe as a director on 18 October 2019 (2 pages)
1 November 2019Appointment of Mr Paul Anthony Ratcliffe as a director on 18 October 2019 (2 pages)
1 November 2019Appointment of Mr Jan Williams as a director on 18 October 2019 (2 pages)
24 September 2019Cessation of Martin Shepherd as a person with significant control on 1 September 2019 (1 page)
20 September 2019Full accounts made up to 30 September 2018 (29 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Cessation of Keith Shepherd as a person with significant control on 24 April 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
14 March 2019Notification of Elaine Denise Shepherd as a person with significant control on 20 October 2017 (2 pages)
14 March 2019Notification of Keith Shepherd as a person with significant control on 20 October 2017 (2 pages)
14 March 2019Notification of Martin Shepherd as a person with significant control on 20 October 2017 (2 pages)
17 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
19 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
20 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
20 October 2017Cessation of Alan Shepherd as a person with significant control on 4 July 2017 (1 page)
20 October 2017Cessation of Alan Shepherd as a person with significant control on 4 July 2017 (1 page)
6 July 2017Accounts for a small company made up to 30 September 2016 (14 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (14 pages)
15 June 2017Director's details changed for Mrs Elaine Denise Haigh on 1 May 2017 (2 pages)
15 June 2017Director's details changed for Mrs Elaine Denise Haigh on 1 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Carole Patricia Shepherd on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Keith Shepherd on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Alan Shepherd on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Keith Shepherd on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Martin Shepherd on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Elaine Denise Haigh on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Alan Shepherd on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Janet Elizabeth Shepherd on 5 May 2017 (2 pages)
5 May 2017Secretary's details changed for Mr Keith Shepherd on 5 May 2017 (1 page)
5 May 2017Director's details changed for Mr Martin Shepherd on 5 May 2017 (2 pages)
5 May 2017Secretary's details changed for Mr Keith Shepherd on 5 May 2017 (1 page)
5 May 2017Director's details changed for Mrs Carole Patricia Shepherd on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Elaine Denise Haigh on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Janet Elizabeth Shepherd on 5 May 2017 (2 pages)
24 February 2017Registered office address changed from Britain Works Sherborne St Manchester M8 8HP to Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Britain Works Sherborne St Manchester M8 8HP to Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 24 February 2017 (1 page)
5 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (23 pages)
4 July 2016Full accounts made up to 30 September 2015 (23 pages)
7 April 2016Registration of charge 012369810005, created on 7 April 2016 (8 pages)
7 April 2016Registration of charge 012369810005, created on 7 April 2016 (8 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 27,000
(9 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 27,000
(9 pages)
25 June 2015Full accounts made up to 30 September 2014 (23 pages)
25 June 2015Full accounts made up to 30 September 2014 (23 pages)
3 September 2014Director's details changed for Mrs Janet Elizabeth Shepherd on 20 August 2014 (2 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 27,000
(9 pages)
3 September 2014Director's details changed for Mrs Janet Elizabeth Shepherd on 20 August 2014 (2 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 27,000
(9 pages)
20 June 2014Full accounts made up to 30 September 2013 (22 pages)
20 June 2014Full accounts made up to 30 September 2013 (22 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 27,000
(9 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 27,000
(9 pages)
31 July 2013Full accounts made up to 30 September 2012 (23 pages)
31 July 2013Full accounts made up to 30 September 2012 (23 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (9 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 September 2010Director's details changed for Mr Alan Shepherd on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Janet Elizabeth Shepherd on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Carole Patricia Shepherd on 20 August 2010 (2 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Alan Shepherd on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Carole Patricia Shepherd on 20 August 2010 (2 pages)
9 September 2010Director's details changed for Janet Elizabeth Shepherd on 20 August 2010 (2 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 September 2009Return made up to 20/08/09; full list of members (5 pages)
18 September 2009Return made up to 20/08/09; full list of members (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
19 September 2008Return made up to 20/08/08; full list of members (5 pages)
19 September 2008Return made up to 20/08/08; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 September 2007Return made up to 20/08/07; full list of members (4 pages)
11 September 2007Return made up to 20/08/07; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 September 2006Return made up to 20/08/06; full list of members (4 pages)
14 September 2006Return made up to 20/08/06; full list of members (4 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
27 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
23 August 2005Return made up to 20/08/05; full list of members (4 pages)
23 August 2005Return made up to 20/08/05; full list of members (4 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 September 2004Return made up to 20/08/04; full list of members (9 pages)
6 September 2004Return made up to 20/08/04; full list of members (9 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 September 2003Return made up to 20/08/03; full list of members (9 pages)
4 September 2003Return made up to 20/08/03; full list of members (9 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 August 2002Return made up to 20/08/02; full list of members (9 pages)
27 August 2002Return made up to 20/08/02; full list of members (9 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 October 2001Particulars of mortgage/charge (4 pages)
22 October 2001Particulars of mortgage/charge (4 pages)
24 August 2001Return made up to 20/08/01; full list of members (8 pages)
24 August 2001Return made up to 20/08/01; full list of members (8 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 September 2000Return made up to 28/08/00; full list of members (8 pages)
5 September 2000Return made up to 28/08/00; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 September 1999Return made up to 28/08/99; no change of members (4 pages)
13 September 1999Return made up to 28/08/99; no change of members (4 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 September 1998Return made up to 28/08/98; full list of members (6 pages)
15 September 1998Return made up to 28/08/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 September 1996Return made up to 28/08/96; no change of members (4 pages)
23 September 1996Return made up to 28/08/96; no change of members (4 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Return made up to 28/08/95; full list of members (6 pages)
12 September 1995Return made up to 28/08/95; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 December 1975Incorporation (12 pages)
10 December 1975Incorporation (12 pages)