Company NameHarrisson Developments Holdings Limited
DirectorJohn Richard Harrisson
Company StatusActive
Company Number02073786
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Richard Harrisson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCramond 2b Broadway
Bramhall
Stockport
Cheshire
SK7 3BR
Director NameMrs Mary Eileen Harrisson
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1987(2 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 22 April 2001)
RoleSecretary
Correspondence Address127 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2AB
Secretary NameMrs Mary Eileen Harrisson
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 April 2001)
RoleCompany Director
Correspondence Address127 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2AB
Secretary NameMichael Rodney Pope
NationalityBritish
StatusResigned
Appointed23 April 2001(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 April 2004)
RoleAccountant
Correspondence Address14 Robins Close
Bramhall
Stockport
Cheshire
SK7 2PF
Secretary NameMr Harry Royce
NationalityBritish
StatusResigned
Appointed28 April 2004(17 years, 5 months after company formation)
Appointment Duration11 years (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Filleigh
Barry Rise
Bowdon
Cheshire
WA14 3JS

Contact

Telephone0161 4391953
Telephone regionManchester

Location

Registered AddressCramond, 2b Broadway
Bramhall Stockport Cheshire
SK7 3BR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

1000 at £1John Richard Harrisson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,375,727
Cash£1,047
Current Liabilities£426,910

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

6 April 1998Delivered on: 22 April 1998
Satisfied on: 14 December 2013
Persons entitled: Samuel Montagu & Co. Limited

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at king street west stockport.
Fully Satisfied
30 October 1997Delivered on: 14 November 1997
Satisfied on: 22 October 2012
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 5 chelworth manor 37 manor road bramhall stockport together with the benefit of all rights licences guarantees any goodwill of any business from time to time any rental and other money payable under any lease licence or other interest and all other payments.
Fully Satisfied
16 July 1991Delivered on: 1 August 1991
Satisfied on: 13 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
23 January 1987Delivered on: 4 February 1987
Satisfied on: 14 March 1989
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: Land situate fronting towers road, hockley paynton, cheshire.
Fully Satisfied
30 October 1997Delivered on: 14 November 1997
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 10 chelworth manor 37 manor road bramhall stockport together with the benefit of all rights licences guarantees any goodwill of any business from time to time any rental and other money payable under any lease and all other payments.
Outstanding
30 October 1997Delivered on: 14 November 1997
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 brackenwood drive schools hill cheadle stockport with the benefit of all rights licences guarantees any goodwill of any business from time to time any rental and other money payable under any lease and all other payments.
Outstanding
24 June 1993Delivered on: 13 July 1993
Persons entitled: Samuel Montagu & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
27 April 1987Delivered on: 7 May 1987
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: Land at the whitfields macclesfield cheshire tn: cm 148974.
Outstanding
19 March 1987Delivered on: 27 March 1987
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: Land at robins lane bramhall greater manchester.
Outstanding
5 January 2016Delivered on: 19 January 2016
Persons entitled: C.Hoare & Co

Classification: A registered charge
Particulars: Land at 12 and 14 bankfield street, heaton norris stockport SK5 7NZ. Land being mcdonalds restaurant, sandy lane stockport SK5 7NZ. Land on the west side of alphagate drive, denton, manchester - shown edged red on the plan annexed to the legal charge.
Outstanding
28 January 2002Delivered on: 31 January 2002
Persons entitled: Albert Holliday & Son Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as treetops, dale road, marple, stockport with the benefit of all rights, licences, guarantees, rent, deposits, contracts, deeds, undertakings and warranties relating to the property.
Outstanding
28 January 2002Delivered on: 31 January 2002
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: The sum of £500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as treetops, dale road, marple, stockport, with the benefit of all rights, licences, guarantees, rent, deposits, contracts, deeds, undertakings and warranties relating to the property. See the mortgage charge document for full details.
Outstanding
15 February 2001Delivered on: 17 February 2001
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at the corner of sandy lane bankfield street stockport greater manchester (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

15 February 2024Part of the property or undertaking has been released from charge 020737860013 (5 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
6 February 2018Satisfaction of charge 020737860013 in part (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Satisfaction of charge 7 in full (4 pages)
4 September 2017Satisfaction of charge 12 in full (4 pages)
4 September 2017Satisfaction of charge 2 in full (4 pages)
4 September 2017Satisfaction of charge 10 in full (4 pages)
4 September 2017Satisfaction of charge 5 in full (4 pages)
4 September 2017Satisfaction of charge 2 in full (4 pages)
4 September 2017Satisfaction of charge 8 in full (4 pages)
4 September 2017Satisfaction of charge 12 in full (4 pages)
4 September 2017Satisfaction of charge 7 in full (4 pages)
4 September 2017Satisfaction of charge 10 in full (4 pages)
4 September 2017Satisfaction of charge 3 in full (4 pages)
4 September 2017Satisfaction of charge 3 in full (4 pages)
4 September 2017Satisfaction of charge 11 in full (4 pages)
4 September 2017Satisfaction of charge 5 in full (4 pages)
4 September 2017Satisfaction of charge 8 in full (4 pages)
4 September 2017Satisfaction of charge 11 in full (4 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 January 2016Registration of charge 020737860013, created on 5 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements
(14 pages)
19 January 2016Registration of charge 020737860013, created on 5 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements
(14 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Director's details changed for Mr John Richard Harrisson on 31 December 2014 (2 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Director's details changed for Mr John Richard Harrisson on 31 December 2014 (2 pages)
27 May 2015Termination of appointment of Harry Royce as a secretary on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Harry Royce as a secretary on 22 May 2015 (1 page)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
14 December 2013Satisfaction of charge 9 in full (4 pages)
14 December 2013Satisfaction of charge 9 in full (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Director's details changed for Mr John Richard Harrisson on 10 August 2010 (2 pages)
27 October 2010Director's details changed for Mr John Richard Harrisson on 10 August 2010 (2 pages)
27 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 September 2009Return made up to 10/08/09; full list of members (3 pages)
2 September 2009Return made up to 10/08/09; full list of members (3 pages)
15 December 2008Return made up to 10/08/08; full list of members (3 pages)
15 December 2008Return made up to 10/08/08; full list of members (3 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 September 2007Return made up to 10/08/07; no change of members (6 pages)
3 September 2007Return made up to 10/08/07; no change of members (6 pages)
14 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
14 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 August 2006Return made up to 10/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2006Return made up to 10/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 August 2005Return made up to 10/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 2005Return made up to 10/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
31 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
27 August 2004Return made up to 10/08/04; full list of members (6 pages)
27 August 2004Return made up to 10/08/04; full list of members (6 pages)
10 May 2004New secretary appointed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (1 page)
10 May 2004Secretary resigned (1 page)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 October 2003Return made up to 10/08/03; full list of members (6 pages)
7 October 2003Return made up to 10/08/03; full list of members (6 pages)
6 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 August 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2002Accounts for a small company made up to 31 December 2000 (5 pages)
18 June 2002Accounts for a small company made up to 31 December 2000 (5 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned;director resigned (1 page)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 September 2000Return made up to 22/08/00; full list of members (6 pages)
18 September 2000Return made up to 22/08/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 September 1999Return made up to 22/08/99; full list of members (6 pages)
2 September 1999Return made up to 22/08/99; full list of members (6 pages)
27 August 1998Return made up to 22/08/98; no change of members (4 pages)
27 August 1998Return made up to 22/08/98; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 September 1997Return made up to 22/08/97; no change of members (4 pages)
24 September 1997Return made up to 22/08/97; no change of members (4 pages)
25 September 1996Return made up to 22/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1996Return made up to 22/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1996Accounts made up to 31 December 1995 (6 pages)
2 September 1996Accounts made up to 31 December 1995 (6 pages)
22 September 1995Return made up to 22/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 September 1995Return made up to 22/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1995Accounts for a small company made up to 31 December 1993 (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1993 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 November 1986Certificate of Incorporation (1 page)
13 November 1986Certificate of Incorporation (1 page)