CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HARRISON NORTHERN LIMITED
Company
HARRISON NORTHERN
Phone:
01228 523 666
B⁺
rating
KEY FINANCES
Year
2016
Assets
£4387.28k
▲ £1795.62k (69.28 %)
Cash
£1495.09k
▲ £1326.92k (789.03 %)
Liabilities
£1569.17k
▲ £132.49k (9.22 %)
Net Worth
£2818.11k
▲ £1663.13k (144.00 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Carlisle
Company name
HARRISON NORTHERN LIMITED
Company number
00672926
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Oct 1960
Age - 65 years
Home Country
United Kingdom
CONTACTS
Website
www.harrisonnorthern.co.uk
Phones
01228 523 666
01228 210 240
01228 599 666
Registered Address
FAIRFIELD HOUSE,
105 SCOTLAND ROAD,
CARLISLE,
CUMBRIA,
CA3 9HL
ECONOMIC ACTIVITIES
68310
Real estate agencies
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2016
Appointment of Mr Michael Ferguson as a director on 12 July 2016
CHARGES
24 December 2010
Status
Outstanding
Delivered
29 December 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over all property and assets…
24 December 2010
Status
Outstanding
Delivered
29 December 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Capital building southern gateway land & goose green land…
24 December 2010
Status
Outstanding
Delivered
29 December 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fusehill medical centre, fusehill street, carlisle t/n…
24 December 2010
Status
Outstanding
Delivered
29 December 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Bellgarth square carlisle t/n CU137993, all plant and…
24 December 2010
Status
Outstanding
Delivered
29 December 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
1 york road & 105 scotland road carlisle t/nos CU201814 &…
14 September 2007
Status
Satisfied on 8 January 2011
Delivered
3 October 2007
Persons entitled
National Westminster Bank PLC
Description
1 york road carlisle t/n CU201814. By way of fixed charge…
10 September 2007
Status
Satisfied on 8 January 2011
Delivered
12 September 2007
Persons entitled
National Westminster Bank PLC
Description
105 scotland road carlisle. By way of fixed charge the…
11 May 2005
Status
Satisfied on 8 January 2011
Delivered
31 May 2005
Persons entitled
National Westminster Bank PLC
Description
Land and buildings to be k/a the primary care centre…
19 November 2001
Status
Satisfied on 21 July 2006
Delivered
21 November 2001
Persons entitled
Barclays Bank PLC
Description
F/H land and buildings at harraby green carlise cumbria t/n…
25 October 1999
Status
Satisfied on 8 January 2011
Delivered
10 November 1999
Persons entitled
Barclays Bank PLC
Description
Hilltop heights office block, london road, carlisle…
24 June 1998
Status
Satisfied on 8 January 2011
Delivered
8 July 1998
Persons entitled
Barclays Bank PLC
Description
Bellgarth bellgarth road carlisle cumbria t/no: CU130117…
22 June 1998
Status
Satisfied on 11 June 2008
Delivered
25 June 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
11 October 1991
Status
Satisfied on 8 January 2011
Delivered
22 October 1991
Persons entitled
Barclays Bank PLC
Description
Dwelling house, outbuildings, skinnery gardens, & land…
15 November 1961
Status
Satisfied on 25 September 1992
Delivered
27 November 1961
Persons entitled
Barclays Bank PLC
Description
Harraby skinnery harraby green, carlisle, cumberland.
See Also
HARRISON HUTCHINSON LTD
HARRISON HYDRAULICS LIMITED
HARRISON RILEY ACCOUNTANTS LIMITED
HARRISON SALMON ASSOCIATES LIMITED
HARRISON TELESCOPES LTD
HARRISON TILES LIMITED
Last update 2018
HARRISON NORTHERN LIMITED DIRECTORS
Michael Ferguson
Acting
Appointed
12 July 2016
Occupation
Facilities Director
Role
Director
Age
60
Nationality
British
Address
Fairfield House, 105 Scotland Road, Carlisle, Cumbria, CA3 9HL
Country Of Residence
United Kingdom
Name
FERGUSON, Michael
Dominique Faith Harrison
Acting
PSC
Appointed
31 March 2011
Occupation
None
Role
Director
Age
58
Nationality
British
Address
Shankend, Penton, Carlisle, Cumbria, CA6 5QX
Country Of Residence
United Kingdom
Name
HARRISON, Dominique Faith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a member of a firm
Simon Nicholas Harrison
Acting
PSC
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Fairfield House, 105 Scotland Road, Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9HL
Country Of Residence
United Kingdom
Name
HARRISON, Simon Nicholas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75% as a member of a firm
Nicola Ann Rayson
Acting
Appointed
12 July 2016
Occupation
Financial Director
Role
Director
Age
57
Nationality
British
Address
Fairfield House, 105 Scotland Road, Carlisle, Cumbria, CA3 9HL
Country Of Residence
United Kingdom
Name
RAYSON, Nicola Ann
Simon Nicholas Harrison
Resigned
Resigned
31 October 2001
Role
Secretary
Address
Penton House, Penton, Carlisle, CA6 5QU
Name
HARRISON, Simon Nicholas
Margaret Maietta
Resigned
Appointed
11 October 2012
Resigned
31 October 2015
Role
Secretary
Address
Fairfield House, 105 Scotland Road, Carlisle, Cumbria, CA3 9HL
Name
MAIETTA, Margaret
Margaret Maietta
Resigned
Appointed
31 October 2001
Resigned
01 March 2009
Role
Secretary
Address
Apartment 25 Harraby Green Hall, Harraby Green Road, Carlisle, Cumbria, CA1 2QB
Name
MAIETTA, Margaret
Claire Louise Armstrong
Resigned
Appointed
06 April 2013
Resigned
31 October 2015
Occupation
Business Development
Role
Director
Age
55
Nationality
British
Address
Fairfield House, 105 Scotland Road, Carlisle, United Kingdom, CA3 9HL
Country Of Residence
United Kingdom
Name
ARMSTRONG, Claire Louise
Christopher James Harrison
Resigned
Resigned
24 December 2010
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Tannery House Tannery Road, Harraby Green Business Park, Carlisle, CA1 2SS
Country Of Residence
United Kingdom
Name
HARRISON, Christopher James
Michael Jones
Resigned
Appointed
05 September 2005
Resigned
06 August 2007
Occupation
Business Director
Role
Director
Age
76
Nationality
British
Address
Lynwood, Wreay Syke Wreay, Carlisle, Cumbria, CA4 0RL
Country Of Residence
England
Name
JONES, Michael
REVIEWS
Check The Company
Very good according to the company’s financial health.