ABOUT TOWNSEND HARRISON LIMITED
Townsend Harrison Limited is registered in England & Wales. Registered Number: 04457437 Registered Office: 13 Yorkersgate, Malton, North Yorkshire YO17 7AA In accordance with the requirements of the Provision of Services Regulations 2009, we advise you that our professional indemnity insurer is Lloyds Syndicate 1225 of 6 Lloyds Avenue, London,EC3N 3AX. The territorial coverage is worldwide excluding professional business carried out from an office in the United States of America or Canada and excludes any action for a claim brought in any court in the United States of America or Canada.
Improving your business and personal wealth
Your business is at the heart of our activities so we invest a significant amount of time and energy in making sure we develop an intimate understanding of your business and goals and follow you along the way.
This close relationship enables us to deliver timely, individual advice on how to improve your business and personal wealth. The journey to creating a successful business can be a long one and fraught with obstacles – our aim is to uncover the most innovative and effective solutions to speed up and smooth out your path to success.
Businesses come in all shapes and sizes and we have the experience and expertise to lead your business toward sustained growth and profitability.
to find out how we can enhance your business and personal wealth.
KEY FINANCES
Year
2016
Assets
£1063.25k
▼ £-283.8k (-21.07 %)
Cash
£547.5k
▼ £-106.48k (-16.28 %)
Liabilities
£158.25k
▼ £-478.29k (-75.14 %)
Net Worth
£905k
▲ £194.49k (27.37 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ryedale
- Company name
- TOWNSEND HARRISON LIMITED
- Company number
- 04457437
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Jun 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- townsendharrison.co.uk
- Phones
-
01653 693 259
01653 600 315
- Registered Address
- 13 YORKERSGATE,
MALTON,
NORTH YORKSHIRE,
YO17 7AA
ECONOMIC ACTIVITIES
- 69201
- Accounting and auditing activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 21 Oct 2016
- Total exemption small company accounts made up to 31 October 2015
- 26 Jul 2016
- Previous accounting period shortened from 30 April 2016 to 31 October 2015
- 13 Jun 2016
- Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 164
CHARGES
-
8 January 2015
- Status
- Outstanding
- Delivered
- 21 January 2015
-
Persons entitled
- Simon Paul Harrison
- Description
- Contains fixed charge…
-
8 January 2015
- Status
- Outstanding
- Delivered
- 21 January 2015
-
Persons entitled
- David Alan Elliott
- Description
- Contains fixed charge…
-
2 July 2013
- Status
- Outstanding
- Delivered
- 5 July 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
30 January 2003
- Status
- Satisfied
on 5 October 2012
- Delivered
- 10 February 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TOWNSEND HARRISON LIMITED DIRECTORS
David Alan Elliott
Acting
- Appointed
- 31 March 2004
- Role
- Secretary
- Address
- 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA
- Name
- ELLIOTT, David Alan
David Alan Elliott
Acting
- Appointed
- 06 April 2005
- Occupation
- Accountant
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA
- Country Of Residence
- England
- Name
- ELLIOTT, David Alan
Simon Paul Harrison
Acting
- Appointed
- 17 January 2003
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA
- Country Of Residence
- England
- Name
- HARRISON, Simon Paul
Belinda Louise Elliott
Resigned
- Appointed
- 03 October 2002
- Resigned
- 31 March 2004
- Role
- Secretary
- Address
- 4 Ryngwoode Drive, Malton, North Yorkshire, YO17 7FH
- Name
- ELLIOTT, Belinda Louise
Amanda Jane Kershaw
Resigned
- Appointed
- 10 June 2002
- Resigned
- 03 October 2002
- Role
- Secretary
- Address
- 16 Carlton Grove, Shipley, West Yorkshire, BD18 3AS
- Name
- KERSHAW, Amanda Jane
Alistair Mark Mackereth Duncan
Resigned
- Appointed
- 10 June 2002
- Resigned
- 03 October 2002
- Occupation
- Solicitor
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- The White House, Welburn, York, YO6 7DX
- Country Of Residence
- United Kingdom
- Name
- DUNCAN, Alistair Mark Mackereth
David Alan Elliott
Resigned
- Appointed
- 03 October 2002
- Resigned
- 17 January 2003
- Occupation
- Accountant
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 4 Ryngwoode Drive, Malton, North Yorkshire, YO17 7FH
- Name
- ELLIOTT, David Alan
Andrew Walker
Resigned
- Appointed
- 06 April 2005
- Resigned
- 18 July 2008
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 72 Alness Drive, Woodthorpe, York, North Yorkshire, YO24 2XZ
- Country Of Residence
- England
- Name
- WALKER, Andrew
REVIEWS
Check The Company
Excellent according to the company’s financial health.