Company NameHarris Gas Limited
Company StatusActive
Company Number04467076
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameHelen Cooper
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHarris Gas Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
Director NameMrs Tracy Holt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleSales Person
Country of ResidenceEngland
Correspondence AddressHarris Gas Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
Director NameMrs Helen Cooper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOllershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
Director NameMrs Justine Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOllershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
Director NameMr Paul Andrew Holt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Stoney Bank
Radcliffe
Manchester
Lancashire
M26 1SA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone01606 43997
Telephone regionNorthwich

Location

Registered AddressHarris Gas Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMarston
WardMarbury

Shareholders

1 at £1Helen Cooper
33.33%
Ordinary
1 at £1Justine Cooper
33.33%
Ordinary
1 at £1Tracy Holt
33.33%
Ordinary

Financials

Year2014
Net Worth£325,183
Cash£122,241
Current Liabilities£62,365

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

5 August 2003Delivered on: 7 August 2003
Satisfied on: 24 January 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at ollershaw lane marston northwich cheshire. 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.
Fully Satisfied

Filing History

23 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
18 July 2019Director's details changed for Mrs Tracy Holt on 14 November 2018 (2 pages)
3 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
3 July 2019Change of details for Mrs Tracy Holt as a person with significant control on 14 November 2018 (2 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
6 July 2017Notification of Tracy Holt as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Helen Cooper as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Tracy Holt as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Helen Cooper as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Justine Cooper as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Justine Cooper as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 October 2016Appointment of Mrs Helen Cooper as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mrs Helen Cooper as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mrs Justine Cooper as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mrs Justine Cooper as a director on 4 October 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(6 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 January 2016Satisfaction of charge 1 in full (2 pages)
24 January 2016Satisfaction of charge 1 in full (2 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(3 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(3 pages)
10 July 2015Secretary's details changed for Helen Cooper on 10 July 2015 (1 page)
10 July 2015Secretary's details changed for Helen Cooper on 10 July 2015 (1 page)
2 June 2015Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to Harris Gas Ollershaw Lane Marston Northwich Cheshire CW9 6ER on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to Harris Gas Ollershaw Lane Marston Northwich Cheshire CW9 6ER on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to Harris Gas Ollershaw Lane Marston Northwich Cheshire CW9 6ER on 2 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(3 pages)
20 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3
(3 pages)
11 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3
(3 pages)
19 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Tracy Holt on 1 June 2010 (2 pages)
6 September 2010Director's details changed for Tracy Holt on 1 June 2010 (2 pages)
6 September 2010Director's details changed for Tracy Holt on 1 June 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 September 2009Return made up to 21/06/09; full list of members (3 pages)
2 September 2009Return made up to 21/06/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Return made up to 21/06/08; full list of members (3 pages)
22 July 2008Return made up to 21/06/08; full list of members (3 pages)
6 November 2007Return made up to 21/06/07; full list of members (2 pages)
6 November 2007Return made up to 21/06/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 July 2006Return made up to 21/06/06; full list of members (6 pages)
19 July 2006Return made up to 21/06/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 July 2005Return made up to 21/06/05; full list of members (6 pages)
27 July 2005Return made up to 21/06/05; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
2 September 2003Return made up to 21/06/03; full list of members (6 pages)
2 September 2003Return made up to 21/06/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Ad 28/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 August 2003Ad 28/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
21 June 2002Incorporation (14 pages)
21 June 2002Incorporation (14 pages)