Company NameHarrison Design Development Limited
DirectorsClaire Gillian Halestrap and Paul Spencer Harrison
Company StatusActive
Company Number06242276
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameClaire Gillian Halestrap
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRectory Cottage
Village Road
Nannerch
Flintshire
CH7 5RD
Wales
Director NamePaul Spencer Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRectory Cottage
Village Road
Nannerch
Flintshire
CH7 5RD
Wales
Secretary NamePaul Spencer Harrison
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRectory Cottage
Village Road
Nannerch
Flintshire
CH7 5RD
Wales

Contact

Websiteharrisondd.co.uk
Email address[email protected]
Telephone01352 758077
Telephone regionMold

Location

Registered Address110 High Street
Mold
Clwyd
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

5 at £1Mr Paul Spencer Harrison
50.00%
Ordinary
5 at £1Ms Claire Gillian Halestrap
50.00%
Ordinary

Financials

Year2014
Net Worth£64,092
Cash£83,171
Current Liabilities£56,398

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
15 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
4 July 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
14 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
16 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(5 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(5 pages)
19 April 2016Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to 110 High Street Mold Clwyd CH7 1BH on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to 110 High Street Mold Clwyd CH7 1BH on 19 April 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(5 pages)
16 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(5 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Director's details changed for Paul Spencer Harrison on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Paul Spencer Harrison on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Claire Gillian Halestrap on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Paul Spencer Harrison on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Claire Gillian Halestrap on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Claire Gillian Halestrap on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Return made up to 10/05/09; full list of members (4 pages)
23 June 2009Return made up to 10/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
2 June 2007Ad 10/05/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 June 2007Ad 10/05/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 May 2007Incorporation (10 pages)
10 May 2007Incorporation (10 pages)