Background WavePink WaveYellow Wave

OUGHTRED AND HARRISON LIMITED (00166445)

OUGHTRED AND HARRISON LIMITED (00166445) is an active UK company. incorporated on 14 April 1920. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OUGHTRED AND HARRISON LIMITED has been registered for 105 years. Current directors include HARRISON, Geoffrey Charles James, KIRKMAN, Alan William.

Company Number
00166445
Status
active
Type
ltd
Incorporated
14 April 1920
Age
105 years
Address
Unit E, Hull, HU7 0AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRISON, Geoffrey Charles James, KIRKMAN, Alan William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUGHTRED AND HARRISON LIMITED

OUGHTRED AND HARRISON LIMITED is an active company incorporated on 14 April 1920 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OUGHTRED AND HARRISON LIMITED was registered 105 years ago.(SIC: 82990)

Status

active

Active since 105 years ago

Company No

00166445

LTD Company

Age

105 Years

Incorporated 14 April 1920

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit E Rotterdam Park Hull, HU7 0AN,

Previous Addresses

Suite G Silvester Square the Maltings Hull HU1 3HA England
From: 6 September 2017To: 30 June 2020
Suite G Silvester Square Hull HU1 3HA England
From: 5 September 2017To: 6 September 2017
Wellington House, 108, Beverley Road, Hull HU3 1XA
From: 14 April 1920To: 5 September 2017
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Joined
Feb 14
Loan Cleared
Feb 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
May 16
Director Left
May 16
Director Left
Oct 16
New Owner
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HARRISON, Geoffrey Charles James

Active
Rotterdam Park, HullHU7 0AN
Born June 1973
Director
Appointed 15 Jan 2013

KIRKMAN, Alan William

Active
Harpers Court, BeverleyHU17 7AB
Born May 1953
Director
Appointed 19 Nov 2015

HARRISON, Linda Rosina

Resigned
11 Stratton Park, SwanlandHU14 3NN
Secretary
Appointed 25 Apr 1997
Resigned 31 Oct 2008

HARRISON, Paul Leslie

Resigned
Wellington House,, HullHU3 1XA
Secretary
Appointed 25 Apr 1997
Resigned 24 Jun 2015

PRENDERGAST, Ronald Joseph

Resigned
Old School, GooleDN14 7YW
Secretary
Appointed N/A
Resigned 25 Apr 1997

HARRISON, Geoffrey Arthur

Resigned
Wellington House,, HullHU3 1XA
Born March 1951
Director
Appointed N/A
Resigned 29 Apr 2016

HARRISON, Geoffrey Oliver

Resigned
Thimble Hall Church Lane, HullHU11 5EU
Born March 1914
Director
Appointed N/A
Resigned 13 May 2002

HARRISON, Paul Leslie

Resigned
Wellington House,, HullHU3 1XA
Born March 1961
Director
Appointed 15 Sept 2004
Resigned 30 Apr 2015

MOUNTIFIELD, James Robert

Resigned
Wellington House,, HullHU3 1XA
Born December 1977
Director
Appointed 09 Aug 2011
Resigned 04 Dec 2012

MOUNTIFIELD, James Oughtred

Resigned
Wellington House,, HullHU3 1XA
Born March 1948
Director
Appointed N/A
Resigned 04 Dec 2012

MOUNTIFIELD, Ronald Hedley

Resigned
South Wold Farm, BroughHU15 1QP
Born April 1917
Director
Appointed N/A
Resigned 07 Sept 1996

OUGHTRED, Michael Norman

Resigned
Wellington House,, HullHU3 1XA
Born March 1960
Director
Appointed N/A
Resigned 04 Dec 2012

SEDDON, Linda

Resigned
108 Beverley Road, HullHU3 1XA
Born January 1956
Director
Appointed 31 Jan 2014
Resigned 29 Apr 2016

SHEEKEY, Geoffrey Leslie

Resigned
29 Mead Walk, HullHU4 6XE
Born August 1946
Director
Appointed 22 Mar 1997
Resigned 12 Oct 2004

SMITH, James

Resigned
Wellington House,, HullHU3 1XA
Born January 1963
Director
Appointed 15 Jan 2013
Resigned 09 Sept 2016

Persons with significant control

3

Mr Geoffrey Charles James Harrison

Active
Trinity Fold, BroughHU15 2BJ
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Wellington House, HullHU3 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Beverley Road, HullHU3 1XA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Accounts Amended With Made Up Date
31 January 2014
AAMDAAMD
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Resolution
12 December 2012
RESOLUTIONSResolutions
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Legacy
13 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 February 2004
288cChange of Particulars
Accounts With Accounts Type Group
20 November 2003
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288cChange of Particulars
Legacy
15 August 2003
288cChange of Particulars
Legacy
11 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
24 February 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Legacy
10 December 2000
288cChange of Particulars
Legacy
7 December 2000
225Change of Accounting Reference Date
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
28 April 2000
288cChange of Particulars
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1998
363aAnnual Return
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 October 1998
AAAnnual Accounts
Legacy
21 November 1997
363aAnnual Return
Accounts With Accounts Type Full Group
17 October 1997
AAAnnual Accounts
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 November 1996
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
26 September 1996
288288
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
403aParticulars of Charge Subject to s859A
Legacy
16 April 1996
169169
Legacy
25 March 1996
225(1)225(1)
Resolution
24 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 November 1995
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
22 May 1995
MEM/ARTSMEM/ARTS
Resolution
30 April 1995
RESOLUTIONSResolutions
Resolution
30 April 1995
RESOLUTIONSResolutions
Miscellaneous
11 April 1995
MISCMISC
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 December 1994
AAAnnual Accounts
Legacy
10 December 1994
363sAnnual Return (shuttle)
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
30 November 1994
88(2)R88(2)R
Legacy
30 November 1994
122122
Accounts With Accounts Type Full Group
28 November 1993
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 December 1992
AUDAUD
Accounts With Accounts Type Full Group
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full Group
15 November 1991
AAAnnual Accounts
Legacy
23 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363aAnnual Return
Auditors Resignation Company
26 April 1990
AUDAUD
Legacy
9 November 1989
363363
Accounts With Accounts Type Full Group
9 November 1989
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full Group
14 December 1988
AAAnnual Accounts
Legacy
11 November 1987
363363
Accounts With Accounts Type Full Group
11 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363