Background WavePink WaveYellow Wave

RICHARD BAKER HARRISON LIMITED (00211972)

RICHARD BAKER HARRISON LIMITED (00211972) is an active UK company. incorporated on 24 February 1926. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. RICHARD BAKER HARRISON LIMITED has been registered for 100 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
00211972
Status
active
Type
ltd
Incorporated
24 February 1926
Age
100 years
Address
Ayrton Saunders House Parliament Business Park, Liverpool, L8 7BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD BAKER HARRISON LIMITED

RICHARD BAKER HARRISON LIMITED is an active company incorporated on 24 February 1926 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. RICHARD BAKER HARRISON LIMITED was registered 100 years ago.(SIC: 46900)

Status

active

Active since 100 years ago

Company No

00211972

LTD Company

Age

100 Years

Incorporated 24 February 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Ayrton Saunders House Parliament Business Park Commerce Way Liverpool, L8 7BA,

Previous Addresses

Marsh Trees House Marsh Parade Newcastle-U-Lyme Staffordshire ST5 1BT
From: 1 November 2011To: 2 February 2017
, 253 Cranbrook Road, Ilford, Essex, IG1 4TQ
From: 24 February 1926To: 1 November 2011
Timeline

30 key events • 1926 - 2026

Funding Officers Ownership
Company Founded
Feb 26
Director Left
Feb 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Joined
Mar 11
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Jun 21
Funding Round
Oct 22
Funding Round
Jun 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Feb 24
Director Left
Mar 25
Loan Secured
Mar 25
Loan Cleared
Feb 26
4
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DIDLICK, Philip James

Active
Commerce Way, LiverpoolL8 7BA
Born June 1976
Director
Appointed 31 Jan 2017

O'BRIEN, Gerald Francis

Active
Commerce Way, LiverpoolL8 7BA
Born January 1949
Director
Appointed 31 Jan 2017

O'BRIEN, Padraic Marc

Active
Commerce Way, LiverpoolL8 7BA
Born June 1979
Director
Appointed 31 Jan 2017

BROMILEY, Mark

Resigned
Parliament Business Park, LiverpoolL8 7BA
Secretary
Appointed 20 May 2021
Resigned 07 Mar 2025

FARNELL, Brian

Resigned
65 Westbrook Crescent, WarringtonWA5 5TE
Secretary
Appointed N/A
Resigned 31 Aug 1999

GUY, Martin Harvey

Resigned
56 Linkstor Road, WooltonL25 6DH
Secretary
Appointed 30 Aug 2000
Resigned 27 Apr 2006

SHEPHARD, Alan Charles

Resigned
Falcon Close, RochdaleOL12 7RY
Secretary
Appointed 12 Jul 2006
Resigned 01 Jan 2009

SMITH, Tracy Jane

Resigned
Field Place, StoneST15 0HE
Secretary
Appointed 01 Jan 2009
Resigned 31 Jan 2017

TAYLOR, Peter David

Resigned
Thornton House The Endway, DunmowCM6 2HQ
Secretary
Appointed 01 Sept 1999
Resigned 30 Aug 2000

BROMILEY, Mark

Resigned
Parliament Business Park, LiverpoolL8 7BA
Born September 1979
Director
Appointed 20 May 2021
Resigned 07 Mar 2025

BROWN, Trevor

Resigned
Flat 12 The Orangery, CambridgeCB2 8HL
Born April 1939
Director
Appointed 06 Mar 2008
Resigned 31 Jan 2017

BROWN, Trevor

Resigned
Flat 12 The Orangery, CambridgeCB2 8HL
Born April 1939
Director
Appointed N/A
Resigned 04 Mar 2008

ELLIS, John Graham Williams

Resigned
Barrets Farm House, SherborneDT9
Born December 1944
Director
Appointed N/A
Resigned 31 Jan 2017

FARNELL, Brian

Resigned
65 Westbrook Crescent, WarringtonWA5 5TE
Born November 1938
Director
Appointed N/A
Resigned 31 Aug 1999

GUY, Martin Harvey

Resigned
56 Linkstor Road, WooltonL25 6DH
Born March 1961
Director
Appointed 01 Apr 2002
Resigned 27 Apr 2006

KING, John Anthony

Resigned
43 Tabors Avenue, ChelmsfordCM2 7EG
Born January 1927
Director
Appointed N/A
Resigned 02 Feb 2005

SHEPHARD, Alan Charles

Resigned
Falcon Close, RochdaleOL12 7RY
Born January 1945
Director
Appointed 06 Mar 2008
Resigned 29 Jan 2010

SHEPHERD, Alan Charles

Resigned
17 Falcon Close, RochdaleOL12 7RY
Born January 1945
Director
Appointed 01 Dec 1996
Resigned 04 Mar 2008

SMITH, Tracy Jane

Resigned
Cranbrook Road, IlfordIG1 4TQ
Born June 1965
Director
Appointed 01 Feb 2011
Resigned 31 Jan 2017

STUART, David Peter

Resigned
85 Mornant Avenue, HartfordCW8 2FG
Born June 1954
Director
Appointed 06 Mar 2008
Resigned 31 Jan 2017

STUART, David Peter

Resigned
85 Mornant Avenue, HartfordCW8 2FG
Born June 1954
Director
Appointed 01 Jul 2007
Resigned 04 Mar 2008

TAYLOR, Benjamin Sydney

Resigned
5 Pipers Lane, WirralL60 9HS
Born November 1917
Director
Appointed N/A
Resigned 15 Dec 1995

TAYLOR, Peter David

Resigned
Thornton House The Endway, DunmowCM6 2HQ
Born November 1956
Director
Appointed 06 Mar 2008
Resigned 31 Jan 2017

TAYLOR, Peter David

Resigned
Thornton House The Endway, DunmowCM6 2HQ
Born November 1956
Director
Appointed N/A
Resigned 04 Mar 2008

Persons with significant control

4

1 Active
3 Ceased

Obg Pharmaceuticals Ltd

Active
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024

Mr Gerald Francis O'Brien

Ceased
Parliament Business Park, LiverpoolL8 7BA
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 12 Jan 2024

Mrs Christina Brigid Obrien

Ceased
Parliament Business Park, LiverpoolL8 7BA
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 12 Jan 2024

Mr Peter David Taylor

Ceased
Marsh Parade, Newcastle-Under-LymeST5 1BT
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

181

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2022
RP04CS01RP04CS01
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Resolution
8 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Memorandum Articles
31 July 2021
MAMA
Statement Of Companys Objects
31 July 2021
CC04CC04
Resolution
31 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Resolution
6 March 2017
RESOLUTIONSResolutions
Resolution
21 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company
3 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Legacy
31 January 2017
RP04CS01RP04CS01
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Legacy
19 November 2012
MG02MG02
Legacy
19 November 2012
MG02MG02
Legacy
24 October 2012
MG04MG04
Legacy
24 October 2012
MG04MG04
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Resolution
10 March 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
19 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2011
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
13 December 2010
SH30SH30
Resolution
13 December 2010
RESOLUTIONSResolutions
Legacy
7 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Group
13 July 2010
AAAnnual Accounts
Resolution
9 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
17 April 2008
169169
Legacy
1 April 2008
173173
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288cChange of Particulars
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 September 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
8 October 1991
AUDAUD
Auditors Resignation Company
18 September 1991
AUDAUD
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Accounts With Accounts Type Full Group
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Accounts With Accounts Type Full Group
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
18 January 1989
288288
Accounts With Accounts Type Full Group
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
24 May 1988
288288
Legacy
15 October 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
23 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Accounts With Accounts Type Group
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Legacy
15 July 1986
288288
Memorandum Articles
19 May 1980
MEM/ARTSMEM/ARTS
Miscellaneous
24 February 1926
MISCMISC
Incorporation Company
24 February 1926
NEWINCIncorporation