Background WavePink WaveYellow Wave

FRANK HARRISON LIMITED (00347609)

FRANK HARRISON LIMITED (00347609) is an active UK company. incorporated on 22 December 1938. with registered office in Cheadle. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. FRANK HARRISON LIMITED has been registered for 87 years. Current directors include RONNIE, Andrew.

Company Number
00347609
Status
active
Type
ltd
Incorporated
22 December 1938
Age
87 years
Address
Landmark House Station Road, Cheadle, SK8 7BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
RONNIE, Andrew
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK HARRISON LIMITED

FRANK HARRISON LIMITED is an active company incorporated on 22 December 1938 with the registered office located in Cheadle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. FRANK HARRISON LIMITED was registered 87 years ago.(SIC: 46420)

Status

active

Active since 87 years ago

Company No

00347609

LTD Company

Age

87 Years

Incorporated 22 December 1938

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Landmark House Station Road Cheadle Hulme Cheadle, SK8 7BS,

Previous Addresses

Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 17 August 2011To: 15 January 2024
23 North Park Road Harrogate North Yorkshire HG1 5PD
From: 22 December 1938To: 17 August 2011
Timeline

13 key events • 2010 - 2015

Funding Officers Ownership
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Apr 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Left
Mar 15
Director Joined
Mar 15
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

RONNIE, Andrew

Active
Brierley Road, PrestonPR5 8AH
Born October 1968
Director
Appointed 23 Feb 2015

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane Marie

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 10 Oct 2011
Resigned 24 Sept 2014

CASEY, Theresa

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023
Resigned 20 Dec 2023

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 27 Sept 2022
Resigned 10 Apr 2023

HALL, Tracy

Resigned
5 Middlethorne Court, LeedsLS17 8SW
Secretary
Appointed 14 Jan 1999
Resigned 19 Jun 2008

LYTHE, Graham

Resigned
4 Caythorpe Road, LeedsLS16 5HW
Secretary
Appointed N/A
Resigned 14 Jan 1999

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

ROBINSON, Richard James

Resigned
Hill Top Barn, HarrogateHG3 3RU
Secretary
Appointed 19 Jun 2008
Resigned 20 Dec 2010

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 23 Feb 2015
Resigned 20 Dec 2023

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 10 Oct 2011
Resigned 30 Jul 2012

COWGILL, Peter Alan

Resigned
45-49 Chorley New Road, BoltonBL1 4QR
Born March 1953
Director
Appointed 10 Oct 2011
Resigned 30 Jul 2012

FOTHERBY, Bernard

Resigned
46 Oakdene Drive, LeedsLS17 8XW
Born April 1952
Director
Appointed 14 Jan 1999
Resigned 19 Jun 2008

FOTHERBY, William James

Resigned
21 Belgrave Crescent, HarrogateHG2 8HZ
Born December 1930
Director
Appointed 14 Jan 1999
Resigned 19 Jun 2008

HALL, Tracy

Resigned
5 Middlethorne Court, LeedsLS17 8SW
Born March 1963
Director
Appointed 14 Jan 1999
Resigned 19 Jun 2008

HARDCASTLE, Cameron Richard, Mr.

Resigned
109 Huddersfield Road, LiversedgeWF15 7DA
Born April 1962
Director
Appointed 27 Jun 2001
Resigned 27 Apr 2013

LYTHE, Graham

Resigned
4 Caythorpe Road, LeedsLS16 5HW
Born February 1940
Director
Appointed N/A
Resigned 14 Jan 1999

LYTHE, Stanley

Resigned
1 Booth Royd, BradfordBD10 8LN
Born July 1931
Director
Appointed N/A
Resigned 14 Jan 1999

MATTHEWS, Howard John

Resigned
14 The Stables, TadcasterLS24 9SU
Born May 1955
Director
Appointed 13 Jan 2009
Resigned 20 Dec 2010

MORRIS, Philip John Douglas

Resigned
Westbourne Road, SouthportPR8 2HZ
Born July 1969
Director
Appointed 07 Jan 2011
Resigned 23 Feb 2015

ROBINSON, Richard Hewitt

Resigned
Lady Lane, BingleyBD16 4AU
Born September 1939
Director
Appointed 19 Jun 2008
Resigned 20 Dec 2010

ROBINSON, Richard James

Resigned
Hill Top Barn, HarrogateHG3 3RU
Born April 1967
Director
Appointed 19 Jun 2008
Resigned 20 Dec 2010

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 10 Oct 2011
Resigned 30 Jul 2012

Persons with significant control

1

Station Road, CheadleSK8 7BS

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
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 February 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
18 January 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 January 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 October 2018
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 March 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Auditors Resignation Company
8 May 2014
AUDAUD
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Statement Of Companys Objects
24 October 2011
CC04CC04
Resolution
24 October 2011
RESOLUTIONSResolutions
Move Registers To Sail Company
19 October 2011
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
19 October 2011
AP03Appointment of Secretary
Change Sail Address Company
19 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 April 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
11 November 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
13 October 2008
225Change of Accounting Reference Date
Legacy
10 July 2008
88(3)88(3)
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
123Notice of Increase in Nominal Capital
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
31 October 2003
287Change of Registered Office
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
16 November 2001
363aAnnual Return
Legacy
5 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
8 November 2000
363aAnnual Return
Legacy
9 November 1999
363aAnnual Return
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
25 October 1999
288cChange of Particulars
Legacy
22 February 1999
190a190a
Legacy
22 February 1999
325a325a
Legacy
22 February 1999
353a353a
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
287Change of Registered Office
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
28 November 1996
363aAnnual Return
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
3 November 1995
363x363x
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363x363x
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
9 December 1991
363(287)363(287)
Accounts With Accounts Type Small
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Small
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Small
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363