Background WavePink WaveYellow Wave

BRIAN HARRIS LIMITED (00674008)

BRIAN HARRIS LIMITED (00674008) is an active UK company. incorporated on 2 November 1960. with registered office in Newton Abbot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRIAN HARRIS LIMITED has been registered for 65 years. Current directors include VOLLENTINE, Katrina, WILSON, Simon James Ross.

Company Number
00674008
Status
active
Type
ltd
Incorporated
2 November 1960
Age
65 years
Address
Wessex House, Newton Abbot, TQ12 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
VOLLENTINE, Katrina, WILSON, Simon James Ross
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIAN HARRIS LIMITED

BRIAN HARRIS LIMITED is an active company incorporated on 2 November 1960 with the registered office located in Newton Abbot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRIAN HARRIS LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00674008

LTD Company

Age

65 Years

Incorporated 2 November 1960

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

HARRIS AND MINERS LIMITED
From: 2 November 1960To: 15 February 1984
Contact
Address

Wessex House Teign Road Newton Abbot, TQ12 4AA,

Previous Addresses

Carlton House 30 the Terrace Torquay Devon TQ1 1BS
From: 11 September 2014To: 26 July 2021
30 the Terrace Carlton House 30 the Terrace Torquay Devon TQ1 1BS
From: 23 September 2013To: 11 September 2014
Riverside Widecombe-in-the-Moor Devon TQ13 7TF
From: 2 November 1960To: 23 September 2013
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Apr 13
Loan Cleared
Apr 13
Director Joined
May 13
Director Joined
May 13
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VOLLENTINE, Katrina

Active
Teign Road, Newton AbbotTQ12 4AA
Born January 1972
Director
Appointed 29 Apr 2013

WILSON, Simon James Ross

Active
Teign Road, Newton AbbotTQ12 4AA
Born January 1955
Director
Appointed 29 Apr 2013

HARRIS, Margaret

Resigned
Riverside, Newton AbbotTQ13 7TF
Secretary
Appointed N/A
Resigned 29 Nov 2008

HARRIS, Brian

Resigned
Riverside, Newton AbbotTQ13 7TF
Born September 1943
Director
Appointed N/A
Resigned 03 Apr 2012

HARRIS, Margaret

Resigned
Riverside, Newton AbbotTQ13 7TF
Born January 1916
Director
Appointed N/A
Resigned 29 Nov 2008

Persons with significant control

3

1 Active
2 Ceased

Simon James Ross Wilson

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born March 1955

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
Ceased 07 Aug 2024

Katrina Vollentine

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born January 1972

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
Ceased 07 Aug 2024

Mr Brian Harris

Active
Teign Road, Newton AbbotTQ12 4AA
Born September 1943

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

120

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 August 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 August 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
4 November 2013
AAMDAAMD
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Resolution
23 May 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
353353
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
29 September 2005
353353
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Completion
3 June 2004
1.41.4
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 June 2001
1.11.1
Legacy
14 June 2001
403aParticulars of Charge Subject to s859A
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363