Background WavePink WaveYellow Wave

HARRIS DISTRIBUTION LIMITED (00717628)

HARRIS DISTRIBUTION LIMITED (00717628) is an active UK company. incorporated on 12 March 1962. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARRIS DISTRIBUTION LIMITED has been registered for 64 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
00717628
Status
active
Type
ltd
Incorporated
12 March 1962
Age
64 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS DISTRIBUTION LIMITED

HARRIS DISTRIBUTION LIMITED is an active company incorporated on 12 March 1962 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARRIS DISTRIBUTION LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00717628

LTD Company

Age

64 Years

Incorporated 12 March 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

HARRIS WAREHOUSING & DISTRIBUTION LIMITED
From: 12 March 1962To: 2 June 1986
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 26 June 2015To: 1 July 2021
Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL
From: 28 September 2011To: 26 June 2015
Tdg Headquarters, Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY
From: 12 March 1962To: 28 September 2011
Timeline

21 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 13
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

DUJON, Remi

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022

EVANS, Simon Gavin

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 04 Nov 2016

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 30 Jul 2021

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 20 Feb 2017
Resigned 27 Sept 2019

GRAYSTON, Robert

Resigned
Ambergayne The Paddock, WirralL60 1XJ
Secretary
Appointed N/A
Resigned 01 May 1994

HUTCHINSON, Katherine Anna

Resigned
52 Pentney Road, LondonSW12 0NY
Secretary
Appointed 01 May 1994
Resigned 03 Jun 1996

KINLEY, John

Resigned
The Birches, SevenoaksTN13 1EL
Secretary
Appointed 03 Jun 1996
Resigned 02 Sept 1997

KIRSIS, Karlis

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 11 Oct 2019
Resigned 30 Jul 2021

NAVID LANE, Lyndsay

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Aug 2011
Resigned 17 Feb 2017

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

TDG SECRETARIES LIMITED

Resigned
Tdg Headquarters, Euroterminal Westinghouse Road, ManchesterM17 1PY
Corporate secretary
Appointed 02 Sept 1997
Resigned 01 Aug 2011

BATAILLARD, Patrick

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1964
Director
Appointed 22 Sept 2011
Resigned 27 Nov 2015

BENTLEY, Stephen Graham

Resigned
Airedale, SevenoaksTN13 1PN
Born July 1953
Director
Appointed 31 May 1994
Resigned 22 Mar 1996

BUTLER, John William

Resigned
Little Garth, UtkintonCW6 0JZ
Born May 1950
Director
Appointed N/A
Resigned 01 Aug 1992

COLE, Alan Jack

Resigned
Flat A 78 Charlwood Street, LondonSW1V 4PF
Born April 1942
Director
Appointed N/A
Resigned 01 Sept 1997

COLE, John Robert

Resigned
Winston House, DebenhamIP14 6BG
Born August 1946
Director
Appointed N/A
Resigned 31 May 1994

DE LA ROCHEBROCHARD, Gaultier

Resigned
Lodge Way, NorthamptonNN5 7SL
Born September 1969
Director
Appointed 10 May 2011
Resigned 29 Sept 2015

DUNCAN, James Blair, Sir

Resigned
17 Kingston House South, LondonSW7 1NF
Born August 1927
Director
Appointed N/A
Resigned 31 Aug 1992

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1981
Director
Appointed 01 Feb 2018
Resigned 27 Sept 2019

GREET, John Edward

Resigned
Wemyss Folly 14 Grailands, Bishops StortfordCM23 2RG
Born October 1944
Director
Appointed N/A
Resigned 01 Sept 1993

HASSETT, Kevin

Resigned
The Lodge, WillingtonCW6 0NA
Born April 1955
Director
Appointed N/A
Resigned 01 Aug 1992

JACKSON, Anthony James

Resigned
Cedar Lodge, SandySG19 1EL
Born January 1956
Director
Appointed N/A
Resigned 01 Aug 1992

KINLEY, John

Resigned
The Birches, SevenoaksTN13 1EL
Born April 1944
Director
Appointed 22 Mar 1996
Resigned 01 Sept 1997

KIRSIS, Karlis Pauls

Resigned
Lodge Way, NorthamptonNN5 7SL
Born July 1979
Director
Appointed 15 Oct 2019
Resigned 30 Jul 2021

LYNCH, David Paul

Resigned
Lodge Way, New DustonNN5 7SL
Born September 1964
Director
Appointed 01 Sept 2011
Resigned 10 Apr 2013

MCCLELLAND, John Graham

Resigned
18 Falconers Green, WarringtonWA5 5XD
Born February 1949
Director
Appointed N/A
Resigned 01 Aug 1992

NAVID LANE, Lyndsay Gillian

Resigned
Lodge Way, NorthamptonNN5 7SL
Born May 1977
Director
Appointed 22 Sept 2011
Resigned 31 Jan 2018

NICHOLS, Rupert Henry Conquest

Resigned
Westinghouse Road, ManchesterM17 1PY
Born August 1949
Director
Appointed 19 Jul 2010
Resigned 15 Apr 2011

SMITH, Martin

Resigned
20 Carlton Road, GranthamNG32 2BG
Born March 1953
Director
Appointed N/A
Resigned 01 Aug 1992

THOMAS, David James

Resigned
Lodge Way, NorthamptonNN5 7SL
Born January 1962
Director
Appointed 30 Nov 2015
Resigned 04 Nov 2016

TDG DIRECTORS NO.1 LIMITED

Resigned
Westinghouse Road, ManchesterM17 1PY
Corporate director
Appointed 01 Sept 1997
Resigned 01 Sept 2011

TDG DIRECTORS NO2 LIMITED

Resigned
Tdg Headquarters, Euroterminal Westinghouse Road, ManchesterM17 1PY
Corporate director
Appointed 01 Sept 1997
Resigned 01 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Eldon Way, NorthamptonNN6 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Lodge Way, NorthamptonNN5 7SL

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 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Resolution
19 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Legacy
27 January 2012
MG02MG02
Resolution
14 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Corporate Director Company With Change Date
25 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Legacy
20 May 2009
288cChange of Particulars
Legacy
8 May 2009
353353
Legacy
29 April 2009
288cChange of Particulars
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Resolution
22 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Made Up Date
21 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
287Change of Registered Office
Accounts With Made Up Date
14 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
1 November 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 2003
AAAnnual Accounts
Legacy
29 June 2003
363aAnnual Return
Legacy
29 June 2003
353353
Legacy
10 April 2003
287Change of Registered Office
Legacy
27 March 2003
288cChange of Particulars
Legacy
27 March 2003
288cChange of Particulars
Legacy
27 March 2003
288cChange of Particulars
Legacy
29 May 2002
363aAnnual Return
Legacy
29 May 2002
287Change of Registered Office
Accounts With Made Up Date
10 May 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 April 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 2000
AAAnnual Accounts
Legacy
10 June 1999
363aAnnual Return
Accounts With Made Up Date
28 April 1999
AAAnnual Accounts
Legacy
27 May 1998
363aAnnual Return
Accounts With Made Up Date
27 May 1998
AAAnnual Accounts
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
363aAnnual Return
Legacy
21 May 1997
288cChange of Particulars
Accounts With Made Up Date
15 April 1997
AAAnnual Accounts
Legacy
11 March 1997
287Change of Registered Office
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
25 May 1996
363aAnnual Return
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Accounts With Made Up Date
13 March 1996
AAAnnual Accounts
Legacy
23 June 1995
287Change of Registered Office
Legacy
18 May 1995
363x363x
Legacy
18 May 1995
363(353)363(353)
Accounts With Made Up Date
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
5 September 1994
288288
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
363x363x
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
353353
Legacy
8 June 1994
288288
Legacy
9 May 1994
288288
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
12 June 1992
363b363b
Legacy
10 January 1992
288288
Legacy
9 January 1992
288288
Auditors Resignation Company
19 August 1991
AUDAUD
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Legacy
1 August 1990
288288
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
24 May 1990
288288
Legacy
21 August 1989
288288
Legacy
17 August 1989
288288
Legacy
17 July 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
27 February 1989
288288
Legacy
8 December 1988
287Change of Registered Office
Legacy
8 June 1988
363363
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
5 February 1988
288288
Legacy
28 August 1987
288288
Legacy
10 July 1987
363363
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
26 June 1987
288288
Legacy
17 March 1987
288288
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Certificate Change Of Name Company
2 June 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
13 May 1977
AAAnnual Accounts
Accounts With Made Up Date
18 June 1976
AAAnnual Accounts
Miscellaneous
9 April 1974
MISCMISC