Background WavePink WaveYellow Wave

J.A. HARRISON & COMPANY (MANCHESTER) LIMITED (01236981)

J.A. HARRISON & COMPANY (MANCHESTER) LIMITED (01236981) is an active UK company. incorporated on 10 December 1975. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). J.A. HARRISON & COMPANY (MANCHESTER) LIMITED has been registered for 50 years. Current directors include JONES, Steve, MULLEN, Mark.

Company Number
01236981
Status
active
Type
ltd
Incorporated
10 December 1975
Age
50 years
Address
Britain Works Greengate Industrial Estate, Greenside Way, Manchester, M24 1SW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
JONES, Steve, MULLEN, Mark
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.A. HARRISON & COMPANY (MANCHESTER) LIMITED

J.A. HARRISON & COMPANY (MANCHESTER) LIMITED is an active company incorporated on 10 December 1975 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). J.A. HARRISON & COMPANY (MANCHESTER) LIMITED was registered 50 years ago.(SIC: 22190)

Status

active

Active since 50 years ago

Company No

01236981

LTD Company

Age

50 Years

Incorporated 10 December 1975

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 2 July 2025 (9 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

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester, M24 1SW,

Previous Addresses

Britain Works Sherborne St Manchester M8 8HP
From: 10 December 1975To: 24 February 2017
Timeline

38 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Dec 75
Loan Secured
Apr 16
Owner Exit
Oct 17
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Apr 19
Owner Exit
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
May 21
Funding Round
May 21
Loan Cleared
May 21
Loan Secured
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Loan Secured
May 21
Loan Secured
Aug 23
Director Joined
May 24
Director Left
May 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LOCKHART-ROSS, Inca

Active
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Secretary
Appointed 23 May 2022

JONES, Steve

Active
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born September 1977
Director
Appointed 02 Jun 2025

MULLEN, Mark

Active
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born November 1970
Director
Appointed 02 May 2024

SHEPHERD, Keith

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Secretary
Appointed N/A
Resigned 23 May 2022

BLYTHE, Andrew James

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born May 1963
Director
Appointed 18 Oct 2019
Resigned 08 May 2021

BODDISON, Michael Leslie

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born September 1965
Director
Appointed 18 Oct 2019
Resigned 11 Sept 2020

JONES, Steve

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born September 1977
Director
Appointed 07 May 2021
Resigned 02 May 2024

RATCLIFFE, Paul Anthony

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born December 1968
Director
Appointed 18 Oct 2019
Resigned 08 May 2021

SHEPHERD, Alan

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born January 1936
Director
Appointed N/A
Resigned 08 May 2021

SHEPHERD, Carole Patricia

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born October 1959
Director
Appointed 01 May 2006
Resigned 29 Oct 2024

SHEPHERD, Elaine Denise

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born June 1979
Director
Appointed 01 May 2006
Resigned 08 May 2021

SHEPHERD, Janet Elizabeth

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born April 1968
Director
Appointed 01 May 2006
Resigned 08 May 2021

SHEPHERD, Keith

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born September 1960
Director
Appointed N/A
Resigned 02 Jun 2025

SHEPHERD, Martin

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born March 1963
Director
Appointed N/A
Resigned 08 May 2021

THOMAS, Jonathan David

Resigned
The Stables Running Hill Farm, OldhamOL3 5JS
Born September 1964
Director
Appointed 01 Oct 1994
Resigned 31 Mar 2006

WILD, Harry Arthur

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born September 1987
Director
Appointed 18 Oct 2019
Resigned 08 May 2021

WILLIAMS, Jan

Resigned
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 08 May 2021

Persons with significant control

5

1 Active
4 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2021

Mrs Elaine Denise Shepherd

Ceased
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 08 May 2021

Mr Martin Shepherd

Ceased
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2017
Ceased 01 Sept 2019

Mr Keith Shepherd

Ceased
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2017
Ceased 24 Apr 2019

Mr Alan Shepherd

Ceased
Greengate Industrial Estate, Greenside Way, ManchesterM24 1SW
Born January 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 July 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 July 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2022
AP03Appointment of Secretary
Memorandum Articles
17 May 2022
MAMA
Resolution
17 May 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Resolution
18 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288cChange of Particulars
Legacy
14 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288cChange of Particulars
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
22 December 1994
288288
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Legacy
6 September 1991
363(287)363(287)
Accounts With Accounts Type Small
5 August 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Accounts Type Small
5 September 1990
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Small
22 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
26 July 1988
363363
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Accounts With Accounts Type Small
8 October 1986
AAAnnual Accounts
Incorporation Company
10 December 1975
NEWINCIncorporation