Background WavePink WaveYellow Wave

T. C. HARRISON GROUP LIMITED (01863311)

T. C. HARRISON GROUP LIMITED (01863311) is an active UK company. incorporated on 13 November 1984. with registered office in Bakewell. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. T. C. HARRISON GROUP LIMITED has been registered for 41 years. Current directors include BAKER, Neil Stephen, HARRISON, James Robert, HARRISON, Jonathan Edward and 2 others.

Company Number
01863311
Status
active
Type
ltd
Incorporated
13 November 1984
Age
41 years
Address
Milford House, Bakewell, DE45 1HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BAKER, Neil Stephen, HARRISON, James Robert, HARRISON, Jonathan Edward, HARRISON, Thomas William Edward, SIMCOX, Timothy Simon
SIC Codes
45111, 46630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. C. HARRISON GROUP LIMITED

T. C. HARRISON GROUP LIMITED is an active company incorporated on 13 November 1984 with the registered office located in Bakewell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. T. C. HARRISON GROUP LIMITED was registered 41 years ago.(SIC: 45111, 46630)

Status

active

Active since 41 years ago

Company No

01863311

LTD Company

Age

41 Years

Incorporated 13 November 1984

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Milford House Mill Street Bakewell, DE45 1HH,

Timeline

9 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Nov 84
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jun 13
Director Joined
Aug 19
Director Joined
May 20
Director Left
Sept 20
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HONEYWOOD, John Gordon

Active
Milford House, BakewellDE45 1HH
Secretary
Appointed 18 May 2021

BAKER, Neil Stephen

Active
Milford House, BakewellDE45 1HH
Born May 1961
Director
Appointed 01 Jan 2026

HARRISON, James Robert

Active
Milford House, BakewellDE45 1HH
Born November 1961
Director
Appointed 01 Jul 1993

HARRISON, Jonathan Edward

Active
Milford House, BakewellDE45 1HH
Born June 1963
Director
Appointed 01 Jul 1993

HARRISON, Thomas William Edward

Active
Milford House, BakewellDE45 1HH
Born June 1968
Director
Appointed 01 Feb 1997

SIMCOX, Timothy Simon

Active
Milford House, BakewellDE45 1HH
Born November 1970
Director
Appointed 27 May 2020

COAR, Anthony

Resigned
Milford House, BakewellDE45 1HH
Secretary
Appointed 01 Jan 2009
Resigned 01 Jan 2016

SANDWELL, John Lewis

Resigned
Glebe House Ladyfield Road, WorksopS80 3JS
Secretary
Appointed N/A
Resigned 01 Jan 2009

SIMCOX, Timothy Simon

Resigned
Milford House, BakewellDE45 1HH
Secretary
Appointed 01 Jan 2016
Resigned 18 May 2021

COAR, Anthony

Resigned
Milford House, BakewellDE45 1HH
Born September 1958
Director
Appointed 01 Jan 2012
Resigned 17 Aug 2020

CORNELL, Christopher James

Resigned
Milford House, BakewellDE45 1HH
Born February 1959
Director
Appointed 01 Aug 2019
Resigned 31 Dec 2025

HARRISON, Edward

Resigned
Bradbourne Hall, AshbourneDE6 1PA
Born August 1931
Director
Appointed N/A
Resigned 31 Aug 1999

HARRISON, John Francis

Resigned
Over Lane House Over Lane, BakewellDE45 1RT
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1998

MUSCROFT, Michael

Resigned
Milford House, BakewellDE45 1HH
Born December 1940
Director
Appointed N/A
Resigned 01 Jun 2013

SANDWELL, John Lewis

Resigned
Milford House, BakewellDE45 1HH
Born August 1949
Director
Appointed N/A
Resigned 31 Aug 2011

SMITH, Gordon

Resigned
Woodstock House Great North Road, RetfordDN22 8QX
Born May 1934
Director
Appointed N/A
Resigned 10 May 1993

Persons with significant control

4

Mr James Robert Harrison

Active
Milford House, BakewellDE45 1HH
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jonathan Edward Harrison

Active
Milford House, BakewellDE45 1HH
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Thomas William Edward Harrison

Active
Milford House, BakewellDE45 1HH
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Rutland Park, SheffieldS10 2PD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Group
30 August 2023
AAMDAAMD
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Group
13 September 2021
AAMDAAMD
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Group
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Group
15 May 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Group
13 September 2007
AAAnnual Accounts
Legacy
21 January 2007
288cChange of Particulars
Legacy
21 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
25 July 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
19 July 2003
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 2000
AAAnnual Accounts
Legacy
1 June 2000
169169
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
287Change of Registered Office
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 August 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1997
AAAnnual Accounts
Legacy
22 March 1997
395Particulars of Mortgage or Charge
Legacy
26 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 August 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 September 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
17 August 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
14 May 1993
288288
Accounts With Accounts Type Full Group
3 September 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363aAnnual Return
Legacy
18 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
21 January 1990
288288
Accounts With Accounts Type Full Group
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
25 April 1989
288288
Accounts With Accounts Type Full Group
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Memorandum Articles
9 September 1987
MEM/ARTSMEM/ARTS
Resolution
9 September 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Legacy
2 September 1986
403aParticulars of Charge Subject to s859A
Miscellaneous
13 November 1984
MISCMISC
Incorporation Company
13 November 1984
NEWINCIncorporation