Background WavePink WaveYellow Wave

S. HARRISON DEVELOPMENTS LIMITED (03650550)

S. HARRISON DEVELOPMENTS LIMITED (03650550) is an active UK company. incorporated on 15 October 1998. with registered office in Bishopthorpe Road, York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. S. HARRISON DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include HARRISON, Martyn Robert, SCOTT, Ann Pearce.

Company Number
03650550
Status
active
Type
ltd
Incorporated
15 October 1998
Age
27 years
Address
Stanley Harrison House, Bishopthorpe Road, York, YO23 1DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRISON, Martyn Robert, SCOTT, Ann Pearce
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. HARRISON DEVELOPMENTS LIMITED

S. HARRISON DEVELOPMENTS LIMITED is an active company incorporated on 15 October 1998 with the registered office located in Bishopthorpe Road, York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. S. HARRISON DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03650550

LTD Company

Age

27 Years

Incorporated 15 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 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 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

S HARRISON (DEVELOPMENTS) LIMITED
From: 8 February 1999To: 21 April 1999
BUSINESSTANCE LIMITED
From: 15 October 1998To: 8 February 1999
Contact
Address

Stanley Harrison House The Chocolate Works Bishopthorpe Road, York, YO23 1DE,

Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 14
Loan Cleared
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Secretary
Appointed 28 Feb 2001

HARRISON, Martyn Robert

Active
High Farm, NunningtonYO62 5US
Born March 1959
Director
Appointed 15 Oct 1998

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Born August 1962
Director
Appointed 27 Mar 2002

HARRISON, Martyn Robert

Resigned
Birtley Court, MaltonYO17 8LH
Secretary
Appointed 15 Oct 1998
Resigned 15 Oct 1998

SCOTT, Malcolm

Resigned
11 Belgravia Road, WakefieldWF1 3JP
Secretary
Appointed 15 Oct 1998
Resigned 28 Feb 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Oct 1998
Resigned 15 Oct 1998

CLANCY, David William

Resigned
Stanley Harrison House, Bishopthorpe Road, YorkYO23 1DE
Born July 1962
Director
Appointed 01 Nov 2004
Resigned 31 May 2025

FALSHAW, Ian Paul

Resigned
17 Osprey Close, WetherbyLS22 5LZ
Born November 1956
Director
Appointed 01 Jan 2001
Resigned 06 Jan 2006

FIRN, Nigel George

Resigned
22 Sails Drive, YorkYO10 3LR
Born May 1949
Director
Appointed 15 Oct 1998
Resigned 30 Mar 2007

HARRISON, Kathleen Annie

Resigned
2 Collinson Lane, MaltonYO17 5LP
Born July 1921
Director
Appointed 15 Oct 1998
Resigned 07 Nov 2014

SCOTT, Malcolm

Resigned
11 Belgravia Road, WakefieldWF1 3JP
Born March 1938
Director
Appointed 15 Oct 1998
Resigned 23 Nov 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Oct 1998
Resigned 15 Oct 1998

Persons with significant control

1

The Chocolate Works, YorkYO23 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Legacy
16 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Miscellaneous
19 July 2011
MISCMISC
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Legacy
12 May 2011
MG02MG02
Legacy
12 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
10 October 2007
287Change of Registered Office
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Legacy
25 October 2005
363aAnnual Return
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 April 2002
AAAnnual Accounts
Legacy
26 January 2002
288cChange of Particulars
Legacy
26 January 2002
288cChange of Particulars
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 March 2001
AAAnnual Accounts
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
88(3)88(3)
Legacy
23 July 1999
88(2)R88(2)R
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1998
88(2)R88(2)R
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Memorandum Articles
1 December 1998
MEM/ARTSMEM/ARTS
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
287Change of Registered Office
Legacy
1 December 1998
123Notice of Increase in Nominal Capital
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Incorporation Company
15 October 1998
NEWINCIncorporation