Background WavePink WaveYellow Wave

HARRISON CLARK RICKERBYS SERVICES LIMITED (04262676)

HARRISON CLARK RICKERBYS SERVICES LIMITED (04262676) is an active UK company. incorporated on 1 August 2001. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARRISON CLARK RICKERBYS SERVICES LIMITED has been registered for 24 years.

Company Number
04262676
Status
active
Type
ltd
Incorporated
1 August 2001
Age
24 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON CLARK RICKERBYS SERVICES LIMITED

HARRISON CLARK RICKERBYS SERVICES LIMITED is an active company incorporated on 1 August 2001 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARRISON CLARK RICKERBYS SERVICES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04262676

LTD Company

Age

24 Years

Incorporated 1 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

HARRISON CLARK SERVICES LIMITED
From: 24 November 2005To: 1 October 2013
HARRISON CLARK LIMITED
From: 1 August 2001To: 24 November 2005
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester WR1 2JG
From: 1 August 2001To: 1 August 2025
Timeline

24 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Dec 09
Director Left
Aug 12
Owner Exit
Jul 17
Owner Exit
Jul 17
Share Issue
Nov 18
Capital Reduction
Jul 19
Share Buyback
Jul 19
Director Left
Jan 20
Director Left
Jun 20
Share Buyback
Aug 20
Capital Reduction
Aug 20
Share Buyback
Sept 20
Capital Reduction
Sept 20
Director Left
Oct 20
Director Left
Feb 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Left
Oct 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Director Left
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
14
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
26 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
21 July 2022
DS02DS02
Gazette Notice Voluntary
17 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 May 2022
DS01DS01
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Capital Cancellation Shares
15 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Capital Cancellation Shares
2 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Capital Cancellation Shares
25 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Capital Cancellation Shares
16 August 2020
SH06Cancellation of Shares
Resolution
10 August 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 August 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Legacy
11 December 2019
RP04CS01RP04CS01
Confirmation Statement
2 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
24 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2019
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
15 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Account Reference Date Company Previous Extended
2 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Resolution
15 December 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Resolution
14 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
29 June 2006
288cChange of Particulars
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
225Change of Accounting Reference Date
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Incorporation Company
1 August 2001
NEWINCIncorporation