Background WavePink WaveYellow Wave

S HARRISON GROUP LIMITED (04335093)

S HARRISON GROUP LIMITED (04335093) is an active UK company. incorporated on 5 December 2001. with registered office in Bishopthorpe Road, York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. S HARRISON GROUP LIMITED has been registered for 24 years. Current directors include HARRISON, Martyn Robert.

Company Number
04335093
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
Stanley Harrison House, Bishopthorpe Road, York, YO23 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRISON, Martyn Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S HARRISON GROUP LIMITED

S HARRISON GROUP LIMITED is an active company incorporated on 5 December 2001 with the registered office located in Bishopthorpe Road, York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. S HARRISON GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04335093

LTD Company

Age

24 Years

Incorporated 5 December 2001

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 10 June 2025 (10 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

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

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

Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Nov 14
Funding Round
Oct 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Dec 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Secretary
Appointed 14 Dec 2001

HARRISON, Martyn Robert

Active
High Farm, NunningtonYO62 5US
Born March 1959
Director
Appointed 14 Dec 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 05 Dec 2001
Resigned 14 Dec 2001

FIRN, Nigel George

Resigned
22 Sails Drive, YorkYO10 3LR
Born May 1949
Director
Appointed 14 Dec 2001
Resigned 30 Mar 2007

HARRISON, Kathleen Annie

Resigned
2 Collinson Lane, MaltonYO17 5LP
Born July 1921
Director
Appointed 14 Dec 2001
Resigned 07 Nov 2014

SCOTT, Ann Pearce

Resigned
Mill Paddocks, YorkYO32 2RG
Born August 1962
Director
Appointed 28 Mar 2002
Resigned 18 Dec 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 05 Dec 2001
Resigned 14 Dec 2001

Persons with significant control

1

Mr Martyn Robert Harrison

Active
Stanley Harrison House, Bishopthorpe Road, YorkYO23 1DE
Born March 1959

Nature of Control

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

Filing History

72

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
23 June 2017
AAMDAAMD
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Group
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Auditors Resignation Company
2 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
25 August 2011
MG02MG02
Accounts With Accounts Type Group
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Group
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Group
30 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
10 October 2007
287Change of Registered Office
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 May 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 May 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 March 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288cChange of Particulars
Legacy
28 February 2002
88(3)88(3)
Legacy
28 February 2002
88(2)R88(2)R
Legacy
8 February 2002
88(2)R88(2)R
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
287Change of Registered Office
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Incorporation Company
5 December 2001
NEWINCIncorporation