Background WavePink WaveYellow Wave

OUGHTRED AND HARRISON HOLDINGS LIMITED (04606422)

OUGHTRED AND HARRISON HOLDINGS LIMITED (04606422) is an active UK company. incorporated on 2 December 2002. with registered office in Goole. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). OUGHTRED AND HARRISON HOLDINGS LIMITED has been registered for 23 years. Current directors include BRICKHILL, Mark Richard.

Company Number
04606422
Status
active
Type
ltd
Incorporated
2 December 2002
Age
23 years
Address
5 Larsen Road, Goole, DN14 6XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BRICKHILL, Mark Richard
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUGHTRED AND HARRISON HOLDINGS LIMITED

OUGHTRED AND HARRISON HOLDINGS LIMITED is an active company incorporated on 2 December 2002 with the registered office located in Goole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). OUGHTRED AND HARRISON HOLDINGS LIMITED was registered 23 years ago.(SIC: 30990)

Status

active

Active since 23 years ago

Company No

04606422

LTD Company

Age

23 Years

Incorporated 2 December 2002

Size

N/A

Accounts

ARD: 27/2

Overdue

26 days overdue

Last Filed

Made up to 27 February 2024 (2 years ago)
Submitted on 10 March 2025 (1 year ago)
Period: 28 February 2023 - 27 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 February 2026
Period: 28 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HARPLANE LIMITED
From: 2 December 2002To: 10 March 2003
Contact
Address

5 Larsen Road Goole, DN14 6XG,

Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Mar 17
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Owner Exit
May 22
Director Left
Dec 23
Loan Cleared
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 25
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

BRICKHILL, Mark Richard

Active
Larsen Road, GooleDN14 6XG
Born September 1965
Director
Appointed 15 Feb 2024

HARRIS, Neil John

Resigned
Larsen Road, GooleDN14 6XG
Secretary
Appointed 03 Dec 2015
Resigned 08 Nov 2016

HARRISON, Paul Leslie

Resigned
7 Chapelry Garth, HedonHU12 8LR
Secretary
Appointed 06 Dec 2002
Resigned 14 Nov 2008

WALDRON, John Richard

Resigned
1 Brantingham Road, BroughHU15 1HX
Secretary
Appointed 14 Nov 2008
Resigned 26 Nov 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Dec 2002
Resigned 06 Dec 2002

ARCHER, Martyn Ian

Resigned
Larsen Road, GooleDN14 6XG
Born April 1959
Director
Appointed 05 Sept 2016
Resigned 22 Oct 2018

BOTT, Lee Anthony

Resigned
Larsen Road, GooleDN14 6XG
Born September 1960
Director
Appointed 01 Jul 2016
Resigned 31 Oct 2016

DAVY, Kenneth Ernest

Resigned
Larsen Road, GooleDN14 6XG
Born July 1941
Director
Appointed 24 Aug 2019
Resigned 15 Feb 2024

GREY, David

Resigned
Larsen Road, GooleDN14 6XG
Born December 1956
Director
Appointed 22 Oct 2018
Resigned 16 Aug 2019

HARRIS, Neil John

Resigned
Larsen Road, GooleDN14 6XG
Born June 1970
Director
Appointed 01 Jul 2016
Resigned 08 Nov 2016

HARRISON, Geoffrey Arthur

Resigned
3 Tranby Lodge Gardens, HessleHU13 0TL
Born March 1951
Director
Appointed 06 Dec 2002
Resigned 14 Nov 2008

HARRISON, Paul Leslie

Resigned
7 Chapelry Garth, HedonHU12 8LR
Born March 1961
Director
Appointed 15 Sept 2004
Resigned 14 Nov 2008

HOUSTON, James Alexander

Resigned
Larsen Road, GooleDN14 6XG
Born December 1982
Director
Appointed 24 Feb 2020
Resigned 06 Feb 2024

HUNTER, Graham

Resigned
Larsen Road, GooleDN14 6XG
Born May 1964
Director
Appointed 03 Oct 2016
Resigned 31 May 2018

MOUNITFIELD, James Oughtred

Resigned
Southwold Farm, BroughHU15 1QP
Born March 1948
Director
Appointed 06 Jan 2003
Resigned 01 Jul 2016

MOUNTIFIELD, James Robert

Resigned
36 Ferguson Road, WalkingtonHU17 8SL
Born December 1977
Director
Appointed 22 Sept 2004
Resigned 01 Jul 2016

NORTH, Oliver James

Resigned
Larsen Road, GooleDN14 6XG
Born January 1981
Director
Appointed 01 Mar 2019
Resigned 19 Dec 2023

OUGHTRED, Michael Norman

Resigned
Uplands 5 Brimley, BeverleyHU17 7EE
Born March 1960
Director
Appointed 06 Jan 2003
Resigned 01 Jul 2016

SCAIFE, Craig

Resigned
Larsen Road, GooleDN14 6XG
Born October 1981
Director
Appointed 15 Feb 2024
Resigned 26 Jan 2025

SHEEKEY, Geoffrey Leslie

Resigned
Larsen Road, GooleDN14 6XG
Born August 1946
Director
Appointed 04 Nov 2010
Resigned 01 Dec 2010

SHEEKEY, Geoffrey Leslie

Resigned
29 Mead Walk, HullHU4 6XE
Born August 1946
Director
Appointed 26 Feb 2003
Resigned 12 Oct 2004

TURVEY, Sarah Clare

Resigned
Larsen Road, GooleDN14 6XG
Born December 1970
Director
Appointed 24 Aug 2019
Resigned 15 Feb 2024

VAN SMIRREN, Peter Richard

Resigned
Larsen Road, GooleDN14 6XG
Born March 1961
Director
Appointed 01 Jul 2016
Resigned 26 Aug 2016

WALDRON, John Richard

Resigned
Larsen Road, GooleDN14 6XG
Born June 1970
Director
Appointed 04 Nov 2010
Resigned 01 Dec 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Dec 2002
Resigned 06 Dec 2002

Persons with significant control

3

1 Active
2 Ceased
Larsen Road, GooleDN14 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Larsen Road, GooleDN14 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 04 May 2022
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Resolution
28 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
28 August 2019
CC04CC04
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Legacy
19 November 2010
MG01MG01
Legacy
16 November 2010
MG02MG02
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
7 January 2009
363aAnnual Return
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
9 December 2008
287Change of Registered Office
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
3 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Group
3 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288cChange of Particulars
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 October 2004
AAAnnual Accounts
Legacy
14 February 2004
288cChange of Particulars
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
225Change of Accounting Reference Date
Legacy
18 September 2003
288cChange of Particulars
Legacy
15 August 2003
288cChange of Particulars
Statement Of Affairs
30 April 2003
SASA
Legacy
30 April 2003
88(2)R88(2)R
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
88(2)R88(2)R
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Incorporation Company
2 December 2002
NEWINCIncorporation