Background WavePink WaveYellow Wave

HARRISONS PACKAGING LIMITED (06999588)

HARRISONS PACKAGING LIMITED (06999588) is an active UK company. incorporated on 24 August 2009. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). HARRISONS PACKAGING LIMITED has been registered for 16 years. Current directors include ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James Graham.

Company Number
06999588
Status
active
Type
ltd
Incorporated
24 August 2009
Age
16 years
Address
Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James Graham
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISONS PACKAGING LIMITED

HARRISONS PACKAGING LIMITED is an active company incorporated on 24 August 2009 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). HARRISONS PACKAGING LIMITED was registered 16 years ago.(SIC: 22220)

Status

active

Active since 16 years ago

Company No

06999588

LTD Company

Age

16 Years

Incorporated 24 August 2009

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 2 April 2025 (11 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

HARRISON'S PACKAGING LIMITED
From: 24 August 2009To: 20 September 2009
Contact
Address

Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

160 Wigan Road Euxton Chorley Lancashire PR7 6JW
From: 24 August 2009To: 15 August 2018
Timeline

12 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Apr 20
Director Left
May 20
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ATKINSON, Peter Duncan

Active
Middlemarch Business Park, CoventryCV3 4PE
Born October 1956
Director
Appointed 03 Aug 2018

GRAY, Ivor

Active
Middlemarch Business Park, CoventryCV3 4PE
Born July 1969
Director
Appointed 03 Aug 2018

MACDONALD, James Graham

Active
Park Gardens, GlasgowG3 7YE
Born January 1986
Director
Appointed 25 Mar 2021

HARRISON, Ruth Mary

Resigned
Middlemarch Business Park, CoventryCV3 4PE
Secretary
Appointed 30 Nov 2009
Resigned 31 Aug 2018

HARRISON, Russell William

Resigned
Wigan Road, ChorleyPR7 6JW
Born August 1958
Director
Appointed 24 Aug 2009
Resigned 31 Mar 2020

HARRISON, Ruth Mary

Resigned
Wigan Road, ChorleyPR7 6JW
Born May 1961
Director
Appointed 24 Aug 2009
Resigned 31 Aug 2018

LOVE, John

Resigned
Middlemarch Business Park, CoventryCV3 4PE
Born October 1960
Director
Appointed 03 Aug 2018
Resigned 25 Mar 2021

QUIRK, Derek Linton Howat

Resigned
Middlemarch Business Park, CoventryCV3 4PE
Born April 1975
Director
Appointed 03 Aug 2018
Resigned 15 May 2020

Persons with significant control

3

1 Active
2 Ceased
Middlemarch Business Park, CoventryCV3 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2018

Mr Russell William Harrison

Ceased
Middlemarch Business Park, CoventryCV3 4PE
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Ceased 03 Aug 2018

Mrs Ruth Mary Harrison

Ceased
Middlemarch Business Park, CoventryCV3 4PE
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2021
AAAnnual Accounts
Legacy
31 August 2021
AGREEMENT2AGREEMENT2
Legacy
31 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Legacy
17 September 2019
AGREEMENT2AGREEMENT2
Legacy
17 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Resolution
5 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 December 2009
AA01Change of Accounting Reference Date
Memorandum Articles
22 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 2009
NEWINCIncorporation