Background WavePink WaveYellow Wave

HARRISON DRURY & CO LIMITED (07028711)

HARRISON DRURY & CO LIMITED (07028711) is an active UK company. incorporated on 24 September 2009. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HARRISON DRURY & CO LIMITED has been registered for 16 years. Current directors include BOOTH, Nicholas John, CHESWORTH, John George, ENGLAND, Simon Robert and 6 others.

Company Number
07028711
Status
active
Type
ltd
Incorporated
24 September 2009
Age
16 years
Address
1a Chapel Street, Preston, PR1 8BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BOOTH, Nicholas John, CHESWORTH, John George, ENGLAND, Simon Robert, HUGHES, Hannah Elizabeth, IRELAND, Malcolm Francis, LIFE, Richard James, MANSFIELD, Alexander Lattin, STANLEY, Edward George, TRAYNOR, Mark Paul
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON DRURY & CO LIMITED

HARRISON DRURY & CO LIMITED is an active company incorporated on 24 September 2009 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HARRISON DRURY & CO LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07028711

LTD Company

Age

16 Years

Incorporated 24 September 2009

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

1a Chapel Street Winckley Square Preston, PR1 8BU,

Previous Addresses

3 Fleet Street Preston Lancashire PR1 2UT England
From: 24 September 2009To: 26 March 2012
Timeline

68 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Apr 11
Director Joined
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Share Issue
Jan 13
Funding Round
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Oct 14
Funding Round
Nov 14
Director Joined
Mar 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Share Issue
Apr 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Dec 17
Loan Cleared
Apr 18
Share Buyback
May 18
Capital Reduction
Nov 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Loan Secured
Oct 19
Director Left
Feb 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Share Buyback
Sept 23
Capital Reduction
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Joined
Mar 25
Director Left
Jul 25
Loan Cleared
Jul 25
Director Left
Aug 25
11
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

BOOTH, Nicholas John

Active
Chapel Street, PrestonPR1 8BU
Born October 1980
Director
Appointed 01 Jan 2017

CHESWORTH, John George

Active
Chapel Street, PrestonPR1 8BU
Born May 1971
Director
Appointed 24 Sept 2009

ENGLAND, Simon Robert

Active
Chapel Street, PrestonPR1 8BU
Born February 1980
Director
Appointed 01 Jan 2015

HUGHES, Hannah Elizabeth

Active
Chapel Street, PrestonPR1 8BU
Born June 1988
Director
Appointed 14 Feb 2025

IRELAND, Malcolm Francis

Active
Chapel Street, PrestonPR1 8BU
Born November 1981
Director
Appointed 14 Feb 2025

LIFE, Richard James

Active
Chapel Street, PrestonPR1 8BU
Born August 1981
Director
Appointed 14 Feb 2025

MANSFIELD, Alexander Lattin

Active
Chapel Street, PrestonPR1 8BU
Born May 1974
Director
Appointed 03 Jan 2023

STANLEY, Edward George

Active
Chapel Street, PrestonPR1 8BU
Born August 1961
Director
Appointed 10 Aug 2015

TRAYNOR, Mark Paul

Active
Chapel Street, PrestonPR1 8BU
Born June 1980
Director
Appointed 14 Feb 2025

DOVER, Laura

Resigned
Chapel Street, PrestonPR1 8BU
Secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2015

BARON, Damian Laurence

Resigned
Chapel Street, PrestonPR1 8BU
Born February 1956
Director
Appointed 19 Mar 2012
Resigned 28 Feb 2017

BARTLETT, Andrew William Arthur

Resigned
Chapel Street, PrestonPR1 8BU
Born August 1954
Director
Appointed 01 May 2010
Resigned 10 Oct 2018

BOULTON, Daniel James

Resigned
Chapel Street, PrestonPR1 8BU
Born November 1979
Director
Appointed 23 Jan 2019
Resigned 15 Dec 2021

CARTER, Eve Marie

Resigned
Chapel Street, PrestonPR1 8BU
Born March 1966
Director
Appointed 30 Oct 2017
Resigned 31 Jan 2020

DOVER, Laura

Resigned
Chapel Street, PrestonPR1 8BU
Born September 1976
Director
Appointed 01 Jan 2017
Resigned 01 Jul 2017

DOVER, Laura

Resigned
Chapel Street, PrestonPR1 8BU
Born September 1976
Director
Appointed 01 Jan 2017
Resigned 30 Jun 2025

EDWARDS, David Jonathan

Resigned
Chapel Street, PrestonPR1 8BU
Born May 1979
Director
Appointed 11 Jul 2019
Resigned 10 Nov 2023

FELL, Naomi Jane

Resigned
Chapel Street, PrestonPR1 8BU
Born November 1957
Director
Appointed 10 Sept 2012
Resigned 29 Jan 2021

FENNY, Colin John

Resigned
Chapel Street, PrestonPR1 8BU
Born June 1975
Director
Appointed 01 Jan 2014
Resigned 20 Apr 2023

FILMER, David James

Resigned
Chapel Street, PrestonPR1 8BU
Born September 1978
Director
Appointed 01 Jan 2014
Resigned 31 Jul 2020

GIBBS, Sean Vicary

Resigned
Chapel Street, PrestonPR1 8BU
Born July 1965
Director
Appointed 04 Mar 2014
Resigned 02 Sept 2024

MARWOOD, Amanda Jayne

Resigned
Chapel Street, PrestonPR1 8BU
Born September 1974
Director
Appointed 01 Jan 2016
Resigned 02 Nov 2023

MCKENNA, Owen James

Resigned
Chapel Street, PrestonPR1 8BU
Born March 1980
Director
Appointed 01 May 2010
Resigned 26 Jun 2020

OSBORNE, John

Resigned
Chapel Street, PrestonPR1 8BU
Born November 1970
Director
Appointed 01 Jan 2016
Resigned 13 Nov 2024

PRICE, Simon Martin Craig

Resigned
Chapel Street, PrestonPR1 8BU
Born December 1969
Director
Appointed 02 Nov 2015
Resigned 31 Mar 2016

RAWLINSON, Duncan James

Resigned
Chapel Street, PrestonPR1 8BU
Born April 1974
Director
Appointed 03 May 2016
Resigned 05 Nov 2024

SALTER, Robert Edward

Resigned
Chapel Street, PrestonPR1 8BU
Born June 1948
Director
Appointed 05 Apr 2012
Resigned 17 Jul 2023

SPENCE, Samuel John Roger

Resigned
Chapel Street, PrestonPR1 8BU
Born October 1973
Director
Appointed 01 May 2010
Resigned 26 Jun 2020

WEBSTER, Amanda Jane

Resigned
Chapel Street, PrestonPR1 8BU
Born August 1963
Director
Appointed 01 Jan 2016
Resigned 18 Aug 2023

WRIGHT, Gavin Richard

Resigned
Chapel Street, PrestonPR1 8BU
Born September 1967
Director
Appointed 22 May 2017
Resigned 22 May 2017

WRIGHT, Gavin Richard

Resigned
Chapel Street, PrestonPR1 8BU
Born September 1967
Director
Appointed 22 May 2017
Resigned 14 Mar 2019

WRIGHT, Janet Esther Young

Resigned
Chapel Street, PrestonPR1 8BU
Born November 1967
Director
Appointed 01 Apr 2014
Resigned 23 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
129 Deansgate, ManchesterM3 3WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2025

Mr John George Chesworth

Ceased
Winckley Square, PrestonPR1 8BU
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

144

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Capital Cancellation Shares
18 October 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 September 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Capital Cancellation Shares
16 November 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Court Order
11 September 2018
OCOC
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
29 May 2018
SH03Return of Purchase of Own Shares
Legacy
19 April 2018
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
16 January 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Capital Cancellation Shares
21 April 2017
SH06Cancellation of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 April 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
28 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 September 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
21 April 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Capital Name Of Class Of Shares
26 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2016
RESOLUTIONSResolutions
Resolution
26 February 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 January 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Memorandum Articles
15 April 2011
MEM/ARTSMEM/ARTS
Resolution
15 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
10 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Resolution
18 May 2010
RESOLUTIONSResolutions
Memorandum Articles
18 May 2010
MEM/ARTSMEM/ARTS
Resolution
18 May 2010
RESOLUTIONSResolutions
Legacy
1 April 2010
MG01MG01
Incorporation Company
24 September 2009
NEWINCIncorporation