Background WavePink WaveYellow Wave

HARRISON DRURY & CO HOLDINGS LIMITED (15851571)

HARRISON DRURY & CO HOLDINGS LIMITED (15851571) is an active UK company. incorporated on 22 July 2024. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARRISON DRURY & CO HOLDINGS LIMITED has been registered for 1 year. Current directors include BOOTH, Nicholas John, CHESWORTH, John George, ENGLAND, Simon Robert and 5 others.

Company Number
15851571
Status
active
Type
ltd
Incorporated
22 July 2024
Age
1 years
Address
1a Chapel Street, Preston, PR1 8BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, Nicholas John, CHESWORTH, John George, ENGLAND, Simon Robert, HUGHES, Hannah, IRELAND, Malcolm Francis, LIFE, Richard James, MANSFIELD, Alexander Lattin, TRAYNOR, Mark Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON DRURY & CO HOLDINGS LIMITED

HARRISON DRURY & CO HOLDINGS LIMITED is an active company incorporated on 22 July 2024 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARRISON DRURY & CO HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15851571

LTD Company

Age

1 Years

Incorporated 22 July 2024

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 8 September 2025 (7 months ago)
Period: 22 July 2024 - 31 December 2024(6 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

RMSNM HOLDINGS LIMITED
From: 22 July 2024To: 21 February 2025
Contact
Address

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

Previous Addresses

C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
From: 22 July 2024To: 1 May 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Feb 25
Funding Round
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

BOOTH, Nicholas John

Active
Winckley Square, PrestonPR1 8BU
Born October 1980
Director
Appointed 22 Jul 2024

CHESWORTH, John George

Active
Winckley Square, PrestonPR1 8BU
Born May 1971
Director
Appointed 22 Jul 2024

ENGLAND, Simon Robert

Active
Winckley Square, PrestonPR1 8BU
Born February 1980
Director
Appointed 22 Jul 2024

HUGHES, Hannah

Active
Winckley Square, PrestonPR1 8BU
Born June 1988
Director
Appointed 14 Feb 2025

IRELAND, Malcolm Francis

Active
Winckley Square, PrestonPR1 8BU
Born November 1981
Director
Appointed 22 Jul 2024

LIFE, Richard James

Active
Winckley Square, PrestonPR1 8BU
Born August 1981
Director
Appointed 22 Jul 2024

MANSFIELD, Alexander Lattin

Active
Winckley Square, PrestonPR1 8BU
Born May 1974
Director
Appointed 25 Apr 2025

TRAYNOR, Mark Paul

Active
Winckley Square, PrestonPR1 8BU
Born June 1980
Director
Appointed 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

17

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 June 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 April 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 Variation Of Rights Attached To Shares
3 March 2025
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
21 February 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Incorporation Company
22 July 2024
NEWINCIncorporation