ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.G.Harrison,Limited

W.G.Harrison,Limited is an active company incorporated on 7 June 1934 with the registered office located in Grantham, Lincolnshire. W.G.Harrison,Limited was registered 91 years ago.
Status
Active
Active since incorporation
Company No
00288923
Private limited company
Age
91 years
Incorporated 7 June 1934
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (6 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Suites 48 Autumn Park Business Centre
Dysart Road
Grantham
Lincolnshire
NG31 7EU
England
Address changed on 18 Mar 2024 (1 year 8 months ago)
Previous address was Retro House Swingbridge Road Grantham Lincolnshire NG31 7XT England
Telephone
01476562700
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1961
Mrs Janice Lynne Clayton
PSC • British • Lives in England • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£10.94K
Increased by £6.38K (+140%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£12.45K
Decreased by £3.38K (-21%)
Total Liabilities
-£10.26K
Decreased by £3.19K (-24%)
Net Assets
£2.2K
Decreased by £190 (-8%)
Debt Ratio (%)
82%
Decreased by 2.56% (-3%)
Latest Activity
Confirmation Submitted
6 Months Ago on 17 May 2025
Full Accounts Submitted
11 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 May 2024
Registered Address Changed
1 Year 8 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 18 Dec 2023
Ian John Turpie (PSC) Resigned
1 Year 11 Months Ago on 30 Nov 2023
Mrs Janice Lynne Clayton (PSC) Details Changed
1 Year 11 Months Ago on 30 Nov 2023
Ian John Turpie Resigned
1 Year 11 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 May 2023
Full Accounts Submitted
2 Years 10 Months Ago on 20 Dec 2022
Get Credit Report
Discover W.G.Harrison,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 May 2025 with no updates
Submitted on 17 May 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 18 Dec 2024
Confirmation statement made on 12 May 2024 with updates
Submitted on 15 May 2024
Registered office address changed from Retro House Swingbridge Road Grantham Lincolnshire NG31 7XT England to Suites 48 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 18 March 2024
Submitted on 18 Mar 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 18 Dec 2023
Change of details for Mrs Janice Lynne Clayton as a person with significant control on 30 November 2023
Submitted on 18 Dec 2023
Cessation of Ian John Turpie as a person with significant control on 30 November 2023
Submitted on 18 Dec 2023
Termination of appointment of Ian John Turpie as a director on 30 November 2023
Submitted on 15 Dec 2023
Confirmation statement made on 12 May 2023 with updates
Submitted on 23 May 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year