ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harris CM Limited

Harris CM Limited is a liquidation company incorporated on 17 December 2008 with the registered office located in Northampton, Northamptonshire. Harris CM Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 5 months ago
Company No
06775621
Private limited company
Age
16 years
Incorporated 17 December 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1037 days
Dated 17 December 2021 (3 years ago)
Next confirmation dated 17 December 2022
Was due on 31 December 2022 (2 years 10 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1104 days
For period 1 Nov31 Oct 2020 (1 year)
Accounts type is Full
Next accounts for period 29 October 2021
Was due on 25 October 2022 (3 years ago)
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
01977643586
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Apr 1962
Director • Construction Director • British • Lives in England • Born in Jan 1979
Director • Chartered Accountant • British • Lives in England • Born in Apr 1990
Director • British • Lives in England • Born in Apr 1971
Harris Construction Management Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harris Construction Management Limited
Jason Paul Adlam is a mutual person.
Active
Revco UK Limited
Rhys Antony Holmes Davies is a mutual person.
Active
Formosa Ltd
Jason Paul Adlam is a mutual person.
Active
Adlam Investments Ltd
Jason Paul Adlam is a mutual person.
Active
Lujo Distilling Company Limited
Jason Paul Adlam is a mutual person.
Active
Corporate Trade Supplies UK Ltd
Rhys Antony Holmes Davies is a mutual person.
Active
Cheviot Park Developments Limited
Jason Paul Adlam is a mutual person.
Active
Safeguard Supplies UK Limited
Rhys Antony Holmes Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Oct 2020
For period 31 Oct31 Oct 2020
Traded for 12 months
Cash in Bank
£3.17M
Increased by £228K (+8%)
Turnover
£26.97M
Increased by £14M (+108%)
Employees
25
Same as previous period
Total Assets
£9.32M
Increased by £2.44M (+36%)
Total Liabilities
-£7.62M
Increased by £2.57M (+51%)
Net Assets
£1.7M
Decreased by £129K (-7%)
Debt Ratio (%)
82%
Increased by 8.37% (+11%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
2 Years 5 Months Ago on 31 May 2023
Voluntary Liquidator Appointed
2 Years 5 Months Ago on 20 May 2023
Moved to Voluntary Liquidation
2 Years 5 Months Ago on 10 May 2023
Registered Address Changed
3 Years Ago on 23 Aug 2022
Administrator Appointed
3 Years Ago on 23 Aug 2022
Accounting Period Shortened
3 Years Ago on 25 Jul 2022
Jason Kenneth Collins Resigned
3 Years Ago on 17 Jun 2022
New Charge Registered
3 Years Ago on 8 Apr 2022
Get Credit Report
Discover Harris CM Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 May 2025
Submitted on 16 Jul 2025
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024
Submitted on 18 Jul 2024
Registered office address changed from 3rd Floor Westifield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024
Submitted on 28 Jun 2024
Liquidators' statement of receipts and payments to 9 May 2024
Submitted on 12 Jun 2024
Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL to 3rd Floor Westifield House 60 Charter Row Sheffield S1 3FZ on 31 May 2023
Submitted on 31 May 2023
Appointment of a voluntary liquidator
Submitted on 20 May 2023
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 10 May 2023
Administrator's progress report
Submitted on 20 Mar 2023
Result of meeting of creditors
Submitted on 7 Dec 2022
Statement of affairs with form AM02SOA
Submitted on 16 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year