Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Harris & Sheldon Group LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01561575
Global Intermediary ID
NV9DB0.99999.SL.826
Record last updated
Saturday, July 13, 2024 11:46:59 AM UTC
Postal Code
W1B 5SA
Charts
Visits
HARRIS & SHELDON GROUP LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2018-3
2019-12
2020-1
2024-6
2024-10
2025-1
0
1
2
Searches
HARRIS & SHELDON GROUP LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2020-9
0
1
2
3
4
Directors
James Christopher Miller
(born on Sep 25, 1951), 52 companies
Andrew Michael Miller (1953-12-1)
(born on Dec 1, 1953), 2 companies
Florence Teresa Miller
(born on Aug 1, 1948), 2 companies
Andrew George Miller
(born on Dec 9, 1963), 9 companies
Andrew Michael Miller
(born on Dec 19, 1953), 30 companies
James Derrick Miller
(born on Jun 19, 1924), 13 companies
Bruce Wilson Sutherland
(born on May 25, 1923), 8 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 30, 2018
Resignation of one Secretary (a man)
Registry
Apr 30, 2018
Appointment of a person as Secretary
Registry
Oct 23, 2017
Persons with significant control
Registry
Oct 16, 2017
Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry
Oct 16, 2017
Resignation of 3 people: one Shareholder (25-50%)
Financials
Sep 20, 2017
Annual accounts
Registry
Sep 11, 2017
Confirmation statement made , with updates
Registry
Aug 31, 2017
Appointment of a man as Director and Finance Director
Registry
Aug 31, 2017
Appointment of a person as Director
Registry
Aug 31, 2017
Resignation of one Director
Registry
Sep 12, 2016
Confirmation statement made , with updates
Financials
Aug 3, 2016
Annual accounts
Registry
Apr 6, 2016
Three appointments: a woman and 2 men
Financials
Sep 28, 2015
Annual accounts
Registry
Sep 14, 2015
Annual return
Financials
Sep 17, 2014
Annual accounts
Registry
Sep 11, 2014
Annual return
Financials
Sep 23, 2013
Annual accounts
Registry
Sep 20, 2013
Annual return
Registry
Mar 4, 2013
Statement of satisfaction in full or in part of mortgage or charge
Registry
Sep 25, 2012
Annual return
Financials
Sep 12, 2012
Annual accounts
Registry
Sep 21, 2011
Annual return
Financials
Sep 14, 2011
Annual accounts
Registry
Sep 23, 2010
Annual return
Registry
Sep 23, 2010
Change of particulars for director
Financials
Sep 22, 2010
Annual accounts
Financials
Oct 24, 2009
Annual accounts 8298302...
Registry
Oct 7, 2009
Change of particulars for director
Registry
Oct 6, 2009
Change of particulars for secretary
Registry
Sep 9, 2009
Annual return
Financials
Oct 29, 2008
Annual accounts
Registry
Sep 25, 2008
Annual return
Financials
Oct 12, 2007
Annual accounts
Registry
Sep 18, 2007
Annual return
Financials
Oct 24, 2006
Annual accounts
Registry
Sep 27, 2006
Annual return
Financials
Oct 21, 2005
Annual accounts
Registry
Oct 12, 2005
Annual return
Financials
Oct 25, 2004
Annual accounts
Registry
Sep 23, 2004
Annual return
Financials
Oct 24, 2003
Annual accounts
Registry
Sep 26, 2003
Annual return
Financials
Oct 24, 2002
Annual accounts
Registry
Sep 30, 2002
Annual return
Financials
Oct 8, 2001
Annual accounts
Registry
Sep 10, 2001
Annual return
Financials
Oct 30, 2000
Annual accounts
Registry
Sep 20, 2000
Annual return
Financials
Oct 14, 1999
Annual accounts
Registry
Sep 20, 1999
Annual return
Financials
Oct 27, 1998
Annual accounts
Registry
Sep 23, 1998
Annual return
Registry
Dec 2, 1997
Resignation of a person
Registry
Nov 12, 1997
Resignation of one Chairman And Director and one Director (a man)
Financials
Oct 20, 1997
Annual accounts
Registry
Sep 30, 1997
Annual return
Financials
Oct 22, 1996
Annual accounts
Registry
Sep 19, 1996
Annual return
Financials
Oct 26, 1995
Annual accounts
Registry
Sep 12, 1995
Annual return
Financials
Oct 19, 1994
Annual accounts
Registry
Sep 9, 1994
Annual return
Financials
Nov 10, 1993
Annual accounts
Registry
Sep 14, 1993
Annual return
Financials
Oct 14, 1992
Annual accounts
Registry
Sep 25, 1992
Annual return
Registry
Sep 25, 1992
Annual return 1767242...
Financials
Oct 16, 1991
Annual accounts
Registry
Sep 9, 1991
Annual return
Registry
Aug 29, 1991
Three appointments: 3 men
Registry
Jul 3, 1991
Resolution
Registry
Jul 3, 1991
Resolution 1866892...
Registry
Jul 3, 1991
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Jul 3, 1991
Resolution
Registry
Jul 3, 1991
Resolution 1788953...
Registry
Jul 3, 1991
Resolution
Registry
Jul 3, 1991
Resolution 1879170...
Registry
Jul 3, 1991
Resolution
Registry
Jul 3, 1991
Resolution 1801773...
Financials
Jan 23, 1991
Annual accounts
Registry
Sep 12, 1990
Annual return
Registry
Mar 7, 1990
Director resigned, new director appointed
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge 1788160...
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge 1801288...
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge 1753452...
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge 1867616...
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge 1845799...
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge 1909892...
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge 1766097...
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge 1945251...
Registry
Jan 30, 1990
Declaration of satisfaction in full or in part of a mortgage or charge
Companies with similar name
Harris & Sheldon Supplies Limited
Harris & Sheldon Divestments Limited
Harris & Sheldon Developments Limited
Harris & Sheldon Investments Limited
Harris & Sheldon 123 Limited
Harris & Sheldon (Display) Limited
Harris & Sheldon Group Pension Trustees Limited
Sheldon Group Limited
Sheldon Group SA
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy