Company Name1 In 6 Limited
DirectorAdam Mitchell Harrison
Company StatusActive
Company Number06900256
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Adam Mitchell Harrison
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(5 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street West
Sunderland
SR1 3DP
Director NameMr Eric Mitchell Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCleobury House Main Road
Woolsington
Newcastle Upon Tyne
NE13 8BN
Director NameAdam Mitchell Harrison
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 25 March 2015)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressCleobury House Main Road
Woolsington
Tyne And Wear
NE13 8BN
Director NameEvelyne Ann Harrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street West
Sunderland
Tyne And Wear
SR1 3DP

Location

Registered Address58 High Street West
Sunderland
SR1 3DP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

155k at £1.45Erik Harrision-eh Trust
76.19%
Preferred
35k at £1Adam Harrison
11.86%
Ordinary B
35k at £1Evelyne Ann Harrison
11.86%
Ordinary A
-OTHER
0.08%
-

Financials

Year2014
Net Worth£19,864
Cash£6,066
Current Liabilities£232,012

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

20 November 2009Delivered on: 28 November 2009
Persons entitled: Tameside Metropolitan Borough Council

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: The interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding
14 September 2009Delivered on: 17 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
21 April 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
18 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
17 July 2019Purchase of own shares. (3 pages)
4 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
4 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2019Particulars of variation of rights attached to shares (2 pages)
4 July 2019Change of share class name or designation (2 pages)
4 July 2019Cancellation of shares. Statement of capital on 13 May 2019
  • GBP 65,400
(4 pages)
25 June 2019Cessation of Evelyne Ann Harrison as a person with significant control on 13 May 2019 (1 page)
25 June 2019Notification of Adam Mitchell Harrison as a person with significant control on 13 May 2019 (2 pages)
8 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
8 May 2019Statement of capital on 8 May 2019
  • GBP 143,760
(3 pages)
8 May 2019Solvency Statement dated 23/04/19 (1 page)
8 May 2019Statement by Directors (1 page)
18 April 2019Termination of appointment of Evelyne Ann Harrison as a director on 18 April 2019 (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
12 March 2019Cessation of The Eric Harrison Trust as a person with significant control on 28 August 2018 (1 page)
12 March 2019Notification of Evelyne Ann Harrison as a person with significant control on 28 August 2018 (2 pages)
8 March 2019Satisfaction of charge 2 in part (1 page)
17 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 195,000
(5 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 195,000
(5 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 November 2015Appointment of Evelyne Ann Harrison as a director on 5 October 2015 (3 pages)
14 November 2015Appointment of Evelyne Ann Harrison as a director on 5 October 2015 (3 pages)
14 November 2015Appointment of Evelyne Ann Harrison as a director on 5 October 2015 (3 pages)
17 September 2015Registered office address changed from Cleobury House Main Road Woolsington Newcastle upon Tyne NE13 8BN to 58 High Street West Sunderland SR1 3DP on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Cleobury House Main Road Woolsington Newcastle upon Tyne NE13 8BN to 58 High Street West Sunderland SR1 3DP on 17 September 2015 (1 page)
24 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 295,000.015
(4 pages)
24 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 295,000.015
(4 pages)
24 July 2015Termination of appointment of Eric Mitchell Harrison as a director on 17 March 2015 (1 page)
24 July 2015Termination of appointment of Eric Mitchell Harrison as a director on 17 March 2015 (1 page)
24 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 295,000.015
(4 pages)
25 March 2015Appointment of Mr Adam Mitchell Harrison as a director on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of Adam Mitchell Harrison as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Adam Mitchell Harrison as a director on 25 March 2015 (1 page)
25 March 2015Appointment of Mr Adam Mitchell Harrison as a director on 25 March 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 295,000.015
(5 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 295,000.015
(5 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 295,000.015
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Eric Mitchell Harrison on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Eric Mitchell Harrison on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Eric Mitchell Harrison on 8 May 2010 (2 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 295,000.00
(6 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 295,000.00
(6 pages)
14 December 2009Appointment of Adam Mitchell Harrison as a director (3 pages)
14 December 2009Change of share class name or designation (1 page)
14 December 2009Change of share class name or designation (1 page)
14 December 2009Appointment of Adam Mitchell Harrison as a director (3 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 May 2009Incorporation (12 pages)
8 May 2009Incorporation (12 pages)