Durham
DH7 9PT
Director Name | Mr Stephen James Barker |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Paul Andrew Young |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 18 Kira Drive Pity Me Durham DH1 5GU |
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Townhead Farm Iveston Consett Co Durham DH8 7TD |
Secretary Name | Mr Michael Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sunnybanks Lanchester Durham County Durham DH7 0JW |
Secretary Name | Mr Terence Michael Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Snows Green Road Shotley Bridge Consett County Durham DH8 0ER |
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Stephen Nigel Macquarrie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John Paul Birkett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2005(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Nicholas Vikentiou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Christopher Andrew Marshall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | 34 Newcastle Road South Brereton Sandbach Cheshire CW11 1RJ |
Director Name | Mr Gareth Rhys Vicary |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Mark Patrick Forrest |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Nigel Mark Barraclough |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Secretary Name | Mr Andrew Norman Robertson |
---|---|
Status | Resigned |
Appointed | 01 July 2014(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Andrew Robert Spence-Wolrich |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John Paul Burks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hsgplc.co.uk |
---|---|
Telephone | 01325 328311 |
Telephone region | Darlington |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
1 at £1 | Hargreaves (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £427,493,000 |
Gross Profit | £29,369,000 |
Net Worth | -£25,645,000 |
Cash | £11,904,000 |
Current Liabilities | £431,598,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
17 June 2005 | Delivered on: 7 July 2005 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 June 2005 | Delivered on: 7 July 2005 Satisfied on: 13 October 2009 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 June 2005 | Delivered on: 28 June 2005 Satisfied on: 11 April 2009 Persons entitled: Harworth Group Limited Classification: Debenture Secured details: All monies due or to become due from the purchaser to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 14 May 2004 Satisfied on: 11 April 2009 Persons entitled: Bpep Management (UK) Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from each company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all properties by way of fixed charge all equipment all debts the goodwill and uncalled capital all intellectual property by way of floating charge its undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 28 June 2005 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 November 2000 | Delivered on: 5 December 2000 Satisfied on: 22 June 2002 Persons entitled: G E Capital Commercial Finance Limited (The "Security Holder") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever (including, without limitation, under the financing documents). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 2000 | Delivered on: 24 October 2000 Satisfied on: 22 June 2002 Persons entitled: G E Capital Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee whether arising under the debt financing agreement or otherwise. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 1999 | Delivered on: 4 January 2000 Satisfied on: 22 June 2002 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights as defined in the charge pertaining thereto) which fail to vest effectively or absolutely in the chargee for any reason ("purchased debts" as defined in the charge). See the mortgage charge document for full details. Fully Satisfied |
3 April 2012 | Delivered on: 12 April 2012 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
18 September 2009 | Delivered on: 29 September 2009 Satisfied on: 25 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) 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. Fully Satisfied |
14 April 1999 | Delivered on: 19 April 1999 Satisfied on: 22 June 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyd Bank PLC Classification: A registered charge Outstanding |
28 July 2020 | Delivered on: 5 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 October 2018 | Delivered on: 30 October 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 9 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 2 of the general pledge, a pledge of all the documents (present and future) of hargreaves (UK) services limited in possession of hsbc bank PLC and the goods relating to such documents and an assignment in respect of all insurances of such goods. Outstanding |
31 July 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of hargreaves (UK) services limited. Outstanding |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Registration of charge 037352510019, created on 12 January 2021 (10 pages) |
2 November 2020 | Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Stephen James Barker as a director on 1 October 2020 (2 pages) |
11 September 2020 | Full accounts made up to 31 May 2020 (44 pages) |
5 August 2020 | Registration of charge 037352510018, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 037352510017, created on 23 June 2020 (10 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
18 February 2020 | Full accounts made up to 31 May 2019 (35 pages) |
10 January 2020 | Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages) |
2 September 2019 | Termination of appointment of Andrew Norman Robertson as a secretary on 31 August 2019 (1 page) |
31 July 2019 | Termination of appointment of Robert Brotherston as a director on 31 July 2019 (1 page) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 May 2018 (34 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
30 October 2018 | Registration of charge 037352510016, created on 23 October 2018 (8 pages) |
10 October 2018 | Registration of charge 037352510015, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 037352510012 in full (4 pages) |
25 August 2018 | Satisfaction of charge 037352510013 in full (4 pages) |
17 August 2018 | Termination of appointment of Andrew Robert Spence-Wolrich as a director on 17 August 2018 (1 page) |
9 August 2018 | Registration of charge 037352510014, created on 31 July 2018 (60 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 February 2018 | Full accounts made up to 31 May 2017 (32 pages) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
15 May 2017 | Termination of appointment of Gordon Frank Colenso Banham as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Steven Leslie Anson as a director on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Mr John Paul Burks as a director on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Gordon Frank Colenso Banham as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Andrew Robert Spence-Wolrich as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Andrew Robert Spence-Wolrich as a director on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Steven Leslie Anson as a director on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Mr John Paul Burks as a director on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 15 May 2017 (1 page) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (32 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (32 pages) |
3 November 2016 | Termination of appointment of John Paul Birkett as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of John Paul Birkett as a director on 3 November 2016 (1 page) |
24 May 2016 | Termination of appointment of Stephen Nigel Macquarrie as a director on 30 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Stephen Nigel Macquarrie as a director on 30 April 2016 (1 page) |
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 March 2016 | Full accounts made up to 31 May 2015 (28 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (28 pages) |
10 August 2015 | Satisfaction of charge 11 in full (4 pages) |
10 August 2015 | Satisfaction of charge 11 in full (4 pages) |
10 August 2015 | Satisfaction of charge 9 in full (4 pages) |
10 August 2015 | Satisfaction of charge 9 in full (4 pages) |
6 August 2015 | Registration of charge 037352510013, created on 31 July 2015 (12 pages) |
6 August 2015 | Registration of charge 037352510013, created on 31 July 2015 (12 pages) |
5 August 2015 | Registration of charge 037352510012, created on 31 July 2015 (53 pages) |
5 August 2015 | Registration of charge 037352510012, created on 31 July 2015 (53 pages) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 March 2015 | Full accounts made up to 31 May 2014 (28 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (28 pages) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
1 October 2014 | Termination of appointment of Nigel Mark Barraclough as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Nigel Mark Barraclough as a director on 30 September 2014 (1 page) |
24 September 2014 | Aud res letter (2 pages) |
24 September 2014 | Aud res letter (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 February 2014 | Full accounts made up to 31 May 2013 (28 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (28 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (28 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (28 pages) |
5 November 2012 | Termination of appointment of Gareth Vicary as a director (1 page) |
5 November 2012 | Termination of appointment of Gareth Vicary as a director (1 page) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 April 2012 | Duplicate mortgage certificatecharge no:11 (25 pages) |
18 April 2012 | Duplicate mortgage certificatecharge no:11 (25 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 11 (25 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 11 (25 pages) |
3 April 2012 | Director's details changed for Neal Sowerby on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Neal Sowerby on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Neal Sowerby on 2 April 2012 (2 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (28 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (28 pages) |
10 November 2011 | Appointment of Mr Nigel Mark Barraclough as a director (2 pages) |
10 November 2011 | Appointment of Mr Nigel Mark Barraclough as a director (2 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Director's details changed for Neal Sowerby on 1 February 2011 (2 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (28 pages) |
2 March 2011 | Director's details changed for Robert Brotherston on 1 February 2011 (2 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (28 pages) |
2 March 2011 | Director's details changed for Neal Sowerby on 1 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Robert Brotherston on 1 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Neal Sowerby on 1 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Robert Brotherston on 1 February 2011 (2 pages) |
17 December 2010 | Termination of appointment of Mark Forrest as a director (1 page) |
17 December 2010 | Termination of appointment of Mark Forrest as a director (1 page) |
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
30 September 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
18 June 2010 | Termination of appointment of Nicholas Vikentiou as a director (1 page) |
18 June 2010 | Termination of appointment of Nicholas Vikentiou as a director (1 page) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
30 March 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Mark Patrick Forrest on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Steven Leslie Anson on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Neal Sowerby on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Mark Patrick Forrest on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Steven Leslie Anson on 1 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Steven Leslie Anson on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Nicholas Vikentiou on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Mark Patrick Forrest on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Paul Birkett on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Neal Sowerby on 1 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page) |
30 March 2010 | Director's details changed for Nicholas Vikentiou on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Paul Birkett on 1 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Nicholas Vikentiou on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Neal Sowerby on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Paul Birkett on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages) |
16 February 2010 | Director's details changed for Robert Brotherston on 11 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Robert Brotherston on 11 December 2009 (2 pages) |
20 January 2010 | Full accounts made up to 31 May 2009 (26 pages) |
20 January 2010 | Full accounts made up to 31 May 2009 (26 pages) |
11 January 2010 | Memorandum and Articles of Association (5 pages) |
11 January 2010 | Memorandum and Articles of Association (5 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Gareth Rhys Vicary on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Gareth Rhys Vicary on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Gareth Rhys Vicary on 9 December 2009 (2 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 10 (18 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 10 (18 pages) |
3 September 2009 | Appointment terminated director christopher marshall (1 page) |
3 September 2009 | Appointment terminated director christopher marshall (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (24 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (24 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 07/03/09; full list of members (7 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 07/03/09; full list of members (7 pages) |
1 April 2009 | Appointment terminated director paul young (1 page) |
1 April 2009 | Appointment terminated director paul young (1 page) |
27 January 2009 | Director appointed mr mark patrick forrest (1 page) |
27 January 2009 | Director appointed mr mark patrick forrest (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
13 June 2008 | Director's change of particulars / nick vikentiou / 04/04/2008 (1 page) |
13 June 2008 | Director's change of particulars / nick vikentiou / 04/04/2008 (1 page) |
17 April 2008 | Secretary's change of particulars anthony paul gibbs logged form (1 page) |
17 April 2008 | Secretary's change of particulars anthony paul gibbs logged form (1 page) |
5 April 2008 | Return made up to 07/03/08; no change of members (12 pages) |
5 April 2008 | Return made up to 07/03/08; no change of members (12 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (20 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (20 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
13 April 2007 | Return made up to 07/03/07; full list of members (11 pages) |
13 April 2007 | Return made up to 07/03/07; full list of members (11 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (20 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (20 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 07/03/06; full list of members
|
28 March 2006 | Return made up to 07/03/06; full list of members
|
28 March 2006 | Director's particulars changed (1 page) |
29 November 2005 | Memorandum and Articles of Association (6 pages) |
29 November 2005 | Memorandum and Articles of Association (6 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Company name changed hargreaves services LIMITED\certificate issued on 22/11/05 (2 pages) |
22 November 2005 | Company name changed hargreaves services LIMITED\certificate issued on 22/11/05 (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
7 July 2005 | Particulars of mortgage/charge (11 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Particulars of mortgage/charge (11 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (16 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (16 pages) |
29 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
14 May 2004 | Particulars of mortgage/charge (6 pages) |
14 May 2004 | Particulars of mortgage/charge (6 pages) |
29 April 2004 | New director appointed (4 pages) |
29 April 2004 | New director appointed (4 pages) |
8 April 2004 | Return made up to 07/03/04; full list of members
|
8 April 2004 | Return made up to 07/03/04; full list of members
|
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (8 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (8 pages) |
4 September 2003 | Particulars of mortgage/charge (11 pages) |
4 September 2003 | Particulars of mortgage/charge (11 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
14 April 2003 | Return made up to 07/03/03; full list of members
|
14 April 2003 | Return made up to 07/03/03; full list of members
|
3 April 2003 | Full accounts made up to 31 May 2002 (8 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (8 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Return made up to 07/03/02; full list of members
|
6 March 2002 | Return made up to 07/03/02; full list of members
|
27 November 2001 | Full accounts made up to 31 May 2001 (14 pages) |
27 November 2001 | Full accounts made up to 31 May 2001 (14 pages) |
5 October 2001 | Company name changed hargreaves (uk) LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed hargreaves (uk) LIMITED\certificate issued on 05/10/01 (2 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
5 December 2000 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
10 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
3 April 2000 | Ad 17/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
3 April 2000 | Ad 17/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
18 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
18 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Accounting reference date shortened from 31/03/00 to 31/05/99 (1 page) |
19 October 1999 | Accounting reference date shortened from 31/03/00 to 31/05/99 (1 page) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (22 pages) |
17 March 1999 | Incorporation (22 pages) |