Company NameHargreaves (UK) Services Limited
Company StatusActive
Company Number03735251
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NamesHargreaves (UK) Limited and Hargreaves Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNeal Sowerby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Stephen James Barker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NamePaul Andrew Young
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleTransport Manager
Correspondence Address18 Kira Drive
Pity Me
Durham
DH1 5GU
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameMr Michael Thomson
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Sunnybanks
Lanchester
Durham
County Durham
DH7 0JW
Secretary NameMr Terence Michael Hodgson
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Stephen Nigel Macquarrie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr John Paul Birkett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2005(5 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameNicholas Vikentiou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameChristopher Andrew Marshall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(5 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2009)
RoleCompany Director
Correspondence Address34 Newcastle Road South
Brereton
Sandbach
Cheshire
CW11 1RJ
Director NameMr Gareth Rhys Vicary
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Mark Patrick Forrest
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Nigel Mark Barraclough
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Secretary NameMr Andrew Norman Robertson
StatusResigned
Appointed01 July 2014(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Andrew Robert Spence-Wolrich
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr John Paul Burks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehsgplc.co.uk
Telephone01325 328311
Telephone regionDarlington

Location

Registered AddressWest Terrace Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning

Shareholders

1 at £1Hargreaves (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£427,493,000
Gross Profit£29,369,000
Net Worth-£25,645,000
Cash£11,904,000
Current Liabilities£431,598,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

17 June 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 2012Delivered 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 2009Delivered 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 1999Delivered 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 2021Delivered on: 29 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyd Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered 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 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 October 2018Delivered on: 30 October 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 9 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
31 July 2015Delivered 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 2015Delivered 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

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
13 January 2021Registration of charge 037352510019, created on 12 January 2021 (10 pages)
2 November 2020Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page)
6 October 2020Appointment of Mr Stephen James Barker as a director on 1 October 2020 (2 pages)
11 September 2020Full accounts made up to 31 May 2020 (44 pages)
5 August 2020Registration of charge 037352510018, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 037352510017, created on 23 June 2020 (10 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 31 May 2019 (35 pages)
10 January 2020Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages)
2 September 2019Termination of appointment of Andrew Norman Robertson as a secretary on 31 August 2019 (1 page)
31 July 2019Termination of appointment of Robert Brotherston as a director on 31 July 2019 (1 page)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 31 May 2018 (34 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
30 October 2018Registration of charge 037352510016, created on 23 October 2018 (8 pages)
10 October 2018Registration of charge 037352510015, created on 5 October 2018 (40 pages)
25 August 2018Satisfaction of charge 037352510012 in full (4 pages)
25 August 2018Satisfaction of charge 037352510013 in full (4 pages)
17 August 2018Termination of appointment of Andrew Robert Spence-Wolrich as a director on 17 August 2018 (1 page)
9 August 2018Registration of charge 037352510014, created on 31 July 2018 (60 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 February 2018Full accounts made up to 31 May 2017 (32 pages)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
15 May 2017Termination of appointment of Gordon Frank Colenso Banham as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Steven Leslie Anson as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Mr John Paul Burks as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Gordon Frank Colenso Banham as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Iain Duncan Cockburn as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Andrew Robert Spence-Wolrich as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Andrew Robert Spence-Wolrich as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Steven Leslie Anson as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Mr John Paul Burks as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Iain Duncan Cockburn as a director on 15 May 2017 (1 page)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 February 2017Full accounts made up to 31 May 2016 (32 pages)
16 February 2017Full accounts made up to 31 May 2016 (32 pages)
3 November 2016Termination of appointment of John Paul Birkett as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of John Paul Birkett as a director on 3 November 2016 (1 page)
24 May 2016Termination of appointment of Stephen Nigel Macquarrie as a director on 30 April 2016 (1 page)
24 May 2016Termination of appointment of Stephen Nigel Macquarrie as a director on 30 April 2016 (1 page)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(7 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(7 pages)
2 March 2016Full accounts made up to 31 May 2015 (28 pages)
2 March 2016Full accounts made up to 31 May 2015 (28 pages)
10 August 2015Satisfaction of charge 11 in full (4 pages)
10 August 2015Satisfaction of charge 11 in full (4 pages)
10 August 2015Satisfaction of charge 9 in full (4 pages)
10 August 2015Satisfaction of charge 9 in full (4 pages)
6 August 2015Registration of charge 037352510013, created on 31 July 2015 (12 pages)
6 August 2015Registration of charge 037352510013, created on 31 July 2015 (12 pages)
5 August 2015Registration of charge 037352510012, created on 31 July 2015 (53 pages)
5 August 2015Registration of charge 037352510012, created on 31 July 2015 (53 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(7 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(7 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(7 pages)
9 March 2015Full accounts made up to 31 May 2014 (28 pages)
9 March 2015Full accounts made up to 31 May 2014 (28 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
1 October 2014Termination of appointment of Nigel Mark Barraclough as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Nigel Mark Barraclough as a director on 30 September 2014 (1 page)
24 September 2014Aud res letter (2 pages)
24 September 2014Aud res letter (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(7 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(7 pages)
27 February 2014Full accounts made up to 31 May 2013 (28 pages)
27 February 2014Full accounts made up to 31 May 2013 (28 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
4 March 2013Full accounts made up to 31 May 2012 (28 pages)
4 March 2013Full accounts made up to 31 May 2012 (28 pages)
5 November 2012Termination of appointment of Gareth Vicary as a director (1 page)
5 November 2012Termination of appointment of Gareth Vicary as a director (1 page)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 April 2012Duplicate mortgage certificatecharge no:11 (25 pages)
18 April 2012Duplicate mortgage certificatecharge no:11 (25 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 11 (25 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 11 (25 pages)
3 April 2012Director's details changed for Neal Sowerby on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Neal Sowerby on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Neal Sowerby on 2 April 2012 (2 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
22 February 2012Full accounts made up to 31 May 2011 (28 pages)
22 February 2012Full accounts made up to 31 May 2011 (28 pages)
10 November 2011Appointment of Mr Nigel Mark Barraclough as a director (2 pages)
10 November 2011Appointment of Mr Nigel Mark Barraclough as a director (2 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
2 March 2011Director's details changed for Neal Sowerby on 1 February 2011 (2 pages)
2 March 2011Full accounts made up to 31 May 2010 (28 pages)
2 March 2011Director's details changed for Robert Brotherston on 1 February 2011 (2 pages)
2 March 2011Full accounts made up to 31 May 2010 (28 pages)
2 March 2011Director's details changed for Neal Sowerby on 1 February 2011 (2 pages)
2 March 2011Director's details changed for Robert Brotherston on 1 February 2011 (2 pages)
2 March 2011Director's details changed for Neal Sowerby on 1 February 2011 (2 pages)
2 March 2011Director's details changed for Robert Brotherston on 1 February 2011 (2 pages)
17 December 2010Termination of appointment of Mark Forrest as a director (1 page)
17 December 2010Termination of appointment of Mark Forrest as a director (1 page)
9 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 September 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
18 June 2010Termination of appointment of Nicholas Vikentiou as a director (1 page)
18 June 2010Termination of appointment of Nicholas Vikentiou as a director (1 page)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
30 March 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Mark Patrick Forrest on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Steven Leslie Anson on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Neal Sowerby on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Mark Patrick Forrest on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Steven Leslie Anson on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page)
30 March 2010Director's details changed for Mr Steven Leslie Anson on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Nicholas Vikentiou on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Mark Patrick Forrest on 1 March 2010 (2 pages)
30 March 2010Director's details changed for John Paul Birkett on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Neal Sowerby on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page)
30 March 2010Director's details changed for Nicholas Vikentiou on 1 March 2010 (2 pages)
30 March 2010Director's details changed for John Paul Birkett on 1 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page)
30 March 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Nicholas Vikentiou on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Neal Sowerby on 1 March 2010 (2 pages)
30 March 2010Director's details changed for John Paul Birkett on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages)
16 February 2010Director's details changed for Robert Brotherston on 11 December 2009 (2 pages)
16 February 2010Director's details changed for Robert Brotherston on 11 December 2009 (2 pages)
20 January 2010Full accounts made up to 31 May 2009 (26 pages)
20 January 2010Full accounts made up to 31 May 2009 (26 pages)
11 January 2010Memorandum and Articles of Association (5 pages)
11 January 2010Memorandum and Articles of Association (5 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Gareth Rhys Vicary on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Gareth Rhys Vicary on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Gareth Rhys Vicary on 9 December 2009 (2 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangements/transactions
(4 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangements/transactions
(4 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 10 (18 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 10 (18 pages)
3 September 2009Appointment terminated director christopher marshall (1 page)
3 September 2009Appointment terminated director christopher marshall (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 April 2009Full accounts made up to 31 May 2008 (24 pages)
3 April 2009Full accounts made up to 31 May 2008 (24 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 07/03/09; full list of members (7 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 07/03/09; full list of members (7 pages)
1 April 2009Appointment terminated director paul young (1 page)
1 April 2009Appointment terminated director paul young (1 page)
27 January 2009Director appointed mr mark patrick forrest (1 page)
27 January 2009Director appointed mr mark patrick forrest (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
13 June 2008Director's change of particulars / nick vikentiou / 04/04/2008 (1 page)
13 June 2008Director's change of particulars / nick vikentiou / 04/04/2008 (1 page)
17 April 2008Secretary's change of particulars anthony paul gibbs logged form (1 page)
17 April 2008Secretary's change of particulars anthony paul gibbs logged form (1 page)
5 April 2008Return made up to 07/03/08; no change of members (12 pages)
5 April 2008Return made up to 07/03/08; no change of members (12 pages)
31 March 2008Full accounts made up to 31 May 2007 (20 pages)
31 March 2008Full accounts made up to 31 May 2007 (20 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
13 April 2007Return made up to 07/03/07; full list of members (11 pages)
13 April 2007Return made up to 07/03/07; full list of members (11 pages)
11 April 2007Full accounts made up to 31 May 2006 (20 pages)
11 April 2007Full accounts made up to 31 May 2006 (20 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
4 April 2006Full accounts made up to 31 May 2005 (16 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (16 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2006Director's particulars changed (1 page)
29 November 2005Memorandum and Articles of Association (6 pages)
29 November 2005Memorandum and Articles of Association (6 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
22 November 2005Company name changed hargreaves services LIMITED\certificate issued on 22/11/05 (2 pages)
22 November 2005Company name changed hargreaves services LIMITED\certificate issued on 22/11/05 (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
4 April 2005Full accounts made up to 31 May 2004 (16 pages)
4 April 2005Full accounts made up to 31 May 2004 (16 pages)
29 March 2005Return made up to 07/03/05; full list of members (8 pages)
29 March 2005Return made up to 07/03/05; full list of members (8 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 May 2004Particulars of mortgage/charge (6 pages)
14 May 2004Particulars of mortgage/charge (6 pages)
29 April 2004New director appointed (4 pages)
29 April 2004New director appointed (4 pages)
8 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (8 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (8 pages)
4 September 2003Particulars of mortgage/charge (11 pages)
4 September 2003Particulars of mortgage/charge (11 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
14 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2003Full accounts made up to 31 May 2002 (8 pages)
3 April 2003Full accounts made up to 31 May 2002 (8 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2001Full accounts made up to 31 May 2001 (14 pages)
27 November 2001Full accounts made up to 31 May 2001 (14 pages)
5 October 2001Company name changed hargreaves (uk) LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed hargreaves (uk) LIMITED\certificate issued on 05/10/01 (2 pages)
12 March 2001Return made up to 07/03/01; full list of members (7 pages)
12 March 2001Return made up to 07/03/01; full list of members (7 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
5 December 2000Particulars of mortgage/charge (7 pages)
5 December 2000Particulars of mortgage/charge (7 pages)
24 October 2000Particulars of mortgage/charge (7 pages)
24 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Full accounts made up to 31 May 2000 (13 pages)
10 October 2000Full accounts made up to 31 May 2000 (13 pages)
3 April 2000Ad 17/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 2000Return made up to 17/03/00; full list of members (7 pages)
3 April 2000Ad 17/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 2000Return made up to 17/03/00; full list of members (7 pages)
18 January 2000Full accounts made up to 31 May 1999 (14 pages)
18 January 2000Full accounts made up to 31 May 1999 (14 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
19 October 1999Accounting reference date shortened from 31/03/00 to 31/05/99 (1 page)
19 October 1999Accounting reference date shortened from 31/03/00 to 31/05/99 (1 page)
19 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
17 March 1999Incorporation (22 pages)
17 March 1999Incorporation (22 pages)