Durham
County Durham
DH7 9PT
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
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 | 14 November 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Director Name | Paul Andrew Young |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Kira Drive Pity Me Durham DH1 5GU |
Director Name | David Anthony Vicary |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Kiromi 1 Blancminster Park Morda Road Oswestry SY11 2AY Wales |
Director Name | Gareth Rhys Vicary |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2007) |
Role | General Manager |
Correspondence Address | 23 Lawrence Way Lichfield Staffordshire WS13 6RD |
Director Name | Neal Sowerby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2007) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 24 Brookes Rise Langley Moor Durham DH7 8XY |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace, Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Martin Richard Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace, Esh Winning Durham County Durham DH7 9PT |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace, Esh Winning Durham County Durham DH7 9PT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hargreavesservices.co.uk |
---|---|
Telephone | 0191 3734485 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | West Terrace, Esh Winning Durham County 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 |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Hargreaves (Uk) LTD 6.67% Ordinary A |
---|---|
5k at £1 | Hargreaves Services PLC 6.67% Ordinary B |
32.5k at £1 | Hargreaves Services PLC 43.33% Preference |
32.5k at £1 | Hargreaves Uk LTD 43.33% Preference |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
26 February 2007 | Delivered on: 8 March 2007 Satisfied on: 13 October 2009 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
24 May 2006 | Delivered on: 3 June 2006 Satisfied on: 23 March 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment k/a crane fruehauf (1996) mild steel 1 comp 36000LTR tanker (R171) s/no TT408801, crane fruehauf (1196) tanker (R172) for further equipment charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
17 June 2005 | Delivered on: 7 July 2005 Satisfied on: 12 April 2012 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 |
16 December 2003 | Delivered on: 30 December 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 |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 31 May 2020 (10 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
31 October 2019 | Resolutions
|
10 September 2019 | Accounts for a dormant company made up to 31 May 2019 (10 pages) |
31 July 2019 | Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (10 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
15 December 2014 | Termination of appointment of Martin Richard Smith as a director on 29 August 2014 (1 page) |
15 December 2014 | Termination of appointment of Martin Richard Smith as a director on 29 August 2014 (1 page) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (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) |
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Martin Richard Smith on 1 April 2014 (2 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Martin Richard Smith on 1 January 2010 (2 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
8 December 2009 | Director's details changed for Mr Martin Richard Smith on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Martin Richard Smith on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Martin Richard Smith on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (23 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (23 pages) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
16 December 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
16 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
16 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
15 December 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
15 December 2008 | Appointment terminated secretary stephen macquarrie (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) |
27 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
13 December 2007 | Return made up to 14/11/07; change of members (9 pages) |
13 December 2007 | Return made up to 14/11/07; change of members (9 pages) |
29 June 2007 | Full accounts made up to 31 May 2006 (22 pages) |
29 June 2007 | Full accounts made up to 31 May 2006 (22 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (9 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (9 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
3 June 2006 | Particulars of mortgage/charge (5 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
14 December 2005 | Return made up to 14/11/05; full list of members (9 pages) |
14 December 2005 | Return made up to 14/11/05; full list of members (9 pages) |
11 October 2005 | Full accounts made up to 31 May 2005 (17 pages) |
11 October 2005 | Full accounts made up to 31 May 2005 (17 pages) |
7 July 2005 | Particulars of mortgage/charge (11 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) |
4 April 2005 | Full accounts made up to 31 May 2004 (18 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (18 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (9 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (9 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
30 December 2003 | Nc inc already adjusted 02/12/03 (1 page) |
30 December 2003 | Particulars of mortgage/charge (19 pages) |
30 December 2003 | Particulars of mortgage/charge (19 pages) |
30 December 2003 | Nc inc already adjusted 02/12/03 (1 page) |
19 December 2003 | Director resigned (2 pages) |
19 December 2003 | Director resigned (2 pages) |
11 December 2003 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
9 December 2003 | Ad 02/12/03--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
9 December 2003 | Ad 02/12/03--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
5 December 2003 | Company name changed hargreaves (tanker transportatio n) LIMITED\certificate issued on 05/12/03 (3 pages) |
5 December 2003 | Company name changed hargreaves (tanker transportatio n) LIMITED\certificate issued on 05/12/03 (3 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (1 page) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | New secretary appointed (1 page) |
2 December 2003 | Secretary resigned (1 page) |
14 November 2003 | Incorporation (16 pages) |
14 November 2003 | Incorporation (16 pages) |