Company NameHargreaves Elsworth Limited
DirectorDominic Stephen Elsworth
Company StatusActive
Company Number05782624
CategoryPrivate Limited Company
Incorporation Date18 April 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Dominic Stephen Elsworth
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 11 months
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlebare
Bowsden
Berwick Upon Tweed
Northumberland
TD15 2TG
Scotland
Secretary NameAlice Fiona Mary Elsworth
NationalityBritish
StatusCurrent
Appointed26 April 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressWhistlebare
Bowsden
Berwick Upon Tweed
Northumberland
TD15 2TG
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websiteheip.co.uk
Telephone0191 2695477
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address26 Northumberland Square
North Shields
Tyne & Wear
NE30 1PW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Dominic Stephen Elsworth
100.00%
Ordinary

Financials

Year2014
Net Worth£11,440
Cash£6,937
Current Liabilities£147,246

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 April 2020Register(s) moved to registered inspection location 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
30 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
20 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
8 August 2017Registered office address changed from Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne Tyne & Wear NE1 3NN to 26 Northumberland Square North Shields Tyne & Wear NE30 1PW on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from Cooper's Studios 14-18 Westgate Road Newcastle upon Tyne Tyne & Wear NE1 3NN to 26 Northumberland Square North Shields Tyne & Wear NE30 1PW on 8 August 2017 (2 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
13 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
13 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
30 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
30 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
29 March 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
29 March 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Micro company accounts made up to 31 March 2015 (5 pages)
29 January 2016Micro company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2012Registered office address changed from 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 17 January 2012 (1 page)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
4 May 2010Register(s) moved to registered inspection location (2 pages)
4 May 2010Register(s) moved to registered inspection location (2 pages)
30 April 2010Register inspection address has been changed (2 pages)
30 April 2010Register inspection address has been changed (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2009Return made up to 18/04/09; full list of members (5 pages)
22 May 2009Return made up to 18/04/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
10 July 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
16 May 2008Return made up to 18/04/08; full list of members (5 pages)
16 May 2008Return made up to 18/04/08; full list of members (5 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 January 2008Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
31 January 2008Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
29 May 2007Return made up to 18/04/07; full list of members (5 pages)
29 May 2007Return made up to 18/04/07; full list of members (5 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Registered office changed on 05/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Registered office changed on 05/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
5 May 2006New director appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
18 April 2006Incorporation (14 pages)
18 April 2006Incorporation (14 pages)