Durham
County Durham
DH7 9PT
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(12 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2007(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2007(1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Robert James Kennedy |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2007(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2007(1 day after company formation) |
Appointment Duration | 12 years (resigned 31 December 2019) |
Role | Md, Energy & Commodities |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2007(1 day after company formation) |
Appointment Duration | 1 year, 2 months (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(1 year, 2 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 | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 | Over 50 other UK companies use this postal address |
850 at £1 | Hargreaves (Uk) LTD 85.00% Ordinary A |
---|---|
150 at £1 | Mr Robert James Kennedy 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £555,000 |
Gross Profit | -£333,000 |
Net Worth | -£2,876,000 |
Cash | £66,000 |
Current Liabilities | £6,902,000 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC 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: 10 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 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 rocpower limited. Outstanding |
3 April 2012 | Delivered on: 12 April 2012 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) 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 |
18 September 2009 | Delivered on: 25 September 2009 Satisfied on: 10 August 2015 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 January 2021 | Registration of charge 064475560008, created on 12 January 2021 (10 pages) |
---|---|
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
7 July 2020 | Registration of charge 064475560007, created on 23 June 2020 (10 pages) |
17 January 2020 | Full accounts made up to 31 May 2019 (21 pages) |
31 December 2019 | Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Gordon Frank Colenso Banham as a director on 31 December 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Robert James Kennedy as a director on 1 May 2019 (1 page) |
15 January 2019 | Full accounts made up to 31 May 2018 (20 pages) |
10 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
10 October 2018 | Registration of charge 064475560006, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 064475560004 in full (4 pages) |
10 August 2018 | Registration of charge 064475560005, created on 31 July 2018 (60 pages) |
26 June 2018 | Appointment of Mr Iain Philip Slater as a director on 26 June 2018 (2 pages) |
27 February 2018 | Full accounts made up to 31 May 2017 (21 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 7 December 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) |
16 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (22 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (21 pages) |
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
10 August 2015 | Satisfaction of charge 3 in full (4 pages) |
10 August 2015 | Satisfaction of charge 3 in full (4 pages) |
10 August 2015 | Satisfaction of charge 1 in full (4 pages) |
10 August 2015 | Satisfaction of charge 1 in full (4 pages) |
6 August 2015 | Registration of charge 064475560004, created on 31 July 2015 (53 pages) |
6 August 2015 | Registration of charge 064475560004, created on 31 July 2015 (53 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
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) |
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 | 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) |
27 February 2014 | Full accounts made up to 31 May 2013 (20 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (20 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 March 2013 | Full accounts made up to 31 May 2012 (20 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (20 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Termination of appointment of Gordon Banham as a director (1 page) |
13 December 2011 | Termination of appointment of Gordon Banham as a director (1 page) |
2 March 2011 | Full accounts made up to 31 May 2010 (20 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (20 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
5 October 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Gordon Frank Colenso Banham on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Gordon Frank Colenso Banham on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Gordon Frank Colenso Banham on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page) |
11 November 2009 | Full accounts made up to 31 May 2009 (15 pages) |
11 November 2009 | Full accounts made up to 31 May 2009 (15 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
30 September 2009 | Memorandum and Articles of Association (17 pages) |
30 September 2009 | Memorandum and Articles of Association (17 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Ad 03/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 2 top farm court, top street bawtry doncaster DN10 6TF (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Ad 03/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 2 top farm court, top street bawtry doncaster DN10 6TF (1 page) |
8 April 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
8 April 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
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) |
23 July 2008 | Director appointed mr robert james kennedy (2 pages) |
23 July 2008 | Director appointed mr gordon frank colenso banham (2 pages) |
23 July 2008 | Director appointed mr gordon frank colenso banham (2 pages) |
23 July 2008 | Director appointed mr robert james kennedy (2 pages) |
22 July 2008 | Director appointed mr iain duncan cockburn (2 pages) |
22 July 2008 | Director appointed mr iain duncan cockburn (2 pages) |
18 July 2008 | Director appointed mr steven leslie anson (2 pages) |
18 July 2008 | Director appointed mr steven leslie anson (2 pages) |
17 July 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
17 July 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
16 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
16 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
7 December 2007 | Incorporation (12 pages) |
7 December 2007 | Incorporation (12 pages) |