Company NameHargreaves Pension Company Limited
Company StatusActive
Company Number10793154
CategoryPrivate Limited Company
Incorporation Date30 May 2017(6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

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
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered on: 4 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
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 10 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
15 May 2018Delivered on: 17 May 2018
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

Filing History

13 November 2023Accounts for a small company made up to 31 May 2023 (29 pages)
9 November 2023Satisfaction of charge 107931540004 in full (1 page)
9 November 2023Satisfaction of charge 107931540003 in full (1 page)
9 November 2023Satisfaction of charge 107931540006 in full (1 page)
9 August 2023Appointment of Mr Stephen Joseph Craigen as a director on 9 August 2023 (2 pages)
9 August 2023Termination of appointment of John William Young Strachan Samuel as a director on 9 August 2023 (1 page)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 May 2022 (28 pages)
6 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
17 February 2022Accounts for a small company made up to 31 May 2021 (29 pages)
31 July 2021Satisfaction of charge 107931540002 in full (4 pages)
31 July 2021Satisfaction of charge 107931540005 in full (4 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 31 May 2020 (25 pages)
13 January 2021Registration of charge 107931540006, created on 12 January 2021 (10 pages)
4 August 2020Registration of charge 107931540005, created on 28 July 2020 (62 pages)
21 July 2020Director's details changed for John William Young Strachan Young on 21 July 2020 (2 pages)
7 July 2020Registration of charge 107931540004, created on 23 June 2020 (10 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 31 May 2019 (24 pages)
9 September 2019Appointment of Mr Gordon Frank Colenso Banham as a director on 9 September 2019 (2 pages)
6 September 2019Appointment of John William Young Strachan Young as a director on 6 September 2019 (2 pages)
6 September 2019Termination of appointment of Steven Leslie Anson as a director on 6 September 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
16 January 2019Full accounts made up to 31 May 2018 (19 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
10 October 2018Registration of charge 107931540003, created on 5 October 2018 (40 pages)
25 August 2018Satisfaction of charge 107931540001 in full (4 pages)
10 August 2018Registration of charge 107931540002, created on 31 July 2018 (60 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
17 May 2018Registration of charge 107931540001, created on 15 May 2018 (12 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)
30 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-30
  • GBP 1
(28 pages)
30 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-30
  • GBP 1
(28 pages)