Bolton
Lancashire
BL1 2QE
Director Name | Ms Hannah Rachel Nuttall |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(90 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Director Name | Mr Charles William Nuttall |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(90 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Director Name | Mrs Jennifer Laura Chamberlain |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Director Name | Mr John Albert Lunt |
---|---|
Date of Birth | April 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1992) |
Role | Financial Consultant |
Correspondence Address | 1 Greenbank House 15 Aldery Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Mr Charles Hargreaves Nuttall |
---|---|
Date of Birth | April 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(67 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Director Name | Mr John Hargreaves Nuttall |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(67 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 July 2007) |
Role | Engineer |
Correspondence Address | Wilson Fold Farm Fall Birch Road Lostock Bolton Greater Manchester BL6 4LH |
Director Name | Mrs Laura Beatrice Nuttall |
---|---|
Date of Birth | April 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(67 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Director Name | Mrs Linda Mary Nuttall |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(67 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Secretary Name | Marjorie Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(67 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 57 St. Johns Road Bolton BL6 4ET |
Website | hargreaveshamilton.co.uk |
---|
Registered Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
6.9k at £1 | Hargreaves Hamilton Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,588,053 |
Cash | £40 |
Current Liabilities | £283,428 |
Latest Accounts | 31 March 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2023 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2022 (6 months ago) |
---|---|
Next Return Due | 16 August 2023 (6 months, 2 weeks from now) |
9 July 2018 | Delivered on: 24 July 2018 Persons entitled: Jennifer Ann Wolf Acting by Her Attorney Linda Mary Nuttall Classification: A registered charge Particulars: F/H and f/h lever bridge mill darcy lever bolton t/nos LA111583 LA213966 and MAN268590. Outstanding |
---|---|
21 June 2010 | Delivered on: 3 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge 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: Land and buildings k/a nelson mill gaskell street bolton greater manchester and land and buildings to the north side of gaskell street t/nos GM778104 and GM778105; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 June 2010 | Delivered on: 23 June 2010 Persons entitled: Linda Mary Nutall (As the "Security Trustee") Classification: Third party legal charge Secured details: All monies due or to become due from hargreaves hamilton holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a lever bridge mill, darcy lever, bolton t/nos. LA111583 and LA213966TOGETHER with all that unregistered land and buildings and by way of fixed charge all rents leases or tenancies and all other (if any) income arising from the property. See image for full details. Outstanding |
23 October 1995 | Delivered on: 31 October 1995 Satisfied on: 25 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lever bridge mill, darcy lever, bolton t/no. LA111583 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 October 1995 | Delivered on: 31 October 1995 Satisfied on: 25 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at darcy lever bolton lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 October 1980 | Delivered on: 31 October 1980 Persons entitled: Remploy Limited Classification: Memorandum of equitable charge Secured details: £25,000. Particulars: Part of collingis mill glodwick road, oldham greater manchester. Fully Satisfied |
14 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
---|---|
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 April 2021 | Satisfaction of charge 5 in full (1 page) |
1 April 2021 | Satisfaction of charge 4 in full (1 page) |
16 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 June 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 July 2018 | Registration of charge 001890930006, created on 9 July 2018 (41 pages) |
16 March 2018 | Director's details changed for Mr Charles William Nuttall on 16 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
16 January 2018 | Resolutions
|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Appointment of Mrs Jennifer Laura Chamberlain as a director on 3 October 2017 (2 pages) |
8 December 2017 | Appointment of Mrs Jennifer Laura Chamberlain as a director on 3 October 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Laura Nuttall as a director (1 page) |
23 January 2014 | Termination of appointment of Charles Nuttall as a director (1 page) |
23 January 2014 | Appointment of Mr. Charles William Nuttall as a director (2 pages) |
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Laura Nuttall as a director (1 page) |
23 January 2014 | Termination of appointment of Charles Nuttall as a director (1 page) |
23 January 2014 | Appointment of Mr. Charles William Nuttall as a director (2 pages) |
4 January 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
4 January 2014 | Amended accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
26 September 2013 | Appointment of Miss Hannah Rachel Nuttall as a director (2 pages) |
26 September 2013 | Appointment of Miss Hannah Rachel Nuttall as a director (2 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
14 July 2011 | Termination of appointment of Linda Nuttall as a director (1 page) |
14 July 2011 | Termination of appointment of Linda Nuttall as a director (1 page) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for Mrs Linda Mary Nuttall on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Laura Beatrice Nuttall on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Miss Hannah Rachel Nuttall on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Charles Hargreaves Nuttall on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for Mrs Linda Mary Nuttall on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Laura Beatrice Nuttall on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Miss Hannah Rachel Nuttall on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Charles Hargreaves Nuttall on 28 January 2010 (2 pages) |
4 February 2009 | Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages) |
4 February 2009 | Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
24 January 2009 | Return made up to 03/01/09; full list of members (7 pages) |
24 January 2009 | Return made up to 03/01/09; full list of members (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
17 January 2008 | Return made up to 03/01/08; full list of members (5 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 03/01/08; full list of members (5 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: gaskell street works gaskell street bolton lancashire BL1 2QS (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: gaskell street works gaskell street bolton lancashire BL1 2QS (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Return made up to 03/01/07; full list of members (4 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Return made up to 03/01/06; full list of members (4 pages) |
20 January 2006 | Return made up to 03/01/06; full list of members (4 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
29 January 2005 | Return made up to 03/01/05; full list of members (11 pages) |
29 January 2005 | Return made up to 03/01/05; full list of members (11 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (11 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members
|
31 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members
|
14 January 2003 | Return made up to 03/01/03; full list of members
|
14 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 January 2003 | Return made up to 03/01/03; full list of members
|
14 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 January 2002 | Return made up to 03/01/02; full list of members (10 pages) |
23 January 2002 | Return made up to 03/01/02; full list of members (10 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
21 March 2001 | Amended full accounts made up to 31 March 2000 (15 pages) |
21 March 2001 | Amended full accounts made up to 31 March 2000 (15 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 January 2001 | Return made up to 03/01/01; full list of members (10 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 January 2001 | Return made up to 03/01/01; full list of members (10 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Return made up to 03/01/00; full list of members (10 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Return made up to 03/01/00; full list of members (10 pages) |
26 April 1999 | Full group accounts made up to 31 March 1998 (10 pages) |
26 April 1999 | Full group accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Return made up to 03/01/99; full list of members (10 pages) |
3 February 1999 | Return made up to 03/01/99; full list of members (10 pages) |
29 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (11 pages) |
24 January 1997 | Full group accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Return made up to 03/01/97; no change of members (6 pages) |
24 January 1997 | Full group accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Return made up to 03/01/97; no change of members (6 pages) |
1 February 1996 | Full group accounts made up to 31 March 1995 (11 pages) |
1 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
1 February 1996 | Full group accounts made up to 31 March 1995 (11 pages) |
1 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (17 pages) |
19 May 1983 | Annual return made up to 29/12/82 (10 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (17 pages) |
19 May 1983 | Annual return made up to 29/12/82 (10 pages) |
14 September 1982 | Accounts made up to 31 March 1981 (12 pages) |
14 September 1982 | Accounts made up to 31 March 1981 (12 pages) |
9 April 1923 | Incorporation (22 pages) |
9 April 1923 | Incorporation (22 pages) |
9 April 1923 | Incorporation (22 pages) |
9 April 1923 | Incorporation (22 pages) |