Company NameExyte Hargreaves Limited
DirectorsNeil Timothy Harrison and James Philip Bevis
Company StatusActive
Company Number00288899
CategoryPrivate Limited Company
Incorporation Date7 June 1934(89 years, 11 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neil Timothy Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(87 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExyte Hargreaves Limited Lord Street
Bury
BL9 0RG
Director NameMr James Philip Bevis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(88 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressExyte Hargreaves Limited Lord Street
Bury
BL9 0RG
Director NameDavid William Lowe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(57 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 1991)
RoleCompany Director
Correspondence Address136 Market Street
Ramsbottom
Bury
Lancashire
BL0 0JF
Director NameKeith William Bass
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(57 years after company formation)
Appointment Duration1 day (resigned 09 June 1991)
RoleEngineer
Correspondence Address66 New Heys Way
Harwood
Bolton
Lancashire
BL2 4AQ
Director NameMr Ian Thomas Cameron
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(57 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleEngineer
Correspondence Address3 Deneway
Bramhall
Stockport
Cheshire
SK7 2AR
Director NameMr David Cotterill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(57 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressRockford 38 Marlborough Avenue
Hessle
North Humberside
HU13 0PN
Director NameKeith Crane
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(57 years after company formation)
Appointment Duration4 years (resigned 26 June 1995)
RoleEngineer
Correspondence Address5 Stratford Avenue
Bury
Lancashire
BL9 5LB
Director NameMr Kenneth Eric Dyer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(57 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleAccountant
Correspondence Address226 Market Street
Bury
Lancashire
BL9 9AB
Secretary NameMr Kenneth Eric Dyer
NationalityBritish
StatusResigned
Appointed08 June 1991(57 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleAccountant
Correspondence Address226 Market Street
Bury
Lancashire
BL9 9AB
Director NameMr Denis John Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(57 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address16 Kingfisher Crescent
Fulford
Stoke On Trent
Staffordshire
ST11 9QE
Director NameTerence Bell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(57 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 October 1992)
RoleCompany Director
Correspondence Address3 Northwold Drive
Bolton
Lancashire
BL1 5BH
Director NameMr Edmund Decker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1992(58 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressGortrudenstrabe 29
Lohne
Olpenburg D2 8hz
German
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(58 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameJonathan Woodley Gagg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(59 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressThe Poplars
Henysgol
Llangynidr
Powys
Director NameDavid Philip Cale-Morgan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(59 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address10 Hunsbury Close
West Hunsbury
Northampton
Northamptonshire
NN4 9UE
Secretary NameDavid Philip Cale-Morgan
NationalityBritish
StatusResigned
Appointed01 October 1993(59 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 October 1995)
RoleCompany Director
Correspondence Address10 Hunsbury Close
West Hunsbury
Northampton
Northamptonshire
NN4 9UE
Director NameBarry Charles Hunt-Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(60 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressLangenharmer Weg 219
Norderstedt
D22844
Secretary NameMr Kenneth Eric Dyer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(61 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 1998)
RoleAccountant
Correspondence Address226 Market Street
Bury
Lancashire
BL9 9AB
Director NameCarl Douglas Francis
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(63 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleManager
Correspondence Address3 Glenwood Callow Hill
Virginia Water
Surrey
GU25 4LW
Secretary NameDerek Taylor
NationalityBritish
StatusResigned
Appointed27 October 1999(65 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2001)
RoleChartered Accountant
Correspondence Address58 Meadow Lane
Trentham
Stoke On Trent
Staffordshire
ST4 8DJ
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(66 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Badgemore Lane
Henley On Thames
Oxfordshire
RG9 2JH
Secretary NameMr Brian Geoffrey Ward
NationalityBritish
StatusResigned
Appointed18 June 2001(67 years after company formation)
Appointment Duration2 years (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newcombe Road
Holcombe Brook
Ramsbottom Bury
Lancashire
BL0 9UT
Secretary NameMr Brian Geoffrey Ward
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(67 years after company formation)
Appointment Duration2 years (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newcombe Road
Holcombe Brook
Ramsbottom Bury
Lancashire
BL0 9UT
Secretary NameDavid Joseph Lutkevitch
NationalityBritish
StatusResigned
Appointed01 July 2003(69 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2012)
RoleCompany Director
Correspondence AddressThe Stables, Cowm Top Farm
Whitworth
Rochdale
Lancashire
OL12 8XG
Director NameMr Simon James Nicholls
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(73 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Timothy Hopkinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(77 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2017)
RoleChief Executive Officer
Country of ResidenceWales
Correspondence Address6 New Street Square
10th Floor
London
EC4A 3BF
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(78 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
10th Floor
London
EC4A 3BF
Director NamePeter Gerard Greenhaigh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(78 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 New Street Square
10th Floor
London
EC4A 3BF
Secretary NameMrs Emily Lake
StatusResigned
Appointed01 September 2014(80 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2018)
RoleCompany Director
Correspondence AddressUnit C1 Methuen South, Methuen Park
Bath Road
Chippenham
SN14 0GT
Director NameMr Andrew John Barrett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(82 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
10th Floor
London
EC4A 3BF
Director NameMr Renaud Florent Digoin-Danzin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2016(82 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Methuen South, Methuen Park
Bath Road
Chippenham
SN14 0GT
Director NameMiss Jane Fowler
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(82 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExyte Hargreaves Limited Lord Street
Bury
BL9 0RG
Director NameMr Ernest Ken Farey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(82 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Methuen South, Methuen Park
Bath Road
Chippenham
SN14 0GT
Secretary NameMrs Felicity Elaine Jackson
StatusResigned
Appointed21 February 2018(83 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2019)
RoleCompany Director
Correspondence AddressUnit C1 Methuen South, Methuen Park
Bath Road
Chippenham
SN14 0GT
Director NameMichael Arthur Rodd
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(86 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressExyte Hargreaves Limited Lord Street
Bury
BL9 0RG

Contact

Websitemw-hargreaves.net
Email address[email protected]
Telephone0161 7645082
Telephone regionManchester

Location

Registered AddressExyte Hargreaves Limited
Lord Street
Bury
BL9 0RG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1.000k at £1M+w High Tech Projects Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,778,000
Gross Profit£2,594,000
Net Worth£4,438,000
Cash£1,012,000
Current Liabilities£7,315,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

20 September 2004Delivered on: 23 September 2004
Satisfied on: 10 May 2007
Persons entitled: Ashtenne Industrial Fund Nominee No.1 Limited and Ashtenne Industrial Fund Nominee No.2 Limited

Classification: Rent deposit deed
Secured details: £1,750.00 due or to become due from the company to the chargee.
Particulars: The deposited sum (initial deposit £1,750.00).
Fully Satisfied

Filing History

22 October 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 1,002,000.00
(4 pages)
22 October 2020Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,001,000.00
(4 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (27 pages)
4 July 2019Register inspection address has been changed from Unit a2 Methuen Park Methuen South Bath Road Chippenham Wiltshire SN14 0GT to Lord Street Lord Street Bury BL9 0RG (1 page)
3 July 2019Register(s) moved to registered office address Exyte Hargreaves Limited Lord Street Bury BL9 0RG (1 page)
28 June 2019Registered office address changed from Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England to Exyte Hargreaves Limited Lord Street Bury BL9 0RG on 28 June 2019 (1 page)
26 June 2019Termination of appointment of Felicity Elaine Jackson as a secretary on 26 June 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
6 December 2018Cessation of Mw High Tech Projects Uk Limited as a person with significant control on 21 June 2018 (1 page)
5 December 2018Full accounts made up to 31 December 2017 (26 pages)
23 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
13 April 2018Termination of appointment of Ernest Kenneth Farey as a director on 24 February 2018 (1 page)
27 March 2018Notification of Georg Stumpf as a person with significant control on 1 January 2018 (2 pages)
26 March 2018Notification of Georg Stumpf as a person with significant control on 1 January 2018 (1 page)
26 March 2018Cessation of Georg Stumpf as a person with significant control on 1 January 2018 (1 page)
22 February 2018Change of details for Mw High Tech Projects Uk Limited as a person with significant control on 5 January 2018 (2 pages)
22 February 2018Appointment of Mr Andy Mark Sneyd as a director on 22 February 2018 (2 pages)
21 February 2018Termination of appointment of Emily Lake as a secretary on 21 February 2018 (1 page)
21 February 2018Appointment of Mrs Felicity Elaine Jackson as a secretary on 21 February 2018 (2 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
22 November 2017Registered office address changed from Unit a Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England to Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Unit a Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England to Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT on 22 November 2017 (1 page)
21 November 2017Full accounts made up to 31 December 2016 (25 pages)
21 November 2017Full accounts made up to 31 December 2016 (25 pages)
18 August 2017Termination of appointment of Renaud Florent Digoin-Danzin as a director on 17 August 2017 (1 page)
18 August 2017Termination of appointment of Renaud Florent Digoin-Danzin as a director on 17 August 2017 (1 page)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
6 April 2017Termination of appointment of John James Taylor as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John James Taylor as a director on 31 March 2017 (1 page)
24 February 2017Appointment of Mr Ernest Kenneth Farey as a director on 20 February 2017 (2 pages)
24 February 2017Appointment of Mr Ernest Kenneth Farey as a director on 20 February 2017 (2 pages)
15 February 2017Registered office address changed from C/O Burges Salmon 6 New Street Square 10th Floor London EC4A 3BF to Unit a Methuen South, Methuen Park Bath Road Chippenham SN14 0GT on 15 February 2017 (1 page)
15 February 2017Registered office address changed from C/O Burges Salmon 6 New Street Square 10th Floor London EC4A 3BF to Unit a Methuen South, Methuen Park Bath Road Chippenham SN14 0GT on 15 February 2017 (1 page)
31 January 2017Termination of appointment of Timothy Hopkinson as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Timothy Hopkinson as a director on 31 January 2017 (1 page)
20 December 2016Full accounts made up to 31 December 2015 (24 pages)
20 December 2016Full accounts made up to 31 December 2015 (24 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016Termination of appointment of Andrew John Barrett as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Miss Jane Fowler as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Peter Gerard Greenhaigh as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Mr Renaud Florent Digoin-Danzin as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Miss Jane Fowler as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Andrew John Barrett as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Mr Renaud Florent Digoin-Danzin as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Peter Gerard Greenhaigh as a director on 29 November 2016 (1 page)
25 July 2016Appointment of Mr Andrew John Barrett as a director on 25 July 2016 (2 pages)
25 July 2016Appointment of Mr Andrew John Barrett as a director on 25 July 2016 (2 pages)
18 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000,000
(8 pages)
18 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000,000
(8 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Full accounts made up to 31 December 2014 (20 pages)
6 January 2016Full accounts made up to 31 December 2014 (20 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,000
(5 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,000
(5 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,000
(5 pages)
4 March 2015Full accounts made up to 31 December 2013 (20 pages)
4 March 2015Full accounts made up to 31 December 2013 (20 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2014Appointment of Mrs Emily Lake as a secretary on 1 September 2014 (2 pages)
25 September 2014Appointment of Mrs Emily Lake as a secretary on 1 September 2014 (2 pages)
25 September 2014Appointment of Mrs Emily Lake as a secretary on 1 September 2014 (2 pages)
22 July 2014Director's details changed for Mr John James Taylor on 1 July 2014 (2 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000,000
(5 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000,000
(5 pages)
22 July 2014Director's details changed for Mr John James Taylor on 1 July 2014 (2 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000,000
(5 pages)
22 July 2014Director's details changed for Mr John James Taylor on 1 July 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
19 September 2013Register(s) moved to registered inspection location (1 page)
19 September 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Appointment of Mr John Taylor as a director (2 pages)
22 August 2013Appointment of Mr John Taylor as a director (2 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Register(s) moved to registered office address (1 page)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Register(s) moved to registered office address (1 page)
1 July 2013Termination of appointment of Andrew Jackson as a director (1 page)
1 July 2013Termination of appointment of Andrew Jackson as a director (1 page)
14 March 2013Registered office address changed from a2 Methuen South Methuen Park Bath Road Chippenham SN14 0GT on 14 March 2013 (1 page)
14 March 2013Registered office address changed from a2 Methuen South Methuen Park Bath Road Chippenham SN14 0GT on 14 March 2013 (1 page)
26 February 2013Register(s) moved to registered inspection location (2 pages)
26 February 2013Register(s) moved to registered inspection location (2 pages)
21 January 2013Register inspection address has been changed (2 pages)
21 January 2013Register inspection address has been changed (2 pages)
13 November 2012Appointment of Mr Andrew Philip Jackson as a director (3 pages)
13 November 2012Appointment of Mr Andrew Philip Jackson as a director (3 pages)
7 November 2012Appointment of Peter Gerard Greenhaigh as a director (3 pages)
7 November 2012Registered office address changed from Lord Street Bury Lancs BL9 0RG on 7 November 2012 (2 pages)
7 November 2012Termination of appointment of Mark Rollins as a director (2 pages)
7 November 2012Appointment of Peter Gerard Greenhaigh as a director (3 pages)
7 November 2012Registered office address changed from Lord Street Bury Lancs BL9 0RG on 7 November 2012 (2 pages)
7 November 2012Termination of appointment of David Lutkevitch as a secretary (2 pages)
7 November 2012Termination of appointment of Simon Nicholls as a director (2 pages)
7 November 2012Termination of appointment of Simon Nicholls as a director (2 pages)
7 November 2012Termination of appointment of David Lutkevitch as a secretary (2 pages)
7 November 2012Registered office address changed from Lord Street Bury Lancs BL9 0RG on 7 November 2012 (2 pages)
7 November 2012Termination of appointment of Mark Rollins as a director (2 pages)
30 October 2012Company name changed senior hargreaves LIMITED\certificate issued on 30/10/12
  • CONNOT ‐
(3 pages)
30 October 2012Company name changed senior hargreaves LIMITED\certificate issued on 30/10/12
  • CONNOT ‐
(3 pages)
15 August 2012Solvency statement dated 14/08/12 (2 pages)
15 August 2012Statement by directors (2 pages)
15 August 2012Statement of capital on 15 August 2012
  • GBP 1,000,000
(4 pages)
15 August 2012Statement by directors (2 pages)
15 August 2012Statement of capital on 15 August 2012
  • GBP 1,000,000
(4 pages)
15 August 2012Solvency statement dated 14/08/12 (2 pages)
15 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mr Timothy Hopkinson on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mr Timothy Hopkinson on 26 June 2012 (2 pages)
26 March 2012Full accounts made up to 31 December 2011 (25 pages)
26 March 2012Full accounts made up to 31 December 2011 (25 pages)
6 September 2011Termination of appointment of Kevin White as a director (1 page)
6 September 2011Appointment of Mr Timothy Hopkinson as a director (2 pages)
6 September 2011Termination of appointment of Kevin White as a director (1 page)
6 September 2011Appointment of Mr Timothy Hopkinson as a director (2 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (26 pages)
1 April 2011Full accounts made up to 31 December 2010 (26 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Simon James Nicholls on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Kevin White on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Kevin White on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Simon James Nicholls on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Simon James Nicholls on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Kevin White on 8 June 2010 (2 pages)
16 March 2010Full accounts made up to 31 December 2009 (26 pages)
16 March 2010Full accounts made up to 31 December 2009 (26 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
3 April 2009Full accounts made up to 31 December 2008 (25 pages)
3 April 2009Full accounts made up to 31 December 2008 (25 pages)
16 June 2008Full accounts made up to 31 December 2007 (25 pages)
16 June 2008Full accounts made up to 31 December 2007 (25 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
28 April 2008Appointment terminated director graham menzies (1 page)
28 April 2008Director appointed mr simon james nicholls (1 page)
28 April 2008Director appointed mr simon james nicholls (1 page)
28 April 2008Appointment terminated director graham menzies (1 page)
27 June 2007Full accounts made up to 31 December 2006 (23 pages)
27 June 2007Full accounts made up to 31 December 2006 (23 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 August 2006Full accounts made up to 31 December 2005 (21 pages)
1 August 2006Full accounts made up to 31 December 2005 (21 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
30 June 2005Return made up to 08/06/05; full list of members (7 pages)
30 June 2005Full accounts made up to 31 December 2004 (22 pages)
30 June 2005Full accounts made up to 31 December 2004 (22 pages)
30 June 2005Return made up to 08/06/05; full list of members (7 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Full accounts made up to 31 December 2003 (22 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Full accounts made up to 31 December 2003 (22 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
5 January 2004Ad 19/12/03--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages)
5 January 2004Ad 19/12/03--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
19 June 2003Return made up to 08/06/03; full list of members (8 pages)
19 June 2003Full accounts made up to 31 December 2002 (43 pages)
19 June 2003Full accounts made up to 31 December 2002 (43 pages)
19 June 2003Return made up to 08/06/03; full list of members (8 pages)
25 June 2002Return made up to 08/06/02; full list of members (8 pages)
25 June 2002Return made up to 08/06/02; full list of members (8 pages)
20 June 2002Full accounts made up to 31 December 2001 (24 pages)
20 June 2002Full accounts made up to 31 December 2001 (24 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Nc inc already adjusted 19/12/01 (2 pages)
10 January 2002Ad 19/12/01--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
10 January 2002Ad 19/12/01--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
10 January 2002Nc inc already adjusted 19/12/01 (2 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2001Company name changed senior construction services lim ited\certificate issued on 17/12/01 (4 pages)
17 December 2001Company name changed senior construction services lim ited\certificate issued on 17/12/01 (4 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned;director resigned (1 page)
9 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Return made up to 08/06/01; full list of members (7 pages)
2 July 2001Return made up to 08/06/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (22 pages)
29 May 2001Full accounts made up to 31 December 2000 (22 pages)
23 January 2001Ad 21/12/00--------- £ si 968683@1=968683 £ ic 31317/1000000 (2 pages)
23 January 2001Ad 21/12/00--------- £ si 968683@1=968683 £ ic 31317/1000000 (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
18 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 2000Nc inc already adjusted 12/12/00 (2 pages)
18 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 2000Nc inc already adjusted 12/12/00 (2 pages)
15 November 2000Auditor's resignation (1 page)
15 November 2000Auditor's resignation (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
22 June 2000Return made up to 08/06/00; full list of members (7 pages)
22 June 2000Return made up to 08/06/00; full list of members (7 pages)
23 May 2000Full accounts made up to 31 December 1999 (21 pages)
23 May 2000Full accounts made up to 31 December 1999 (21 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
5 July 1999Return made up to 08/06/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 December 1998 (20 pages)
5 July 1999Return made up to 08/06/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 December 1998 (20 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
24 June 1998Full accounts made up to 31 December 1997 (20 pages)
24 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1998Director resigned (1 page)
24 June 1998Full accounts made up to 31 December 1997 (20 pages)
24 June 1998Director resigned (1 page)
24 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
7 July 1997Full accounts made up to 31 December 1996 (21 pages)
7 July 1997Return made up to 08/06/97; no change of members (6 pages)
7 July 1997Return made up to 08/06/97; no change of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (21 pages)
4 July 1996Full accounts made up to 31 December 1995 (22 pages)
4 July 1996Full accounts made up to 31 December 1995 (22 pages)
27 June 1996Return made up to 08/06/96; full list of members (8 pages)
27 June 1996Return made up to 08/06/96; full list of members (8 pages)
20 December 1995Full accounts made up to 31 December 1994 (22 pages)
20 December 1995Full accounts made up to 31 December 1994 (22 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
27 July 1992Full accounts made up to 31 December 1991 (19 pages)
27 July 1992Full accounts made up to 31 December 1991 (19 pages)
28 October 1991Company name changed henry hargreaves & sons,LIMITED\certificate issued on 28/10/91 (2 pages)
28 October 1991Company name changed henry hargreaves & sons,LIMITED\certificate issued on 28/10/91 (2 pages)
28 September 1989Full accounts made up to 31 December 1988 (18 pages)
28 September 1989Full accounts made up to 31 December 1988 (18 pages)
28 June 1983Accounts made up to 31 December 1982 (11 pages)
28 June 1983Accounts made up to 31 December 1982 (11 pages)
7 September 1981Accounts made up to 31 December 1981 (11 pages)
7 September 1981Accounts made up to 31 December 1981 (11 pages)
13 December 1980Accounts made up to 31 December 1979 (13 pages)
13 December 1980Accounts made up to 31 December 1979 (13 pages)
4 October 1976Accounts made up to 31 December 1975 (11 pages)
4 October 1976Accounts made up to 31 December 1975 (11 pages)
7 June 1934Certificate of incorporation (1 page)
7 June 1934Certificate of incorporation (1 page)