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(66 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Director Name | Mr Ronald Mills |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1992) |
Role | Sales Director |
Correspondence Address | 9 Marsden Close Thornham Rochdale Lancashire OL16 4SD |
Director Name | Mr Charles Hargreaves Nuttall |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(43 years, 6 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(43 years, 6 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 |
Secretary Name | Marjorie Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(43 years, 6 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 |
Director Name | Mr Charles Standring |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | 43 Platt Lane Dobcross Oldham OL3 5AD |
Director Name | Mrs Laura Beatrice Nuttall |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2013) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE |
Website | hargreaveshamiltonworkwear.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 | 2 other UK companies use this postal address |
39.5k at £1 | Hargreaves Hamilton & Co. LTD 100.00% Ordinary |
---|---|
1 at £1 | Charles H. Nuttall 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,449 |
Current Liabilities | £41,963 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2024 (9 months, 3 weeks from now) |
26 June 1998 | Delivered on: 30 June 1998 Persons entitled: The Borough Council of Bolton Classification: Legal charge Secured details: £108,520.48 due or to become due from the company to the chargee. Particulars: Land and buildings k/a nelson mill gaskell street bolton. Outstanding |
---|---|
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: The Borough Council of Bolton Classification: Legal charge Secured details: £69,740.00 due from the company to the chargee under the legal charge. Particulars: All the land and buildings at nelson street bolton conveyance dated 30/3/81 and made between hargreaves hamilton & co. (Engineers) limited and hargreaves hamiltin & co limited. Outstanding |
18 January 1984 | Delivered on: 30 January 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: Securing all monies due or to become due from the company to the chargee supplemental to a charge dated 28/12/78. Particulars: A specific charge over the benefit of all book debts and other debts owing to the company. Outstanding |
28 December 1978 | Delivered on: 5 January 1979 Persons entitled: National Westminster Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future. Outstanding |
14 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
---|---|
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 April 2021 | Satisfaction of charge 3 in full (1 page) |
1 April 2021 | Satisfaction of charge 4 in full (1 page) |
1 April 2021 | Satisfaction of charge 2 in full (1 page) |
1 April 2021 | Satisfaction of charge 1 in full (1 page) |
31 March 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 (7 pages) |
16 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 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 (7 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Director's details changed for Mr Charles William Nuttall on 16 March 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 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 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 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 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 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 | Appointment of Mr. Charles William Nuttall as a director (2 pages) |
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 | 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 | Appointment of Mr. Charles William Nuttall as a director (2 pages) |
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) |
4 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
10 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 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
26 January 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 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Charles Hargreaves 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 Laura Beatrice Nuttall on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Charles Hargreaves 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 Laura Beatrice 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 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
12 February 2008 | Memorandum and Articles of Association (19 pages) |
12 February 2008 | Memorandum and Articles of Association (19 pages) |
7 February 2008 | Company name changed hargreaves hamilton & co.(engine ers)LIMITED\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed hargreaves hamilton & co.(engine ers)LIMITED\certificate issued on 07/02/08 (2 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: gaskell street works gaskell st bolton lancs BL1 2QS (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: gaskell street works gaskell st bolton lancs BL1 2QS (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
29 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (13 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 (13 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 (12 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 (12 pages) |
23 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
3 February 1999 | Return made up to 03/01/99; full list of members (8 pages) |
3 February 1999 | Return made up to 03/01/99; full list of members (8 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 January 1997 | Return made up to 03/01/97; no change of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 January 1997 | Return made up to 03/01/97; no change of members (6 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (14 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (14 pages) |