Company NameHargreaves Hamilton Workwear Ltd
Company StatusDissolved
Company Number00436310
CategoryPrivate Limited Company
Incorporation Date4 June 1947(76 years, 11 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)
Previous NameHargreaves Hamilton & Co.(Engineers)Limited

Business Activity

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

Directors

Secretary NameMiss Hannah Rachel Nuttall
NationalityBritish
StatusClosed
Appointed01 May 2007(59 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 26 September 2023)
RoleSecretary
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMr Charles William Nuttall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(66 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 26 September 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMr Ronald Mills
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(43 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleSales Director
Correspondence Address9 Marsden Close
Thornham
Rochdale
Lancashire
OL16 4SD
Director NameMr Charles Hargreaves Nuttall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(43 years, 6 months after company formation)
Appointment Duration23 years (resigned 31 December 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
Director NameMr John Hargreaves Nuttall
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(43 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 July 2007)
RoleEngineer
Correspondence AddressWilson Fold Farm
Fall Birch Road Lostock
Bolton
Greater Manchester
BL6 4LH
Secretary NameMarjorie Rigby
NationalityBritish
StatusResigned
Appointed19 December 1990(43 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address57 St. Johns Road
Bolton
BL6 4ET
Director NameMr Charles Standring
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(45 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1996)
RoleManaging Director
Correspondence Address43 Platt Lane
Dobcross
Oldham
OL3 5AD
Director NameMrs Laura Beatrice Nuttall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(59 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2013)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE

Contact

Websitehargreaveshamiltonworkwear.co.uk

Location

Registered Address10 Park Place
Manchester
M4 4EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

39.5k at £1Hargreaves Hamilton & Co. LTD
100.00%
Ordinary
1 at £1Charles H. Nuttall
0.00%
Ordinary

Financials

Year2014
Net Worth-£36,449
Current Liabilities£41,963

Accounts

Latest Accounts10 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End10 March

Charges

26 June 1998Delivered 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 1997Delivered 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 1984Delivered 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 1978Delivered 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

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
30 June 2023Application to strike the company off the register (1 page)
22 June 2023Registered office address changed from Nelson Mill, Gaskell Street Bolton Lancashire BL1 2QE to 10 Park Place Manchester M4 4EY on 22 June 2023 (1 page)
11 April 2023Total exemption full accounts made up to 10 March 2023 (7 pages)
6 April 2023Previous accounting period shortened from 31 March 2023 to 10 March 2023 (1 page)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 April 2021Satisfaction of charge 3 in full (1 page)
1 April 2021Satisfaction of charge 2 in full (1 page)
1 April 2021Satisfaction of charge 1 in full (1 page)
1 April 2021Satisfaction of charge 4 in full (1 page)
31 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 May 2020Compulsory strike-off action has been discontinued (1 page)
15 May 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Director's details changed for Mr Charles William Nuttall on 16 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 39,500
(3 pages)
7 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 39,500
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 39,500
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 39,500
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 39,500
(3 pages)
23 January 2014Appointment of Mr. Charles William Nuttall as a director (2 pages)
23 January 2014Termination of appointment of Charles Nuttall as a director (1 page)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 39,500
(3 pages)
23 January 2014Termination of appointment of Laura Nuttall as a director (1 page)
23 January 2014Appointment of Mr. Charles William Nuttall as a director (2 pages)
23 January 2014Termination of appointment of Laura Nuttall as a director (1 page)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 39,500
(3 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 39,500
(3 pages)
23 January 2014Termination of appointment of Charles Nuttall as a director (1 page)
4 January 2014Amended accounts made up to 31 March 2013 (7 pages)
4 January 2014Amended accounts made up to 31 March 2013 (7 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Laura Beatrice Nuttall on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Charles Hargreaves Nuttall on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Miss Hannah Rachel Nuttall on 28 January 2010 (1 page)
28 January 2010Director's details changed for Laura Beatrice Nuttall on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Charles Hargreaves Nuttall on 28 January 2010 (2 pages)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
4 February 2009Secretary's change of particulars / hannah bernal navarro / 31/01/2009 (2 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Return made up to 03/01/09; full list of members (4 pages)
29 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 February 2008Memorandum and Articles of Association (19 pages)
12 February 2008Memorandum and Articles of Association (19 pages)
7 February 2008Company name changed hargreaves hamilton & co.(engine ers)LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed hargreaves hamilton & co.(engine ers)LIMITED\certificate issued on 07/02/08 (2 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 03/01/08; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 03/01/08; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: gaskell street works gaskell st bolton lancs BL1 2QS (1 page)
19 November 2007Registered office changed on 19/11/07 from: gaskell street works gaskell st bolton lancs BL1 2QS (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 January 2007Secretary's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
20 January 2006Return made up to 03/01/06; full list of members (2 pages)
20 January 2006Return made up to 03/01/06; full list of members (2 pages)
29 January 2005Return made up to 03/01/05; full list of members (7 pages)
29 January 2005Return made up to 03/01/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
31 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2002Return made up to 03/01/02; full list of members (6 pages)
23 January 2002Return made up to 03/01/02; full list of members (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (12 pages)
22 January 2002Full accounts made up to 31 March 2001 (12 pages)
20 January 2001Return made up to 03/01/01; full list of members (6 pages)
20 January 2001Return made up to 03/01/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2000Return made up to 03/01/00; full list of members (6 pages)
31 January 2000Full group accounts made up to 31 March 1999 (9 pages)
31 January 2000Full group accounts made up to 31 March 1999 (9 pages)
31 January 2000Return made up to 03/01/00; full list of members (6 pages)
3 February 1999Return made up to 03/01/99; full list of members (8 pages)
3 February 1999Return made up to 03/01/99; full list of members (8 pages)
2 February 1999Full group accounts made up to 31 March 1998 (9 pages)
2 February 1999Full group accounts made up to 31 March 1998 (9 pages)
29 January 1998Return made up to 03/01/98; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 03/01/98; no change of members (6 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 03/01/97; no change of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Return made up to 03/01/97; no change of members (6 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Return made up to 03/01/96; full list of members (8 pages)
2 February 1996Return made up to 03/01/96; full list of members (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 May 1983Accounts made up to 31 March 1982 (14 pages)
19 May 1983Accounts made up to 31 March 1982 (14 pages)