Company NameHargreaves Investments Limited
Company StatusDissolved
Company Number01720439
CategoryPrivate Limited Company
Incorporation Date4 May 1983(41 years ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGordon Hargreaves
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration32 years, 3 months (closed 11 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Falcon Crag Cowan Head
Burneside
Kendal
LA8 9HL
Director NameMrs Margaret Hargreaves
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration32 years, 3 months (closed 11 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Falcon Crag Cowan Head
Burneside
Kendal
LA8 9HL
Secretary NameMrs Margaret Hargreaves
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration32 years, 3 months (closed 11 April 2023)
RoleSecretary
Correspondence Address8 Falcon Crag Cowan Head
Burneside
Kendal
LA8 9HL

Location

Registered Address196 Lee Lane Horwich
Bolton
Lancashire
BL6 7JE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

5k at £1Gordon Hargreaves
50.00%
Ordinary
5k at £1Mrs Margaret Hargreaves
50.00%
Ordinary

Financials

Year2014
Net Worth£16,715
Cash£2,077
Current Liabilities£404,456

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

6 October 2000Delivered on: 12 October 2000
Satisfied on: 26 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold property on the south side of lee lane horwich bolton number 196 lee lane t/n GM672336 and GM672897.
Fully Satisfied
28 March 2000Delivered on: 28 March 2000
Satisfied on: 26 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of building contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities agreements (as defined) or under the deed.
Particulars: All of the company's rights title benefit and interest in and to the assigned assets. See the mortgage charge document for full details.
Fully Satisfied
10 November 1997Delivered on: 18 November 1997
Satisfied on: 26 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a units R3 to R12 (inclusive) at cricketers way westhoughton bolton and including all additions thereto and all fixtures and all fittings all rental income by way of floating charge all unfixed plant and machinery and other chattels and equipment the goodwill of the business and the benefit of the licences.
Fully Satisfied
10 November 1997Delivered on: 18 November 1997
Satisfied on: 26 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1997Delivered on: 12 November 1997
Satisfied on: 11 November 2010
Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limitedas Trustee for the Time Being of the Jar Prestwich No 2 Settlement

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the funding agreement (as amended by the amending agreement).
Particulars: Leasehold property known as unit R3 to R12 (inclusive) at cricketers way, westhoughton, bolton, benefit of all covenants, proceeds of sale.
Fully Satisfied
25 July 1994Delivered on: 1 August 1994
Satisfied on: 26 January 2011
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: L/H property k/as land and buildings on the east side of bolton street, ramsbottom, greater manchester t/no la 383465 the proceeds of sale therof. 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
2 March 1994Delivered on: 21 March 1994
Satisfied on: 26 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cobden mill,draycott street,off blackburn road,bolton,greater manchester. T/N.gm 163495.
Fully Satisfied
25 July 1983Delivered on: 10 August 1983
Satisfied on: 11 November 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: 6 oakley park bolton greater manchester title no em 267073 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1997Delivered on: 18 November 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a unit R2 at cricketers way westhoughton bolton and including all additions thereto and all fixtures and all fittings all rental income by way of floating charge all unfixed plant and machinery and other chattels and equipment the goodwill of the business and the benefit of the licences.
Outstanding
21 September 2012Delivered on: 26 September 2012
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.
Particulars: Part of victoria house, victoria street, bolton t/n GM169454; by way of a fixed charge any other interests in the property all rents and proceeds of any insurance.
Outstanding
7 March 2012Delivered on: 8 March 2012
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.
Particulars: Part of victoria house, victoria street, bolton, t/no: GM169454 any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 November 2017Notification of Margaret Hargreaves as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Gordon Hargreaves as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Margaret Hargreaves as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of Gordon Hargreaves as a person with significant control on 13 November 2017 (2 pages)
23 August 2017Director's details changed for Mrs Margaret Hargreaves on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mrs Margaret Hargreaves on 23 August 2017 (2 pages)
23 August 2017Secretary's details changed for Mrs Margaret Hargreaves on 23 August 2017 (1 page)
23 August 2017Secretary's details changed for Mrs Margaret Hargreaves on 23 August 2017 (1 page)
23 August 2017Director's details changed for Gordon Hargreaves on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Gordon Hargreaves on 23 August 2017 (2 pages)
21 August 2017Registered office address changed from 7 Old Kiln Lane Heaton Bolton Lancashire BL1 5PD to 196 Lee Lane Horwich Bolton Lancashire BL6 7JE on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 7 Old Kiln Lane Heaton Bolton Lancashire BL1 5PD to 196 Lee Lane Horwich Bolton Lancashire BL6 7JE on 21 August 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Registered office address changed from Victoria House, Victoria Street Westhoughton Bolton BL5 3AR on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Victoria House, Victoria Street Westhoughton Bolton BL5 3AR on 20 December 2012 (1 page)
26 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 October 2011Secretary's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Gordon Hargreaves on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Gordon Hargreaves on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: 12 the old bakery mill street, westhoughton bolton lancashire BL5 3GL (1 page)
21 February 2008Registered office changed on 21/02/08 from: 12 the old bakery mill street, westhoughton bolton lancashire BL5 3GL (1 page)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Return made up to 31/12/05; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 31/12/05; full list of members (3 pages)
7 June 2005Registered office changed on 07/06/05 from: c/o hill, eckersley & co 62 chorley new road bolton lancs BL1 4BY (1 page)
7 June 2005Registered office changed on 07/06/05 from: c/o hill, eckersley & co 62 chorley new road bolton lancs BL1 4BY (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1997Particulars of mortgage/charge (12 pages)
18 November 1997Particulars of mortgage/charge (14 pages)
18 November 1997Particulars of mortgage/charge (14 pages)
18 November 1997Particulars of mortgage/charge (12 pages)
18 November 1997Particulars of mortgage/charge (12 pages)
18 November 1997Particulars of mortgage/charge (12 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)