Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXYTE HARGREAVES LIMITED
Company Information for

EXYTE HARGREAVES LIMITED

EXYTE HARGREAVES LIMITED, LORD STREET, BURY, BL9 0RG,
Company Registration Number
00288899
Private Limited Company
Active

Company Overview

About Exyte Hargreaves Ltd
EXYTE HARGREAVES LIMITED was founded on 1934-06-07 and has its registered office in Bury. The organisation's status is listed as "Active". Exyte Hargreaves Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXYTE HARGREAVES LIMITED
 
Legal Registered Office
EXYTE HARGREAVES LIMITED
LORD STREET
BURY
BL9 0RG
Other companies in EC4A
 
Previous Names
MW HARGREAVES LIMITED23/10/2018
HARGREAVES DUCTWORK LIMITED30/11/2017
SENIOR HARGREAVES LIMITED30/10/2012
Filing Information
Company Number 00288899
Company ID Number 00288899
Date formed 1934-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB144666594  
Last Datalog update: 2023-10-07 18:39:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXYTE HARGREAVES LIMITED

Current Directors
Officer Role Date Appointed
FELICITY ELAINE JACKSON
Company Secretary 2018-02-21
JANE FOWLER
Director 2016-11-29
ANDY MARK SNEYD
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST KENNETH FAREY
Director 2017-02-20 2018-02-24
EMILY LAKE
Company Secretary 2014-09-01 2018-02-21
RENAUD FLORENT DIGOIN-DANZIN
Director 2016-11-29 2017-08-17
TIMOTHY HOPKINSON
Director 2011-08-31 2017-01-31
ANDREW JOHN BARRETT
Director 2016-07-25 2016-11-29
PETER GERARD GREENHAIGH
Director 2012-10-16 2016-11-29
ANDREW PHILIP JACKSON
Director 2012-10-16 2013-05-31
DAVID JOSEPH LUTKEVITCH
Company Secretary 2003-07-01 2012-10-16
SIMON JAMES NICHOLLS
Director 2008-04-25 2012-10-16
MARK ROLLINS
Director 2000-12-13 2012-10-16
GRAHAM REID MENZIES
Director 2000-12-13 2008-04-25
BRIAN GEOFFREY WARD
Company Secretary 2001-06-18 2003-07-01
DEREK TAYLOR
Company Secretary 1999-10-27 2001-06-18
DEREK TAYLOR
Director 2000-12-13 2001-06-18
CARL DOUGLAS FRANCIS
Director 1998-03-31 2000-08-31
DENIS JOHN LEIGHTON
Director 1991-10-28 2000-06-30
BRIAN GEOFFREY WARD
Company Secretary 1998-09-17 1999-10-27
KENNETH ERIC DYER
Company Secretary 1995-10-12 1998-09-17
BARRY CHARLES HUNT-TAYLOR
Director 1994-08-01 1997-12-31
DAVID PHILIP CALE-MORGAN
Company Secretary 1993-10-01 1995-10-12
DAVID PHILIP CALE-MORGAN
Director 1993-10-01 1995-09-25
JONATHAN WOODLEY GAGG
Director 1993-05-24 1995-09-25
KEVIN GEORGE ALFRED GAMBLE
Director 1992-12-12 1995-09-25
KEITH CRANE
Director 1991-06-08 1995-06-26
EDMUND DECKER
Director 1992-07-01 1994-06-30
IAN THOMAS CAMERON
Director 1991-06-08 1993-12-31
KENNETH ERIC DYER
Company Secretary 1991-06-08 1993-09-30
KENNETH ERIC DYER
Director 1991-06-08 1993-09-30
TERENCE BELL
Director 1991-10-28 1992-10-02
DAVID COTTERILL
Director 1991-06-08 1992-03-31
DAVID WILLIAM LOWE
Director 1991-06-08 1991-10-28
KEITH WILLIAM BASS
Director 1991-06-08 1991-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE FOWLER MW HIGH TECH PROJECTS UK LIMITED Director 2016-11-29 CURRENT 2004-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-10-19AP01DIRECTOR APPOINTED MR JAMES PHILIP BEVIS
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDY MARK SNEYD
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED MR NEIL TIMOTHY HARRISON
2022-02-07AP01DIRECTOR APPOINTED MR NEIL TIMOTHY HARRISON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR RODD
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR RODD
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-04-23AP01DIRECTOR APPOINTED MICHAEL ARTHUR RODD
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE FOWLER
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-22SH0128/09/18 STATEMENT OF CAPITAL GBP 1001000.00
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04AD02Register inspection address changed from Unit a2 Methuen Park Methuen South Bath Road Chippenham Wiltshire SN14 0GT to Lord Street Lord Street Bury BL9 0RG
2019-07-04AD02Register inspection address changed from Unit a2 Methuen Park Methuen South Bath Road Chippenham Wiltshire SN14 0GT to Lord Street Lord Street Bury BL9 0RG
2019-07-04AD02Register inspection address changed from Unit a2 Methuen Park Methuen South Bath Road Chippenham Wiltshire SN14 0GT to Lord Street Lord Street Bury BL9 0RG
2019-07-04AD02Register inspection address changed from Unit a2 Methuen Park Methuen South Bath Road Chippenham Wiltshire SN14 0GT to Lord Street Lord Street Bury BL9 0RG
2019-07-03AD04Register(s) moved to registered office address Exyte Hargreaves Limited Lord Street Bury BL9 0RG
2019-07-03AD04Register(s) moved to registered office address Exyte Hargreaves Limited Lord Street Bury BL9 0RG
2019-07-03AD04Register(s) moved to registered office address Exyte Hargreaves Limited Lord Street Bury BL9 0RG
2019-07-03AD04Register(s) moved to registered office address Exyte Hargreaves Limited Lord Street Bury BL9 0RG
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England
2019-06-26TM02Termination of appointment of Felicity Elaine Jackson on 2019-06-26
2019-06-26TM02Termination of appointment of Felicity Elaine Jackson on 2019-06-26
2019-06-26TM02Termination of appointment of Felicity Elaine Jackson on 2019-06-26
2019-06-26TM02Termination of appointment of Felicity Elaine Jackson on 2019-06-26
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2018-12-06PSC07CESSATION OF MW HIGH TECH PROJECTS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-23RES15CHANGE OF COMPANY NAME 23/10/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST KENNETH FAREY
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG STUMPF
2018-03-26PSC07CESSATION OF GEORG STUMPF AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26PSC03Notification of Georg Stumpf as a person with significant control on 2018-01-01
2018-02-22PSC05Change of details for Mw High Tech Projects Uk Limited as a person with significant control on 2018-01-05
2018-02-22AP01DIRECTOR APPOINTED MR ANDY MARK SNEYD
2018-02-21AP03Appointment of Mrs Felicity Elaine Jackson as company secretary on 2018-02-21
2018-02-21TM02Termination of appointment of Emily Lake on 2018-02-21
2017-11-30RES15CHANGE OF COMPANY NAME 30/11/17
2017-11-30CERTNMCOMPANY NAME CHANGED HARGREAVES DUCTWORK LIMITED CERTIFICATE ISSUED ON 30/11/17
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM Unit a Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RENAUD FLORENT DIGOIN-DANZIN
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES TAYLOR
2017-02-24AP01DIRECTOR APPOINTED MR ERNEST KENNETH FAREY
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM C/O Burges Salmon 6 New Street Square 10th Floor London EC4A 3BF
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPKINSON
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-29AP01DIRECTOR APPOINTED MISS JANE FOWLER
2016-11-29AP01DIRECTOR APPOINTED MR RENAUD FLORENT DIGOIN-DANZIN
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRETT
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREENHAIGH
2016-07-25AP01DIRECTOR APPOINTED MR ANDREW JOHN BARRETT
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-18AR0108/06/16 FULL LIST
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-09DISS40DISS40 (DISS40(SOAD))
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-05GAZ1FIRST GAZETTE
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-30AR0108/06/15 FULL LIST
2015-03-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-06DISS40DISS40 (DISS40(SOAD))
2014-12-30GAZ1FIRST GAZETTE
2014-09-25AP03SECRETARY APPOINTED MRS EMILY LAKE
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-22AR0108/06/14 FULL LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES TAYLOR / 01/07/2014
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2013-07-05AR0108/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM A2 METHUEN SOUTH METHUEN PARK BATH ROAD CHIPPENHAM SN14 0GT
2013-01-21AD02SAIL ADDRESS CREATED
2012-11-13AP01DIRECTOR APPOINTED MR ANDREW PHILIP JACKSON
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID LUTKEVITCH
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLLINS
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS
2012-11-07AP01DIRECTOR APPOINTED PETER GERARD GREENHAIGH
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM LORD STREET BURY LANCS BL9 0RG
2012-10-30CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-10-30CERTNMCOMPANY NAME CHANGED SENIOR HARGREAVES LIMITED CERTIFICATE ISSUED ON 30/10/12
2012-08-15SH20STATEMENT BY DIRECTORS
2012-08-15CAP-SSSOLVENCY STATEMENT DATED 14/08/12
2012-08-15SH1915/08/12 STATEMENT OF CAPITAL GBP 1000000
2012-08-15RES06REDUCE ISSUED CAPITAL 14/08/2012
2012-06-26AR0108/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOPKINSON / 26/06/2012
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITE
2011-09-06AP01DIRECTOR APPOINTED MR TIMOTHY HOPKINSON
2011-06-20AR0108/06/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11RES01ADOPT ARTICLES 20/09/2010
2010-06-15AR0108/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHITE / 08/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES NICHOLLS / 08/06/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-19363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED MR SIMON JAMES NICHOLLS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MENZIES
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-06-30363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-28363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01288bDIRECTOR RESIGNED
2004-01-0588(2)RAD 19/12/03--------- £ SI 1000000@1=1000000 £ IC 3000000/4000000
2003-07-21288bSECRETARY RESIGNED
2003-07-21288aNEW SECRETARY APPOINTED
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-06-25363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10123NC INC ALREADY ADJUSTED 19/12/01
2002-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-10RES04£ NC 2500000/5000000 19/1
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXYTE HARGREAVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXYTE HARGREAVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-09-20 Satisfied ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED AND ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXYTE HARGREAVES LIMITED

Intangible Assets
Patents
We have not found any records of EXYTE HARGREAVES LIMITED registering or being granted any patents
Domain Names

EXYTE HARGREAVES LIMITED owns 3 domain names.

flat-oval.co.uk   flatoval.co.uk   hargreaves-flatoval.co.uk  

Trademarks
We have not found any records of EXYTE HARGREAVES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXYTE HARGREAVES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2014-07-11 GBP £716

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXYTE HARGREAVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EXYTE HARGREAVES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0073089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2017-04-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2017-03-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2017-02-0073089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2017-02-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2017-01-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-11-0073089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2016-11-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-10-0073089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2016-10-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-10-0073181100Coach screws of iron or steel
2016-10-0084145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2016-09-0073089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2016-08-0073089059Structures and parts of structures, of iron or steel, solely or principally of sheet, n.e.s. (excl. doors and windows and their frames, and panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core)
2016-08-0084145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2015-03-0173072390Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends)
2015-03-0073072390Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends)
2015-02-0173072390Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends)
2015-02-0073072390Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends)
2014-11-0173072100Flanges of stainless steel (excl. cast products)
2014-10-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2014-10-0173072390Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends)
2014-09-0173072390Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends)
2014-02-0173072390Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends)
2013-06-0183079000Flexible tubing of base metal other than iron or steel, with or without fittings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXYTE HARGREAVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXYTE HARGREAVES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BL9 0RG