Company Information for EXYTE HARGREAVES LIMITED
EXYTE HARGREAVES LIMITED, LORD STREET, BURY, BL9 0RG,
|
Company Registration Number
00288899
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
EXYTE HARGREAVES LIMITED | ||||||
Legal Registered Office | ||||||
EXYTE HARGREAVES LIMITED LORD STREET BURY BL9 0RG Other companies in EC4A | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FELICITY ELAINE JACKSON |
||
JANE FOWLER |
||
ANDY MARK SNEYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST KENNETH FAREY |
Director | ||
EMILY LAKE |
Company Secretary | ||
RENAUD FLORENT DIGOIN-DANZIN |
Director | ||
TIMOTHY HOPKINSON |
Director | ||
ANDREW JOHN BARRETT |
Director | ||
PETER GERARD GREENHAIGH |
Director | ||
ANDREW PHILIP JACKSON |
Director | ||
DAVID JOSEPH LUTKEVITCH |
Company Secretary | ||
SIMON JAMES NICHOLLS |
Director | ||
MARK ROLLINS |
Director | ||
GRAHAM REID MENZIES |
Director | ||
BRIAN GEOFFREY WARD |
Company Secretary | ||
DEREK TAYLOR |
Company Secretary | ||
DEREK TAYLOR |
Director | ||
CARL DOUGLAS FRANCIS |
Director | ||
DENIS JOHN LEIGHTON |
Director | ||
BRIAN GEOFFREY WARD |
Company Secretary | ||
KENNETH ERIC DYER |
Company Secretary | ||
BARRY CHARLES HUNT-TAYLOR |
Director | ||
DAVID PHILIP CALE-MORGAN |
Company Secretary | ||
DAVID PHILIP CALE-MORGAN |
Director | ||
JONATHAN WOODLEY GAGG |
Director | ||
KEVIN GEORGE ALFRED GAMBLE |
Director | ||
KEITH CRANE |
Director | ||
EDMUND DECKER |
Director | ||
IAN THOMAS CAMERON |
Director | ||
KENNETH ERIC DYER |
Company Secretary | ||
KENNETH ERIC DYER |
Director | ||
TERENCE BELL |
Director | ||
DAVID COTTERILL |
Director | ||
DAVID WILLIAM LOWE |
Director | ||
KEITH WILLIAM BASS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MW HIGH TECH PROJECTS UK LIMITED | Director | 2016-11-29 | CURRENT | 2004-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES PHILIP BEVIS | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY MARK SNEYD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR NEIL TIMOTHY HARRISON | ||
AP01 | DIRECTOR APPOINTED MR NEIL TIMOTHY HARRISON | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR RODD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR RODD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MICHAEL ARTHUR RODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE FOWLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 28/09/18 STATEMENT OF CAPITAL GBP 1001000.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD02 | Register inspection address changed from Unit a2 Methuen Park Methuen South Bath Road Chippenham Wiltshire SN14 0GT to Lord Street Lord Street Bury BL9 0RG | |
AD02 | Register inspection address changed from Unit a2 Methuen Park Methuen South Bath Road Chippenham Wiltshire SN14 0GT to Lord Street Lord Street Bury BL9 0RG | |
AD02 | Register inspection address changed from Unit a2 Methuen Park Methuen South Bath Road Chippenham Wiltshire SN14 0GT to Lord Street Lord Street Bury BL9 0RG | |
AD02 | Register inspection address changed from Unit a2 Methuen Park Methuen South Bath Road Chippenham Wiltshire SN14 0GT to Lord Street Lord Street Bury BL9 0RG | |
AD04 | Register(s) moved to registered office address Exyte Hargreaves Limited Lord Street Bury BL9 0RG | |
AD04 | Register(s) moved to registered office address Exyte Hargreaves Limited Lord Street Bury BL9 0RG | |
AD04 | Register(s) moved to registered office address Exyte Hargreaves Limited Lord Street Bury BL9 0RG | |
AD04 | Register(s) moved to registered office address Exyte Hargreaves Limited Lord Street Bury BL9 0RG | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England | |
TM02 | Termination of appointment of Felicity Elaine Jackson on 2019-06-26 | |
TM02 | Termination of appointment of Felicity Elaine Jackson on 2019-06-26 | |
TM02 | Termination of appointment of Felicity Elaine Jackson on 2019-06-26 | |
TM02 | Termination of appointment of Felicity Elaine Jackson on 2019-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
PSC07 | CESSATION OF MW HIGH TECH PROJECTS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES15 | CHANGE OF COMPANY NAME 23/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST KENNETH FAREY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG STUMPF | |
PSC07 | CESSATION OF GEORG STUMPF AS A PERSON OF SIGNIFICANT CONTROL | |
PSC03 | Notification of Georg Stumpf as a person with significant control on 2018-01-01 | |
PSC05 | Change of details for Mw High Tech Projects Uk Limited as a person with significant control on 2018-01-05 | |
AP01 | DIRECTOR APPOINTED MR ANDY MARK SNEYD | |
AP03 | Appointment of Mrs Felicity Elaine Jackson as company secretary on 2018-02-21 | |
TM02 | Termination of appointment of Emily Lake on 2018-02-21 | |
RES15 | CHANGE OF COMPANY NAME 30/11/17 | |
CERTNM | COMPANY NAME CHANGED HARGREAVES DUCTWORK LIMITED CERTIFICATE ISSUED ON 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM Unit a Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENAUD FLORENT DIGOIN-DANZIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES TAYLOR | |
AP01 | DIRECTOR APPOINTED MR ERNEST KENNETH FAREY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM C/O Burges Salmon 6 New Street Square 10th Floor London EC4A 3BF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MISS JANE FOWLER | |
AP01 | DIRECTOR APPOINTED MR RENAUD FLORENT DIGOIN-DANZIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GREENHAIGH | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN BARRETT | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AR01 | 08/06/16 FULL LIST | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 08/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED MRS EMILY LAKE | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 08/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES TAYLOR / 01/07/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JOHN TAYLOR | |
AR01 | 08/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM A2 METHUEN SOUTH METHUEN PARK BATH ROAD CHIPPENHAM SN14 0GT | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP JACKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID LUTKEVITCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS | |
AP01 | DIRECTOR APPOINTED PETER GERARD GREENHAIGH | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM LORD STREET BURY LANCS BL9 0RG | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED SENIOR HARGREAVES LIMITED CERTIFICATE ISSUED ON 30/10/12 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 14/08/12 | |
SH19 | 15/08/12 STATEMENT OF CAPITAL GBP 1000000 | |
RES06 | REDUCE ISSUED CAPITAL 14/08/2012 | |
AR01 | 08/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOPKINSON / 26/06/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HOPKINSON | |
AR01 | 08/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 20/09/2010 | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHITE / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES NICHOLLS / 08/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR SIMON JAMES NICHOLLS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM MENZIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 19/12/03--------- £ SI 1000000@1=1000000 £ IC 3000000/4000000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
123 | NC INC ALREADY ADJUSTED 19/12/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 2500000/5000000 19/1 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED AND ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED |
|
|
|
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
EXYTE HARGREAVES LIMITED owns 3 domain names.
flat-oval.co.uk flatoval.co.uk hargreaves-flatoval.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bury Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73089059 | Structures 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) | |||
73089098 | Structures 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) | |||
73089098 | Structures 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) | |||
73089059 | Structures 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) | |||
73089098 | Structures 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) | |||
73089098 | Structures 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) | |||
73089059 | Structures 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) | |||
73089098 | Structures 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) | |||
73089059 | Structures 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) | |||
73089098 | Structures 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) | |||
73181100 | Coach screws of iron or steel | |||
84145940 | Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W) | |||
73089059 | Structures 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) | |||
73089059 | Structures 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) | |||
84145940 | Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W) | |||
73072390 | Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends) | |||
73072390 | Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends) | |||
73072390 | Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends) | |||
73072390 | Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends) | |||
73072100 | Flanges of stainless steel (excl. cast products) | |||
39259080 | Builders' 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. | |||
73072390 | Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends) | |||
73072390 | Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends) | |||
73072390 | Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends) | |||
83079000 | Flexible 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
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. |