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

HARGREAVES INDUSTRIAL SERVICES LIMITED

HARGREAVES SERVICES PLC, WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
02307132
Private Limited Company
Active

Company Overview

About Hargreaves Industrial Services Ltd
HARGREAVES INDUSTRIAL SERVICES LIMITED was founded on 1988-10-19 and has its registered office in Esh Winning. The organisation's status is listed as "Active". Hargreaves Industrial Services Limited is a Private Limited Company registered in 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
HARGREAVES INDUSTRIAL SERVICES LIMITED
 
Legal Registered Office
HARGREAVES SERVICES PLC
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in DH7
 
Previous Names
NOREC LIMITED02/06/2014
Filing Information
Company Number 02307132
Company ID Number 02307132
Date formed 1988-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB518092253  
Last Datalog update: 2024-03-06 07:02:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARGREAVES INDUSTRIAL SERVICES LIMITED
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.
Companies with same name HARGREAVES INDUSTRIAL SERVICES LIMITED
The following companies were found which have the same name as HARGREAVES INDUSTRIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARGREAVES INDUSTRIAL SERVICES SDN. BHD. Active

Company Officers of HARGREAVES INDUSTRIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GORDON FRANK COLENSO BANHAM
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MAY HAYNES
Director 2012-06-01 2018-06-01
IAIN DUNCAN COCKBURN
Director 2008-01-01 2017-10-04
DANIEL JOHN TOBIN
Director 2012-10-24 2016-05-06
STEPHEN NIGEL MACQUARRIE
Company Secretary 2006-09-01 2014-07-01
GARRY BRIAN WARBURTON
Director 2006-09-01 2013-06-30
GREGORY KELLEY
Director 2006-09-01 2012-06-01
PAUL MICHAEL BARLOW
Director 2010-11-30 2010-11-30
PAULINE HELEN JONES
Director 2010-11-30 2010-11-30
PETER MARSHALL DILLON
Director 2006-09-01 2007-12-31
GARRY BRIAN WARBURTON
Company Secretary 1997-10-20 2006-09-01
JAMES ANTHONY CAPOLONGO
Director 1992-02-28 2006-09-01
DAVID MAXWELL MOORE
Company Secretary 1992-02-28 1997-10-17
DAVID BRADDOCK
Director 1992-02-28 1997-10-17
IRWIN FRUCHTMAN
Director 1992-02-28 1996-04-26
ALLARD ROEN
Director 1992-02-28 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FRANK COLENSO BANHAM HARGREAVES CARBON PRODUCTS EUROPE LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
GORDON FRANK COLENSO BANHAM REDCAR STEEL AND COAL COMPANY LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM HARGREAVES LAND LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES EUROPE LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
GORDON FRANK COLENSO BANHAM COALITE LIMITED Director 2008-12-21 CURRENT 2004-11-26 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM COAL 4 ENERGY LIMITED Director 2008-12-21 CURRENT 2006-02-10 Active
GORDON FRANK COLENSO BANHAM MAXIBRITE LIMITED Director 2008-12-21 CURRENT 1962-08-02 Active
GORDON FRANK COLENSO BANHAM EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
GORDON FRANK COLENSO BANHAM HE CONTRACTS LIMITED Director 2008-04-02 CURRENT 1998-03-09 Active
GORDON FRANK COLENSO BANHAM MALTBY COLLIERY LIMITED Director 2007-02-26 CURRENT 2007-01-18 Active
GORDON FRANK COLENSO BANHAM MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) Director 2005-08-17 CURRENT 1901-07-25 Active
GORDON FRANK COLENSO BANHAM HARGREAVES MINERAL SERVICES LIMITED Director 2004-09-24 CURRENT 2004-08-25 Dissolved 2017-08-22
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES PLC Director 2004-02-23 CURRENT 2003-11-04 Active
GORDON FRANK COLENSO BANHAM HAR TRANSPORT LIMITED Director 2004-02-06 CURRENT 1994-11-29 Active
GORDON FRANK COLENSO BANHAM HBLT LIMITED Director 2003-11-14 CURRENT 2003-11-14 Active
GORDON FRANK COLENSO BANHAM METALLURGICAL SUPPLIES LIMITED Director 2002-02-08 CURRENT 2002-02-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES (UK) LIMITED Director 2001-10-19 CURRENT 2001-01-12 Active
GORDON FRANK COLENSO BANHAM ROBERTSON HOMES (EAST ANGLIA) LIMITED Director 2001-07-09 CURRENT 2000-07-11 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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/05/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-09-20CH01Director's details changed for Mr Sean Hager on 2022-09-17
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-18AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023071320018
2021-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023071320020
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023071320019
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023071320018
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023071320017
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-10CH01Director's details changed for Sean Hager on 2020-01-10
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-16AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023071320016
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023071320013
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023071320015
2018-07-16AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2018-06-25AP01DIRECTOR APPOINTED SEAN HAGER
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MAY HAYNES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 62832
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN TOBIN
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 62832
2016-03-22AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023071320014
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023071320013
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 62832
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-24MISCAud res letter
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MACQUARRIE
2014-06-02RES15CHANGE OF NAME 27/05/2014
2014-06-02CERTNMCOMPANY NAME CHANGED NOREC LIMITED CERTIFICATE ISSUED ON 02/06/14
2014-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 62832
2014-03-06AR0128/02/14 FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM WEST TERRACE ESH WINNING DURHAM COUNTY DURHAM DH7 9PT
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WARBURTON
2013-03-22AR0128/02/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-24AP01DIRECTOR APPOINTED MR DANIEL JOHN TOBIN
2012-07-04AP01DIRECTOR APPOINTED MRS JULIE MAY HAYNES
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KELLEY
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-05AR0128/02/12 FULL LIST
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-22AR0128/02/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE JONES
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARLOW
2010-12-09AP01DIRECTOR APPOINTED PAUL MICHAEL BARLOW
2010-12-09AP01DIRECTOR APPOINTED PAULINE HELEN JONES
2010-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-24AR0128/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY BRIAN WARBURTON / 01/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KELLEY / 01/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANK COLENSO BANHAM / 01/03/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/03/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-11MEM/ARTSARTICLES OF ASSOCIATION
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009
2009-10-16RES13ENTER ARRANGEMENTS/TRANSACTION
2009-10-16RES01ALTER ARTICLES
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-18363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-18353LOCATION OF REGISTER OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008
2008-03-28363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2007-03-29363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19AUDAUDITOR'S RESIGNATION
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1133944 Active Licenced property: LANCASTER APPROACH HARGREAVES INDUSTRIAL SERVICES NORTH KILLINGHOLME IMMINGHAM NORTH KILLINGHOLME GB DN40 3JZ. Correspondance address: LANCASTER APPROACH HARGREAVES INDUSTRIAL SERVICES LTD NORTH KILLINGHOLME IMMINGHAM NORTH KILLINGHOLME GB DN19 7JR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HARGREAVES INDUSTRIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC BANK PLC
2015-07-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, AS SECURITY AGENT
DEBENTURE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2009-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2007-03-08 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-05-31 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1994-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1989-01-17 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HARGREAVES INDUSTRIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARGREAVES INDUSTRIAL SERVICES LIMITED
Trademarks
We have not found any records of HARGREAVES INDUSTRIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARGREAVES INDUSTRIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HARGREAVES INDUSTRIAL SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HARGREAVES INDUSTRIAL SERVICES 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 HARGREAVES INDUSTRIAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0084283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2015-09-0027011210Coking coal, whether or not pulverised, non-agglomerated
2015-08-0027011210Coking coal, whether or not pulverised, non-agglomerated
2015-07-0127011210Coking coal, whether or not pulverised, non-agglomerated
2015-07-0027011210Coking coal, whether or not pulverised, non-agglomerated
2015-06-0127011210Coking coal, whether or not pulverised, non-agglomerated
2015-06-0027011210Coking coal, whether or not pulverised, non-agglomerated
2015-05-0127011210Coking coal, whether or not pulverised, non-agglomerated
2015-05-0027011210Coking coal, whether or not pulverised, non-agglomerated
2015-04-0127011210Coking coal, whether or not pulverised, non-agglomerated
2015-04-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2015-04-0027011210Coking coal, whether or not pulverised, non-agglomerated
2015-04-0027011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2015-03-0127011210Coking coal, whether or not pulverised, non-agglomerated
2015-03-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2015-03-0027011210Coking coal, whether or not pulverised, non-agglomerated
2015-03-0027011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2015-02-0127011210Coking coal, whether or not pulverised, non-agglomerated
2015-02-0027011210Coking coal, whether or not pulverised, non-agglomerated
2014-12-0127
2014-11-0127011210Coking coal, whether or not pulverised, non-agglomerated
2014-10-0127011210Coking coal, whether or not pulverised, non-agglomerated
2014-10-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2014-09-0127011210Coking coal, whether or not pulverised, non-agglomerated
2014-08-0127011210Coking coal, whether or not pulverised, non-agglomerated

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 HARGREAVES INDUSTRIAL SERVICES 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 HARGREAVES INDUSTRIAL SERVICES 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.