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

HARGREAVES PLANTS LTD.

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
03704976
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hargreaves Plants Ltd.
HARGREAVES PLANTS LTD. was founded on 1999-01-29 and has its registered office in Norwich. The organisation's status is listed as "In Administration
Administrative Receiver". Hargreaves Plants Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARGREAVES PLANTS LTD.
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in PE11
 
Filing Information
Company Number 03704976
Company ID Number 03704976
Date formed 1999-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-09-14 06:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARGREAVES PLANTS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS 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 PLANTS LTD.
The following companies were found which have the same name as HARGREAVES PLANTS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARGREAVES PLANTS LIMITED CHERIBOURNE HOUSE 45A STATION ROAD WILLINGTON BEDFORD MK44 3QL Active Company formed on the 2019-10-31
HARGREAVES PLANTS LTD. Unknown

Company Officers of HARGREAVES PLANTS LTD.

Current Directors
Officer Role Date Appointed
GARTH HAROLD BAXTER
Director 2008-11-01
MICHAEL WILLIAMS
Director 2009-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PETCHELL
Director 2008-11-01 2015-06-30
NIGEL RUPERT HARGREAVES
Director 1999-01-29 2015-02-16
JULIE ANNE TAYLOR
Company Secretary 2006-03-03 2009-10-23
JULIE ANNE TAYLOR
Director 2000-10-31 2009-10-23
PAUL ROLAND TAYLOR
Director 2000-02-15 2009-10-23
DAVID WATTS
Director 2002-10-01 2008-07-01
PAUL TAYLOR LIMITED
Company Secretary 2000-09-12 2006-03-03
ALAN JOHN HARGREAVES
Director 1999-01-29 2000-10-31
KEITH ROBERT HARGREAVES
Director 1999-01-29 2000-10-31
CAROLE HARDING
Company Secretary 1999-01-29 2000-09-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-29 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAMS EXNING HOUSE MANAGEMENT COMPANY LIMITED Director 2014-05-12 CURRENT 2002-09-11 Active
MICHAEL WILLIAMS TIMELESS ACQUISITIONS LTD Director 2014-05-07 CURRENT 2014-03-19 Active
MICHAEL WILLIAMS MIBAR FARMING UNLIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
MICHAEL WILLIAMS MIBAR PROPERTIES LIMITED Director 1999-08-16 CURRENT 1999-08-16 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
2020-08-05AM23Liquidation. Administration move to dissolve company
2020-02-19AM10Administrator's progress report
2019-11-26RES15CHANGE OF COMPANY NAME 16/09/20
2019-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-07AM06Notice of deemed approval of proposals
2019-09-19AM02Liquidation statement of affairs AM02SOA
2019-09-16AM03Statement of administrator's proposal
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM 1-4 London Road Spalding Lincolnshire PE11 2TA
2019-08-12AM01Appointment of an administrator
2019-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GARTH HAROLD BAXTER
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-02-06CH01Director's details changed for Mr Garth Harold Baxter on 2018-02-05
2018-02-05CH01Director's details changed for Mr Garth Harold Baxtor on 2018-02-05
2017-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 610000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037049760011
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037049760013
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037049760012
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 610000
2016-04-06AR0129/01/16 ANNUAL RETURN FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETCHELL
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARGREAVES
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH HAROLD BAXTOR / 02/03/2015
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 610000
2015-02-05AR0129/01/15 FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH HAROLD BAXTOR / 31/07/2014
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 610000
2014-04-14AR0129/01/14 FULL LIST
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-04-03AR0129/01/13 FULL LIST
2013-04-03AD02SAIL ADDRESS CHANGED FROM: 51 COLEGATE NORWICH NORFOLK NR3 1DD
2012-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-16AD02SAIL ADDRESS CREATED
2012-02-23AR0129/01/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RUPERT HARGREAVES / 01/11/2011
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-18AR0129/01/11 FULL LIST
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-14AR0129/01/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETCHELL / 28/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RUPERT HARGREAVES / 28/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH HAROLD BAXTOR / 28/01/2010
2010-03-11SH0124/02/10 STATEMENT OF CAPITAL GBP 610000
2009-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-10-30AP01DIRECTOR APPOINTED MICHAEL WILLIAMS
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY JULIE TAYLOR
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2009-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-30RES01ADOPT ARTICLES
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-24363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED GARTH HAROLD BAXTOR
2008-11-18288aDIRECTOR APPOINTED JAMES PETCHELL
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID WATTS
2008-02-07363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-04-18363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED
2006-04-10363aRETURN MADE UP TO 29/01/06; NO CHANGE OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08RES12VARYING SHARE RIGHTS AND NAMES
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-11363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/04
2004-05-04363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-18288aNEW DIRECTOR APPOINTED
2003-03-04363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-29RES12VARYING SHARE RIGHTS AND NAMES
2002-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/02
2002-03-07363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: LOWGATE GEDNEY DYKE SPALDING LINCOLNSHIRE PE12 0BL
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-20395PARTICULARS OF MORTGAGE/CHARGE
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/01
2001-03-22363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARGREAVES PLANTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-06-08
Appointment of Administrators2019-07-30
Fines / Sanctions
No fines or sanctions have been issued against HARGREAVES PLANTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-20 Outstanding MIBAR PROPERTIES LIMITED
2017-01-20 Outstanding MIBAR PROPERTIES LIMITED
2017-01-20 Outstanding MIBAR PROPERTIES LIMITED
DEBENTURE 2009-10-23 Satisfied JULIE ANNE TAYLOR AS CHARGEES TRUSTEE FOR THOSE PERSONS LISTED IN THE DEBENTURE
DEBENTURE 2005-12-20 Satisfied JAMES HAY PENSION TRUSTEES LIMITED AND PAUL ROLAND TAYLOR AND JULIE ANNE TAYLOR (THE TRUSTEES)
RENT DEPOSIT DEED 2005-12-01 Outstanding A R WILSON LIMITED
LEGAL CHARGE 2002-01-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-10-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-03-23 Satisfied JULIE ANNE TAYLOR
DEBENTURE 2000-02-18 Satisfied HORNBUCKLE MITCHELL TRUSTEES LIMITED
DEBENTURE 1999-04-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-31

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 HARGREAVES PLANTS LTD.

Intangible Assets
Patents
We have not found any records of HARGREAVES PLANTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HARGREAVES PLANTS LTD.
Trademarks
We have not found any records of HARGREAVES PLANTS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with HARGREAVES PLANTS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-07-31 GBP £17,223 Income in advance Expenditure / Payments
Cambridgeshire County Council 2015-01-30 GBP £4,221 Income in advance Expenditure / Payments
Cambridgeshire County Council 2015-01-30 GBP £10,773 Income in advance Expenditure / Payments

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 HARGREAVES PLANTS LTD. 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHARGREAVES PLANTS LTD.Event Date2020-06-08
 
Initiating party Event TypeAppointment of Administrators
Defending partyHARGREAVES PLANTS LTD.Event Date2019-07-25
In the High Court of Justice Names and Address of Administrators: Andrew McTear (IP No. 007242 ) and Jo Watts (IP No. 23310 ) both of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT : Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540 , fax: 01603 877549) or by email to info@mw-w.com . Ag IG41949
 
Government Grants / Awards
Technology Strategy Board Awards
HARGREAVES PLANTS LTD. has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Micropropagation of rhubarb and fruit crops : Innovation Voucher 2013-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded HARGREAVES PLANTS LTD. 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.