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

HARGREAVES LAND LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
07813088
Private Limited Company
Active

Company Overview

About Hargreaves Land Ltd
HARGREAVES LAND LIMITED was founded on 2011-10-18 and has its registered office in Durham. The organisation's status is listed as "Active". Hargreaves Land 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 LAND LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in DH7
 
Previous Names
HARGREAVES SURFACE MINING LIMITED04/06/2018
Filing Information
Company Number 07813088
Company ID Number 07813088
Date formed 2011-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARGREAVES LAND 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 LAND LIMITED
The following companies were found which have the same name as HARGREAVES LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARGREAVES LANDSDOWN LIMITED 29 ST ANDREWS CLOSE MAYALS SWANSEA WALES SA3 5DZ Dissolved Company formed on the 2013-08-30
HARGREAVES LAND (SOUTH) LIMITED WEST TERRACE ESH WINNING DURHAM DH7 9PT Active Company formed on the 2003-01-17
HARGREAVES LAND (NORTH) LIMITED WEST TERRACE ESH WINNING DURHAM DH7 9PT Active Company formed on the 2005-10-10
HARGREAVES LAND HOLDINGS LIMITED WEST TERRACE ESH WINNING DURHAM DH7 9PT Active Company formed on the 2019-02-11
HARGREAVES LAND GROUP LIMITED WEST TERRACE ESH WINNING DURHAM DH7 9PT Active Company formed on the 2023-02-15

Company Officers of HARGREAVES LAND LIMITED

Current Directors
Officer Role Date Appointed
GORDON FRANK COLENSO BANHAM
Director 2011-10-18
JOHN PAUL BURKS
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JAMES STEWART DOUGAN
Director 2011-10-18 2017-12-01
IAIN DUNCAN COCKBURN
Director 2011-10-18 2017-10-04
PETER JOHN GILLATT
Director 2013-12-02 2015-05-31
STEPHEN NIGEL MACQUARRIE
Company Secretary 2011-10-18 2014-07-01

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 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 HARGREAVES INDUSTRIAL SERVICES LIMITED Director 2006-09-01 CURRENT 1988-10-19 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
JOHN PAUL BURKS SQUIRE DISTRIBUTION SERVICES LIMITED Director 2018-08-17 CURRENT 1977-03-31 Active
JOHN PAUL BURKS OCCW (DAMSIDE) LIMITED Director 2018-06-01 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (NETHERTON) LIMITED Director 2018-01-19 CURRENT 2013-01-30 Active
JOHN PAUL BURKS OCCW (BROKEN CROSS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (HOUSE OF WATER) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS COAL 4 ENERGY LIMITED Director 2018-01-10 CURRENT 2006-02-10 Active
JOHN PAUL BURKS MAXIBRITE LIMITED Director 2017-12-01 CURRENT 1962-08-02 Active
JOHN PAUL BURKS R & A FUELS LIMITED Director 2017-10-04 CURRENT 1983-08-26 Active - Proposal to Strike off
JOHN PAUL BURKS HARGREAVES (UK) SERVICES LIMITED Director 2017-05-15 CURRENT 1999-03-17 Active
JOHN PAUL BURKS COALIMP Director 2016-09-14 CURRENT 2007-02-06 Active - Proposal to Strike off

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
2023-12-04CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078130880018
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078130880007
2023-07-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078130880010
2023-07-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078130880017
2023-05-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-0402/05/23 STATEMENT OF CAPITAL GBP 23389001
2023-04-27APPOINTMENT TERMINATED, DIRECTOR IAIN PHILIP SLATER
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID ALEXANDER RAMSBOTHAM
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/05/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880018
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880017
2022-02-17AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-11-18PSC05Change of details for Hargreaves Land Holdings Limited as a person with significant control on 2021-11-18
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078130880014
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078130880011
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880016
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BURKS
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880015
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880014
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078130880003
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880013
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-10CH01Director's details changed for Mr John Paul Burks on 2020-01-10
2019-11-04AP01DIRECTOR APPOINTED MR JAMES DAVID ALEXANDER RAMSBOTHAM
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-29PSC05Change of details for Hargreaves Services Plc as a person with significant control on 2019-03-12
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880012
2019-03-26AP01DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880009
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880008
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880006
2018-10-08AP01DIRECTOR APPOINTED MR IAIN PHILIP SLATER
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078130880004
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880005
2018-06-04RES15CHANGE OF COMPANY NAME 04/06/18
2018-06-04CERTNMCOMPANY NAME CHANGED HARGREAVES SURFACE MINING LIMITED CERTIFICATE ISSUED ON 04/06/18
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES STEWART DOUGAN
2017-12-04AP01DIRECTOR APPOINTED MR JOHN PAUL BURKS
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880004
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILLATT
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0118/10/14 FULL LIST
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MACQUARRIE
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-11AP01DIRECTOR APPOINTED MR PETER JOHN GILLATT
2013-10-22AR0118/10/13 FULL LIST
2013-06-17ANNOTATIONOther
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 078130880003
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-23AR0118/10/12 FULL LIST
2012-09-17AA01PREVSHO FROM 31/10/2012 TO 31/05/2012
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HARGREAVES LAND 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 HARGREAVES LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, AS SECURITY AGENT
2013-06-11 Outstanding COLIN BRUCE HENDERSON AS TRUSTEE OF THE DUMFRIES 1929 SETTLEMENT
DEBENTURE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2012-04-12 Satisfied RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of HARGREAVES LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARGREAVES LAND LIMITED
Trademarks
We have not found any records of HARGREAVES LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARGREAVES LAND 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 (68100 - Buying and selling of own real estate) as HARGREAVES LAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARGREAVES LAND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARGREAVES LAND 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 LAND 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.