BOB HARGREAVES LIMITED

Register to unlock more data on OkredoRegister

BOB HARGREAVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01144929

Incorporation date

12/11/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon21/06/2025
Micro company accounts made up to 2024-12-31
dot icon08/10/2024
Secretary's details changed for Miss Anita Sudera on 2024-09-24
dot icon08/10/2024
Change of details for Ms Anita Sudera as a person with significant control on 2024-09-24
dot icon08/10/2024
Director's details changed for Ms Anita Sudera on 2024-09-24
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon04/06/2024
Termination of appointment of Bryan Edward Claasz as a secretary on 2024-05-27
dot icon04/06/2024
Appointment of Miss Anita Sudera as a secretary on 2024-05-27
dot icon20/05/2024
Micro company accounts made up to 2023-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon08/08/2022
Change of details for Ms Anita Sudera as a person with significant control on 2022-08-07
dot icon08/08/2022
Change of details for Mr Bryan Edward Claasz as a person with significant control on 2022-06-01
dot icon08/08/2022
Secretary's details changed for Mr Bryan Edward Claasz on 2022-06-01
dot icon08/08/2022
Director's details changed for Mr Bryan Edward Claasz on 2022-06-01
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon11/04/2022
Cessation of Pauline Claasz as a person with significant control on 2022-04-04
dot icon23/09/2021
Register inspection address has been changed from 111 Colchester Road Leicester LE5 2DJ to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
dot icon09/09/2021
Change of details for Ms Anita Sudera as a person with significant control on 2021-08-07
dot icon09/09/2021
Change of details for Ms Pauline Claasz as a person with significant control on 2021-08-07
dot icon09/09/2021
Change of details for Mr Bryan Edward Claasz as a person with significant control on 2021-08-07
dot icon09/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon09/09/2021
Registered office address changed from , Rivermead House Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2021-09-09
dot icon05/05/2021
Micro company accounts made up to 2020-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon15/08/2017
Change of details for Mr Brian Edward Claasz as a person with significant control on 2017-08-15
dot icon15/08/2017
Withdrawal of a person with significant control statement on 2017-08-15
dot icon18/07/2017
Notification of Anita Sudera as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Pauline Claasz as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Brian Edward Claasz as a person with significant control on 2016-04-06
dot icon04/04/2017
Micro company accounts made up to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon23/08/2016
Register inspection address has been changed to 111 Colchester Road Leicester LE5 2DJ
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon17/08/2015
Register inspection address has been changed to 11 Colchester Road Leicester LE5 2DJ
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon22/03/2014
Satisfaction of charge 1 in full
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Satisfaction of charge 7 in full
dot icon14/03/2014
Satisfaction of charge 5 in full
dot icon14/03/2014
Satisfaction of charge 6 in full
dot icon14/03/2014
Satisfaction of charge 4 in full
dot icon14/03/2014
Satisfaction of charge 3 in full
dot icon14/03/2014
Satisfaction of charge 2 in full
dot icon03/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon29/06/2012
Termination of appointment of Honiton Claasz as a director
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Registered office address changed from , Stoughton House, Harborough Road, Leicester, Leicestershire, LE2 4LP on 2012-02-17
dot icon31/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon06/09/2010
Director's details changed for Miss Anita Sudera on 2010-08-07
dot icon06/09/2010
Director's details changed for Mr Honiton Reginald Claasz on 2010-08-07
dot icon06/09/2010
Director's details changed for Mr Bryan Edward Claasz on 2010-08-07
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2009
Return made up to 07/08/09; full list of members
dot icon26/08/2009
Location of debenture register
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/09/2008
Return made up to 07/08/08; no change of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2007
Return made up to 07/08/07; no change of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2006
Return made up to 07/08/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2005
Return made up to 07/08/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/09/2004
Return made up to 07/08/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/09/2003
Return made up to 07/08/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 07/08/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/08/2001
Return made up to 07/08/01; full list of members
dot icon14/09/2000
Accounts for a small company made up to 1999-12-31
dot icon15/08/2000
Return made up to 07/08/00; full list of members
dot icon15/03/2000
Registered office changed on 15/03/00 from: tiger service station, 119 stonesby avenue, leicester, LE2 6TY
dot icon19/01/2000
Accounts for a small company made up to 1998-12-31
dot icon18/08/1999
Return made up to 07/08/99; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/08/1998
Return made up to 07/08/98; full list of members
dot icon26/06/1998
Accounts for a small company made up to 1996-12-31
dot icon10/09/1997
Return made up to 07/08/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1995-12-31
dot icon20/12/1996
Accounts for a small company made up to 1994-12-31
dot icon24/09/1996
Return made up to 07/08/96; full list of members
dot icon30/10/1995
Registered office changed on 30/10/95 from: 367 welford road, leicester, LE2 6BL
dot icon30/08/1995
Return made up to 07/08/95; no change of members
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon01/09/1994
Return made up to 07/08/94; full list of members
dot icon08/03/1994
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon07/12/1993
Accounts for a small company made up to 1992-12-31
dot icon15/09/1993
Return made up to 07/08/93; change of members
dot icon29/08/1993
New director appointed
dot icon07/11/1992
Resolutions
dot icon07/11/1992
Resolutions
dot icon07/11/1992
Resolutions
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon21/10/1992
Return made up to 07/08/92; full list of members
dot icon11/12/1991
Return made up to 07/08/91; no change of members
dot icon09/07/1991
Accounts for a small company made up to 1990-12-31
dot icon27/06/1991
Return made up to 06/05/91; no change of members
dot icon29/10/1990
Accounts for a small company made up to 1989-12-31
dot icon29/10/1990
Return made up to 21/08/90; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1988-12-31
dot icon23/10/1989
Return made up to 07/08/89; full list of members
dot icon27/04/1989
Director resigned;new director appointed
dot icon27/04/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Accounts for a small company made up to 1987-12-31
dot icon27/04/1988
Accounts for a small company made up to 1986-12-31
dot icon27/04/1988
Return made up to 31/12/87; full list of members
dot icon19/11/1987
Annual account delivery extended by 13 weeks
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Accounts for a small company made up to 1985-12-31
dot icon22/09/1986
Return made up to 26/09/86; full list of members
dot icon22/09/1986
Registered office changed on 22/09/86 from: 121 london road, leicester, LE2 0QT
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.38K
-
0.00
-
-
2022
2
112.46K
-
0.00
-
-
2023
2
111.78K
-
0.00
-
-
2023
2
111.78K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

111.78K £Descended-0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Anita Sudera
Director
26/07/1993 - Present
-
Sudera, Anita
Secretary
27/05/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOB HARGREAVES LIMITED

BOB HARGREAVES LIMITED is an(a) Active company incorporated on 12/11/1973 with the registered office located at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOB HARGREAVES LIMITED?

toggle

BOB HARGREAVES LIMITED is currently Active. It was registered on 12/11/1973 .

Where is BOB HARGREAVES LIMITED located?

toggle

BOB HARGREAVES LIMITED is registered at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW.

What does BOB HARGREAVES LIMITED do?

toggle

BOB HARGREAVES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BOB HARGREAVES LIMITED have?

toggle

BOB HARGREAVES LIMITED had 2 employees in 2023.

What is the latest filing for BOB HARGREAVES LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-07 with no updates.