HARGREAVES (UK) SERVICES LIMITED

Register to unlock more data on OkredoRegister

HARGREAVES (UK) SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03735251

Incorporation date

17/03/1999

Size

Full

Contacts

Registered address

Registered address

West Terrace Esh Winning, Durham, DH7 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon06/11/2025
Full accounts made up to 2025-05-31
dot icon02/06/2025
Appointment of Mr Simon Angus Hicks as a director on 2025-06-01
dot icon18/11/2024
Full accounts made up to 2024-05-31
dot icon01/11/2024
Termination of appointment of Stephen James Barker as a director on 2024-11-01
dot icon30/09/2024
Appointment of Robert Frank Vickers as a director on 2024-09-30
dot icon01/08/2024
Appointment of John Raymond Watson as a director on 2024-08-01
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon10/11/2023
Full accounts made up to 2023-05-31
dot icon08/11/2023
Satisfaction of charge 037352510015 in full
dot icon08/11/2023
Satisfaction of charge 037352510017 in full
dot icon08/11/2023
Satisfaction of charge 037352510019 in full
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon12/10/2022
Full accounts made up to 2022-05-31
dot icon25/07/2022
Director's details changed for Neal Sowerby on 2022-07-25
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon22/02/2022
Director's details changed for Neal Sowerby on 2022-02-22
dot icon17/02/2022
Full accounts made up to 2021-05-31
dot icon31/07/2021
Satisfaction of charge 037352510014 in full
dot icon31/07/2021
Satisfaction of charge 037352510018 in full
dot icon29/07/2021
Registration of charge 037352510020, created on 2021-07-27
dot icon27/07/2021
Satisfaction of charge 037352510016 in full
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon13/01/2021
Registration of charge 037352510019, created on 2021-01-12
dot icon02/11/2020
Termination of appointment of John Paul Burks as a director on 2020-10-31
dot icon06/10/2020
Appointment of Mr Stephen James Barker as a director on 2020-10-01
dot icon11/09/2020
Full accounts made up to 2020-05-31
dot icon05/08/2020
Registration of charge 037352510018, created on 2020-07-28
dot icon07/07/2020
Registration of charge 037352510017, created on 2020-06-23
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon18/02/2020
Full accounts made up to 2019-05-31
dot icon10/01/2020
Director's details changed for Mr John Paul Burks on 2020-01-10
dot icon02/09/2019
Termination of appointment of Andrew Norman Robertson as a secretary on 2019-08-31
dot icon31/07/2019
Termination of appointment of Robert Brotherston as a director on 2019-07-31
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon15/01/2019
Full accounts made up to 2018-05-31
dot icon23/11/2018
Appointment of Hargreaves Corporate Director Limited as a director on 2018-11-23
dot icon30/10/2018
Registration of charge 037352510016, created on 2018-10-23
dot icon10/10/2018
Registration of charge 037352510015, created on 2018-10-05
dot icon25/08/2018
Satisfaction of charge 037352510013 in full
dot icon25/08/2018
Satisfaction of charge 037352510012 in full
dot icon17/08/2018
Termination of appointment of Andrew Robert Spence-Wolrich as a director on 2018-08-17
dot icon09/08/2018
Registration of charge 037352510014, created on 2018-07-31
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon28/02/2018
Full accounts made up to 2017-05-31
dot icon04/12/2017
Termination of appointment of Kevin James Stewart Dougan as a director on 2017-12-01
dot icon15/05/2017
Termination of appointment of Iain Duncan Cockburn as a director on 2017-05-15
dot icon15/05/2017
Appointment of Andrew Robert Spence-Wolrich as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mr John Paul Burks as a director on 2017-05-15
dot icon15/05/2017
Termination of appointment of Steven Leslie Anson as a director on 2017-05-15
dot icon15/05/2017
Termination of appointment of Gordon Frank Colenso Banham as a director on 2017-05-15
dot icon15/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon16/02/2017
Full accounts made up to 2016-05-31
dot icon03/11/2016
Termination of appointment of John Paul Birkett as a director on 2016-11-03
dot icon24/05/2016
Termination of appointment of Stephen Nigel Macquarrie as a director on 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon02/03/2016
Full accounts made up to 2015-05-31
dot icon10/08/2015
Satisfaction of charge 9 in full
dot icon10/08/2015
Satisfaction of charge 11 in full
dot icon06/08/2015
Registration of charge 037352510013, created on 2015-07-31
dot icon05/08/2015
Registration of charge 037352510012, created on 2015-07-31
dot icon18/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon09/03/2015
Full accounts made up to 2014-05-31
dot icon03/12/2014
Director's details changed for Mr Steven Leslie Anson on 2014-12-03
dot icon01/10/2014
Termination of appointment of Nigel Mark Barraclough as a director on 2014-09-30
dot icon24/09/2014
Miscellaneous
dot icon09/09/2014
Auditor's resignation
dot icon15/07/2014
Appointment of Mr Andrew Norman Robertson as a secretary on 2014-07-01
dot icon15/07/2014
Termination of appointment of Stephen Nigel Macquarrie as a secretary on 2014-07-01
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon27/02/2014
Full accounts made up to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-05-31
dot icon05/11/2012
Termination of appointment of Gareth Vicary as a director
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/04/2012
Duplicate mortgage certificatecharge no:11
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon03/04/2012
Director's details changed for Neal Sowerby on 2012-04-02
dot icon12/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/02/2012
Full accounts made up to 2011-05-31
dot icon10/11/2011
Appointment of Mr Nigel Mark Barraclough as a director
dot icon05/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon02/03/2011
Director's details changed for Neal Sowerby on 2011-02-01
dot icon02/03/2011
Director's details changed for Robert Brotherston on 2011-02-01
dot icon02/03/2011
Full accounts made up to 2010-05-31
dot icon17/12/2010
Termination of appointment of Mark Forrest as a director
dot icon09/12/2010
Resolutions
dot icon30/09/2010
Director's details changed for Mr Steven Leslie Anson on 2010-09-01
dot icon18/06/2010
Termination of appointment of Nicholas Vikentiou as a director
dot icon01/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon30/03/2010
Director's details changed for Neal Sowerby on 2010-03-01
dot icon30/03/2010
Director's details changed for Mr Stephen Nigel Macquarrie on 2010-03-01
dot icon30/03/2010
Director's details changed for Mr Mark Patrick Forrest on 2010-03-01
dot icon30/03/2010
Director's details changed for Mr Gordon Frank Colenso Banham on 2010-03-01
dot icon30/03/2010
Director's details changed for Nicholas Vikentiou on 2010-03-01
dot icon30/03/2010
Director's details changed for Mr Steven Leslie Anson on 2010-03-01
dot icon30/03/2010
Director's details changed for John Paul Birkett on 2010-03-01
dot icon30/03/2010
Director's details changed for Kevin James Stewart Dougan on 2010-03-01
dot icon30/03/2010
Secretary's details changed for Mr Stephen Nigel Macquarrie on 2010-03-01
dot icon16/02/2010
Director's details changed for Robert Brotherston on 2009-12-11
dot icon20/01/2010
Full accounts made up to 2009-05-31
dot icon11/01/2010
Memorandum and Articles of Association
dot icon09/12/2009
Director's details changed for Mr Iain Duncan Cockburn on 2009-12-08
dot icon09/12/2009
Director's details changed for Gareth Rhys Vicary on 2009-12-09
dot icon16/10/2009
Resolutions
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon03/09/2009
Appointment terminated director christopher marshall
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon02/04/2009
Return made up to 07/03/09; full list of members
dot icon02/04/2009
Location of register of members
dot icon01/04/2009
Appointment terminated director paul young
dot icon27/01/2009
Director appointed mr mark patrick forrest
dot icon12/11/2008
Director's change of particulars / iain cockburn / 14/10/2008
dot icon13/06/2008
Director's change of particulars / nick vikentiou / 04/04/2008
dot icon17/04/2008
Secretary's change of particulars anthony paul gibbs logged form
dot icon05/04/2008
Return made up to 07/03/08; no change of members
dot icon31/03/2008
Full accounts made up to 2007-05-31
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon07/01/2008
Director's particulars changed
dot icon28/08/2007
New director appointed
dot icon13/04/2007
Return made up to 07/03/07; full list of members
dot icon11/04/2007
Full accounts made up to 2006-05-31
dot icon26/02/2007
New director appointed
dot icon05/04/2006
Director's particulars changed
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon04/04/2006
Auditor's resignation
dot icon28/03/2006
Return made up to 07/03/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon29/11/2005
Memorandum and Articles of Association
dot icon23/11/2005
Director's particulars changed
dot icon22/11/2005
Certificate of change of name
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon07/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon29/03/2005
Return made up to 07/03/05; full list of members
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
New secretary appointed
dot icon30/06/2004
Director resigned
dot icon19/05/2004
Declaration of assistance for shares acquisition
dot icon19/05/2004
Resolutions
dot icon14/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
New director appointed
dot icon08/04/2004
Return made up to 07/03/04; full list of members
dot icon03/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon04/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
New director appointed
dot icon14/04/2003
Return made up to 07/03/03; full list of members
dot icon03/04/2003
Full accounts made up to 2002-05-31
dot icon27/06/2002
Auditor's resignation
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Return made up to 07/03/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-05-31
dot icon05/10/2001
Certificate of change of name
dot icon12/03/2001
Return made up to 07/03/01; full list of members
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon05/12/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Full accounts made up to 2000-05-31
dot icon03/04/2000
Return made up to 17/03/00; full list of members
dot icon03/04/2000
Ad 17/03/99--------- £ si 1@1=1 £ ic 2/3
dot icon18/01/2000
Full accounts made up to 1999-05-31
dot icon04/01/2000
Particulars of mortgage/charge
dot icon19/10/1999
Accounting reference date shortened from 31/03/00 to 31/05/99
dot icon19/04/1999
Particulars of mortgage/charge
dot icon24/03/1999
Secretary resigned
dot icon17/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARGREAVES (UK) SERVICES LIMITED

HARGREAVES (UK) SERVICES LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at West Terrace Esh Winning, Durham, DH7 9PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARGREAVES (UK) SERVICES LIMITED?

toggle

HARGREAVES (UK) SERVICES LIMITED is currently Active. It was registered on 17/03/1999 .

Where is HARGREAVES (UK) SERVICES LIMITED located?

toggle

HARGREAVES (UK) SERVICES LIMITED is registered at West Terrace Esh Winning, Durham, DH7 9PT.

What does HARGREAVES (UK) SERVICES LIMITED do?

toggle

HARGREAVES (UK) SERVICES LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for HARGREAVES (UK) SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.