HARGREAVES HAMILTON GEARS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 2QE

Company number 01141316
Status Active
Incorporation Date 24 October 1973
Company Type Private Limited Company
Address NELSON MILL, GASKELL STREET, BOLTON, BL1 2QE
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 32-36 Chorley New Road Bolton BL1 4AP; Director's details changed for Mr Christine Burns on 13 May 2011. The most likely internet sites of HARGREAVES HAMILTON GEARS LIMITED are www.hargreaveshamiltongears.co.uk, and www.hargreaves-hamilton-gears.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Hargreaves Hamilton Gears Limited is a Private Limited Company. The company registration number is 01141316. Hargreaves Hamilton Gears Limited has been working since 24 October 1973. The present status of the company is Active. The registered address of Hargreaves Hamilton Gears Limited is Nelson Mill Gaskell Street Bolton Bl1 2qe. . BURNS, Christine is a Secretary of the company. BURNS, Christine is a Director of the company. BURNS, Dale Norman is a Director of the company. Secretary NUTTALL, Hannah Rachel has been resigned. Secretary RIGBY, Marjorie has been resigned. Director CUNLIFFE, Ronald has been resigned. Director NUTTALL, Charles Hargreaves has been resigned. Director NUTTALL, Laura Beatrice has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
BURNS, Christine
Appointed Date: 13 May 2011

Director
BURNS, Christine
Appointed Date: 13 May 2011
65 years old

Director
BURNS, Dale Norman
Appointed Date: 13 May 2011
66 years old

Resigned Directors

Secretary
NUTTALL, Hannah Rachel
Resigned: 13 May 2011
Appointed Date: 01 May 2007

Secretary
RIGBY, Marjorie
Resigned: 30 April 2007

Director
CUNLIFFE, Ronald
Resigned: 17 June 2005
86 years old

Director
NUTTALL, Charles Hargreaves
Resigned: 13 May 2011
81 years old

Director
NUTTALL, Laura Beatrice
Resigned: 13 May 2011
Appointed Date: 05 March 2007
77 years old

Persons With Significant Control

D & C Burns Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARGREAVES HAMILTON GEARS LIMITED Events

18 Jan 2017
Confirmation statement made on 3 January 2017 with updates
18 Jan 2017
Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 32-36 Chorley New Road Bolton BL1 4AP
27 Sep 2016
Director's details changed for Mr Christine Burns on 13 May 2011
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Registration of charge 011413160006, created on 2 March 2016
...
... and 91 more events
19 May 1983
Accounts made up to 31 March 1982
14 Sep 1982
Accounts made up to 31 March 1981
21 Apr 1981
Accounts made up to 31 March 1980
28 Jan 1980
Accounts made up to 31 March 1979
24 Oct 1973
Incorporation

HARGREAVES HAMILTON GEARS LIMITED Charges

2 March 2016
Charge code 0114 1316 0006
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: N/A…
16 February 2015
Charge code 0114 1316 0005
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
16 May 2011
Debenture
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
Debenture
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: J. & D. Andre' Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 1984
Charge
Delivered: 6 April 1984
Status: Satisfied on 14 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
6 December 1978
Debenture
Delivered: 18 December 1978
Status: Satisfied on 14 May 2011
Persons entitled: National Westminster Bank PLC
Description: Floating charge on the undertaking and all property and…