HARGREAVES INVESTMENTS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 5PD

Company number 01720439
Status Active
Incorporation Date 4 May 1983
Company Type Private Limited Company
Address 7 OLD KILN LANE, HEATON, BOLTON, LANCASHIRE, BL1 5PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,000 . The most likely internet sites of HARGREAVES INVESTMENTS LIMITED are www.hargreavesinvestments.co.uk, and www.hargreaves-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Hargreaves Investments Limited is a Private Limited Company. The company registration number is 01720439. Hargreaves Investments Limited has been working since 04 May 1983. The present status of the company is Active. The registered address of Hargreaves Investments Limited is 7 Old Kiln Lane Heaton Bolton Lancashire Bl1 5pd. The company`s financial liabilities are £251.65k. It is £-15.85k against last year. The cash in hand is £8k. It is £0.05k against last year. And the total assets are £251.65k, which is £-15.85k against last year. HARGREAVES, Margaret is a Secretary of the company. HARGREAVES, Gordon is a Director of the company. HARGREAVES, Margaret is a Director of the company. The company operates in "Development of building projects".


hargreaves investments Key Finiance

LIABILITIES £251.65k
-6%
CASH £8k
+0%
TOTAL ASSETS £251.65k
-6%
All Financial Figures

Current Directors


Director
HARGREAVES, Gordon

83 years old

Director
HARGREAVES, Margaret

80 years old

Persons With Significant Control

Gordon Hargreaves
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Hargreaves
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARGREAVES INVESTMENTS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000

...
... and 81 more events
08 Feb 1989
Accounts for a small company made up to 30 June 1987

27 May 1987
Accounts for a small company made up to 30 June 1986

11 Apr 1987
Return made up to 31/12/86; full list of members

06 Nov 1986
Accounts for a small company made up to 30 June 1985

06 Nov 1986
Return made up to 31/12/85; full list of members

HARGREAVES INVESTMENTS LIMITED Charges

21 September 2012
Legal charge
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of victoria house, victoria street, bolton t/n…
7 March 2012
Legal charge
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of victoria house, victoria street, bolton, t/no:…
6 October 2000
Legal charge
Delivered: 12 October 2000
Status: Satisfied on 26 January 2011
Persons entitled: Barclays Bank PLC
Description: Freehold and leasehold property on the south side of lee…
28 March 2000
Deed of assignment of building contracts
Delivered: 28 March 2000
Status: Satisfied on 26 January 2011
Persons entitled: The Co-Operative Bank PLC
Description: All of the company's rights title benefit and interest in…
10 November 1997
Deed of legal charge
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Leasehold property k/a unit R2 at cricketers way…
10 November 1997
Deed of legal charge
Delivered: 18 November 1997
Status: Satisfied on 26 January 2011
Persons entitled: The Co-Operative Bank PLC
Description: Leasehold property k/a units R3 to R12 (inclusive) at…
10 November 1997
Debenture
Delivered: 18 November 1997
Status: Satisfied on 26 January 2011
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 11 November 2010
Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limitedas Trustee for the Time Being of the Jar Prestwich No 2 Settlement
Description: Leasehold property known as unit R3 to R12 (inclusive) at…
25 July 1994
Legal mortgage
Delivered: 1 August 1994
Status: Satisfied on 26 January 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as land and buildings on the east side of…
2 March 1994
Legal charge
Delivered: 21 March 1994
Status: Satisfied on 26 January 2011
Persons entitled: Barclays Bank PLC
Description: Cobden mill,draycott street,off blackburn…
25 July 1983
Legal mortgage
Delivered: 10 August 1983
Status: Satisfied on 11 November 2010
Persons entitled: National Westminster Bank PLC
Description: 6 oakley park bolton greater manchester title no em 267073…