Company number 07813088
Status Active
Incorporation Date 18 October 2011
Company Type Private Limited Company
Address WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT
Home Country United Kingdom
Nature of Business 05102 - Open cast coal working
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of HARGREAVES SURFACE MINING LIMITED are www.hargreavessurfacemining.co.uk, and www.hargreaves-surface-mining.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Hargreaves Surface Mining Limited is a Private Limited Company.
The company registration number is 07813088. Hargreaves Surface Mining Limited has been working since 18 October 2011.
The present status of the company is Active. The registered address of Hargreaves Surface Mining Limited is West Terrace Esh Winning Durham Dh7 9pt. . BANHAM, Gordon Frank Colenso is a Director of the company. COCKBURN, Iain Duncan is a Director of the company. DOUGAN, Kevin James Stewart is a Director of the company. Secretary MACQUARRIE, Stephen Nigel has been resigned. Director GILLATT, Peter John has been resigned. The company operates in "Open cast coal working".
Current Directors
Resigned Directors
Persons With Significant Control
Hargreaves Services Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
HARGREAVES SURFACE MINING LIMITED Events
16 Feb 2017
Full accounts made up to 31 May 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
02 Mar 2016
Full accounts made up to 31 May 2015
03 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
10 Aug 2015
Satisfaction of charge 1 in full
...
... and 13 more events
23 Oct 2012
Annual return made up to 18 October 2012 with full list of shareholders
17 Sep 2012
Previous accounting period shortened from 31 October 2012 to 31 May 2012
12 Apr 2012
Particulars of a mortgage or charge / charge no: 1
12 Apr 2012
Particulars of a mortgage or charge / charge no: 2
18 Oct 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
31 July 2015
Charge code 0781 3088 0004
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent
Description: As more particularly described in clause 3 of the…
30 May 2013
Charge code 0781 3088 0003
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Colin Bruce Henderson as Trustee of the Dumfries 1929 Settlement
John Colum Bute as Trustee of the Dumfries 1929 Settlement
Description: The subjects at milzeoch cumnock.
3 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied
on 10 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied
on 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…