HARGREAVES (UK) LIMITED
DURHAM FUTURESCENE PLC

Hellopages » County Durham » County Durham » DH7 9PT

Company number 04140051
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of HARGREAVES (UK) LIMITED are www.hargreavesuk.co.uk, and www.hargreaves-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Hargreaves Uk Limited is a Private Limited Company. The company registration number is 04140051. Hargreaves Uk Limited has been working since 12 January 2001. The present status of the company is Active. The registered address of Hargreaves Uk Limited is West Terrace Esh Winning Durham County Durham Dh7 9pt. . ROBERTSON, Andrew Norman is a Secretary of the company. 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 HODGSON, Terence Michael has been resigned. Secretary LEMMON, Lloyd John has been resigned. Secretary MACQUARRIE, Stephen Nigel has been resigned. Secretary MACQUARRIE, Stephen Nigel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROTHERSTON, Robert has been resigned. Director DILLON, Peter Marshall has been resigned. Director HUNTINGTON, John Michael has been resigned. Director YOUNG, Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ROBERTSON, Andrew Norman
Appointed Date: 01 July 2014

Director
BANHAM, Gordon Frank Colenso
Appointed Date: 19 October 2001
61 years old

Director
COCKBURN, Iain Duncan
Appointed Date: 01 January 2008
60 years old

Director
DOUGAN, Kevin James Stewart
Appointed Date: 10 March 2005
71 years old

Resigned Directors

Secretary
HODGSON, Terence Michael
Resigned: 01 November 2004
Appointed Date: 09 February 2001

Secretary
LEMMON, Lloyd John
Resigned: 23 February 2009
Appointed Date: 21 January 2009

Secretary
MACQUARRIE, Stephen Nigel
Resigned: 01 July 2014
Appointed Date: 23 February 2009

Secretary
MACQUARRIE, Stephen Nigel
Resigned: 21 January 2009
Appointed Date: 01 November 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 February 2001
Appointed Date: 12 January 2001

Director
BROTHERSTON, Robert
Resigned: 22 September 2003
Appointed Date: 09 February 2001
67 years old

Director
DILLON, Peter Marshall
Resigned: 31 December 2007
Appointed Date: 02 April 2003
81 years old

Director
HUNTINGTON, John Michael
Resigned: 30 April 2004
Appointed Date: 11 March 2003
73 years old

Director
YOUNG, Robert
Resigned: 30 April 2004
Appointed Date: 09 February 2001
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 February 2001
Appointed Date: 12 January 2001

Persons With Significant Control

Hargreaves Services Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARGREAVES (UK) LIMITED Events

16 Feb 2017
Full accounts made up to 31 May 2016
17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
02 Mar 2016
Full accounts made up to 31 May 2015
01 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000

10 Aug 2015
Registration of charge 041400510008, created on 31 July 2015
...
... and 101 more events
17 May 2001
Director resigned
17 May 2001
New director appointed
17 May 2001
New director appointed
14 May 2001
Registered office changed on 14/05/01 from: 16 churchill way cardiff CF10 2DX
12 Jan 2001
Incorporation

HARGREAVES (UK) LIMITED Charges

31 July 2015
Charge code 0414 0051 0008
Delivered: 10 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…
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…
18 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2005
Fixed and floating charge
Delivered: 7 July 2005
Status: Satisfied on 10 August 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
Debenture
Delivered: 7 July 2005
Status: Satisfied on 13 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
Debenture
Delivered: 28 June 2005
Status: Satisfied on 11 April 2009
Persons entitled: Harworth Group Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Composite guarantee & debenture
Delivered: 14 May 2004
Status: Satisfied on 11 April 2009
Persons entitled: Bpep Management (UK) Limited
Description: By way of legal mortgage all properties by way of fixed…
29 August 2003
Mortgage debenture
Delivered: 4 September 2003
Status: Satisfied on 28 June 2005
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: Fixed and floating charges over the undertaking and all…