HARGREAVES & SON,LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK17 6DE
Company number 00080653
Status Active
Incorporation Date 15 April 1904
Company Type Private Limited Company
Address 16-18 SPRING GARDENS, BUXTON, DERBYSHIRE, SK17 6DE
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-13 GBP 5,010 . The most likely internet sites of HARGREAVES & SON,LIMITED are www.hargreaves.co.uk, and www.hargreaves.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and ten months. The distance to to Dove Holes Rail Station is 3 miles; to Chapel-en-le-Frith Rail Station is 3.7 miles; to Chinley Rail Station is 5.8 miles; to Edale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hargreaves Son Limited is a Private Limited Company. The company registration number is 00080653. Hargreaves Son Limited has been working since 15 April 1904. The present status of the company is Active. The registered address of Hargreaves Son Limited is 16 18 Spring Gardens Buxton Derbyshire Sk17 6de. . COLES, Teresa Catherine is a Secretary of the company. COLES, Clifford William is a Director of the company. COLES, Teresa Catherine is a Director of the company. COLES-EVANS, Martin Lawrence is a Director of the company. SMITH, Heather Ruth is a Director of the company. Secretary BROOKE-TAYLOR, Martin has been resigned. Director HOLMES, Percival Lawrence has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
COLES, Teresa Catherine
Appointed Date: 18 December 1997

Director

Director

Director
COLES-EVANS, Martin Lawrence
Appointed Date: 02 November 1999
54 years old

Director
SMITH, Heather Ruth
Appointed Date: 02 November 1999
56 years old

Resigned Directors

Secretary
BROOKE-TAYLOR, Martin
Resigned: 18 December 1997

Director
HOLMES, Percival Lawrence
Resigned: 31 July 1996
122 years old

Persons With Significant Control

Mrs Teresa Catherine Coles
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Clifford William Coles
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

HARGREAVES & SON,LIMITED Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 29 February 2016
13 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 5,010

13 Sep 2015
Director's details changed for Mr Martin Lawrence Coles-Evans on 25 May 2015
20 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 66 more events
01 Jun 1989
Accounts for a small company made up to 29 February 1988

17 May 1988
Secretary resigned;new secretary appointed

10 May 1988
Accounts for a small company made up to 28 February 1987

14 Mar 1988
Return made up to 26/02/88; full list of members

05 Feb 1987
Accounts for a small company made up to 28 February 1986

HARGREAVES & SON,LIMITED Charges

30 September 1920
Mortgage
Delivered: 9 October 1922
Status: Outstanding
Persons entitled: H R P Lomad J a Hampson W Goodwin J Johnson
Description: Shop and premises 14 spring gardens buxton.