HARGREAVES (GB) LIMITED
DENBY DALE HARGREAVES ASH MARKETING LIMITED HARGREAVES ASH MANAGEMENT LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 8QJ

Company number 04590641
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address WESTLEIGH HOUSE, WAKEFIELD ROAD, DENBY DALE, HD8 8QJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Registration of charge 045906410008, created on 28 September 2016; Satisfaction of charge 6 in full. The most likely internet sites of HARGREAVES (GB) LIMITED are www.hargreavesgb.co.uk, and www.hargreaves-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Hargreaves Gb Limited is a Private Limited Company. The company registration number is 04590641. Hargreaves Gb Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of Hargreaves Gb Limited is Westleigh House Wakefield Road Denby Dale Hd8 8qj. . BEAUMONT, Tracey Frances is a Secretary of the company. BEAUMONT, David Michael is a Director of the company. Secretary WHEELER, David Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BEAUMONT, Tracey Frances
Appointed Date: 06 January 2003

Director
BEAUMONT, David Michael
Appointed Date: 14 November 2002
66 years old

Resigned Directors

Secretary
WHEELER, David Peter
Resigned: 16 December 2002
Appointed Date: 14 November 2002

Persons With Significant Control

Mr David Michael Beaumont
Notified on: 1 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HARGREAVES (GB) LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
04 Oct 2016
Registration of charge 045906410008, created on 28 September 2016
11 Aug 2016
Satisfaction of charge 6 in full
01 Aug 2016
Satisfaction of charge 5 in full
06 Jul 2016
Accounts for a small company made up to 30 September 2015
...
... and 52 more events
17 Jan 2003
Registered office changed on 17/01/03 from: 3 oxted chambers 185-187 station road east oxted surrey RH8 0QE
31 Dec 2002
Ad 20/11/02--------- £ si 1@1=1 £ ic 1/2
20 Dec 2002
Secretary resigned
20 Nov 2002
Company name changed hargreaves ash management limite d\certificate issued on 20/11/02
14 Nov 2002
Incorporation

HARGREAVES (GB) LIMITED Charges

28 September 2016
Charge code 0459 0641 0008
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
2 April 2015
Charge code 0459 0641 0007
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
6 August 2012
All assets debenture
Delivered: 9 August 2012
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 September 2009
Deed of priority between debentures
Delivered: 10 September 2009
Status: Satisfied on 1 August 2016
Persons entitled: Glass Recycling (UK) Limited
Description: Intake ground hopper. Intake conveyor to aggregate bins…
7 September 2009
Legal charge
Delivered: 10 September 2009
Status: Satisfied on 14 February 2014
Persons entitled: Glass Recycling (UK) Limited
Description: F/H land and buildings on the south side of main street…
7 September 2009
Debenture
Delivered: 9 September 2009
Status: Satisfied on 14 February 2014
Persons entitled: Glass Recycling (UK) Limited
Description: Land and buildings on south side of main street wath t/no…
30 April 2009
Legal mortgage
Delivered: 16 May 2009
Status: Satisfied on 8 December 2009
Persons entitled: Clive Hurt (Holdings) Limited
Description: F/H land and buildings on the south side of main street…
20 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 15 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…