HENRY HARGRAVE & COMPANY LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 01123148
Status Active
Incorporation Date 17 July 1973
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCOLNSHIRE, PE11 1TB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HENRY HARGRAVE & COMPANY LIMITED are www.henryhargravecompany.co.uk, and www.henry-hargrave-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Henry Hargrave Company Limited is a Private Limited Company. The company registration number is 01123148. Henry Hargrave Company Limited has been working since 17 July 1973. The present status of the company is Active. The registered address of Henry Hargrave Company Limited is Bank House Broad Street Spalding Lincolnshire Pe11 1tb. . HARGRAVE, Julia Anne is a Secretary of the company. HARGRAVE, Janet Noreen is a Director of the company. HARGRAVE, John is a Director of the company. HARGRAVE, Julia Anne is a Director of the company. Director HARGRAVE, William Henry has been resigned. Director READ, Kenneth has been resigned. Director WATERFIELD, Keith Malcolm has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
HARGRAVE, Janet Noreen
Appointed Date: 06 October 1999
55 years old

Director
HARGRAVE, John
Appointed Date: 19 April 1997
52 years old

Director
HARGRAVE, Julia Anne

85 years old

Resigned Directors

Director
HARGRAVE, William Henry
Resigned: 18 April 1997
88 years old

Director
READ, Kenneth
Resigned: 17 July 1996
Appointed Date: 12 April 1996
81 years old

Director
WATERFIELD, Keith Malcolm
Resigned: 15 May 1996
Appointed Date: 14 June 1995
86 years old

Persons With Significant Control

John Hargrave
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Julia Anne Hargrave
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRY HARGRAVE & COMPANY LIMITED Events

23 Sep 2016
Confirmation statement made on 19 September 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 131,378

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
05 Sep 1987
Full group accounts made up to 26 September 1986

05 Sep 1987
Return made up to 03/08/87; full list of members

03 Nov 1978
Company name changed\certificate issued on 03/11/78
11 Oct 1973
Company name changed\certificate issued on 11/10/73
17 Jul 1973
Certificate of incorporation

HENRY HARGRAVE & COMPANY LIMITED Charges

3 November 1994
Debenture
Delivered: 9 November 1994
Status: Satisfied on 23 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1992
Debenture
Delivered: 7 January 1993
Status: Satisfied on 13 December 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1992
Legal charge
Delivered: 7 January 1993
Status: Satisfied on 13 December 1994
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate on the north or…
30 July 1992
Legal charge
Delivered: 11 August 1992
Status: Satisfied on 13 December 1994
Persons entitled: Bb
Description: All that piece or parcel of land situatein pincbeck…
6 November 1984
Standard security dated 6/11/84 and recorded grs (perth) 18/12/84
Delivered: 28 December 1984
Status: Satisfied on 12 October 1994
Persons entitled: Barclays Bank PLC
Description: All and whole the lands and other lying in the parish of…
30 May 1984
Legal charge
Delivered: 6 June 1984
Status: Satisfied on 13 December 1994
Persons entitled: Barclays Bank PLC
Description: F/Hold land at horseshoe road spalding, lincolnshire.
27 December 1978
Guarantee & debenture dated
Delivered: 10 January 1979
Status: Satisfied on 12 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
5 May 1978
Legal charge
Delivered: 9 May 1978
Status: Satisfied on 12 October 1994
Persons entitled: Towers & Co Limited
Description: The abattoir and premises at gaol road staford together…
10 January 1974
Legal charge
Delivered: 18 January 1974
Status: Satisfied on 13 December 1994
Persons entitled: Barclays Bank PLC
Description: Slaughterhouse in knight st. Pinchbeck, spalding…