HARGRAVE TIMBER LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 8AN

Company number 04004113
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address 2-6 NORTH PARADE, GRANTHAM, LINCOLNSHIRE, NG31 8AN
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,500,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HARGRAVE TIMBER LIMITED are www.hargravetimber.co.uk, and www.hargrave-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Ancaster Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hargrave Timber Limited is a Private Limited Company. The company registration number is 04004113. Hargrave Timber Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of Hargrave Timber Limited is 2 6 North Parade Grantham Lincolnshire Ng31 8an. The company`s financial liabilities are £18.43k. It is £-81.1k against last year. The cash in hand is £20.69k. It is £-15.3k against last year. And the total assets are £21.31k, which is £-131.16k against last year. GOOD, Sandra Elizabeth is a Secretary of the company. GOOD, Neil Roy is a Director of the company. Secretary DAVEY, Christopher John has been resigned. Secretary GREENFIELD, Andrew Victor William has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director BIRCHMORE, Michael John has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director PARNABY, Stephen James has been resigned. Director PLESHKO, Konstantin has been resigned. Director ZHELEYKO, Igor has been resigned. Director ZHEREBTSOV, Andrey has been resigned. Director ZHEREBTSOV, Andrey has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


hargrave timber Key Finiance

LIABILITIES £18.43k
-82%
CASH £20.69k
-43%
TOTAL ASSETS £21.31k
-87%
All Financial Figures

Current Directors

Secretary
GOOD, Sandra Elizabeth
Appointed Date: 14 September 2004

Director
GOOD, Neil Roy
Appointed Date: 12 August 2003
67 years old

Resigned Directors

Secretary
DAVEY, Christopher John
Resigned: 28 July 2000
Appointed Date: 30 May 2000

Secretary
GREENFIELD, Andrew Victor William
Resigned: 14 September 2004
Appointed Date: 28 July 2000

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
BIRCHMORE, Michael John
Resigned: 31 August 2001
Appointed Date: 30 May 2000
77 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
PARNABY, Stephen James
Resigned: 31 August 2003
Appointed Date: 30 May 2000
73 years old

Director
PLESHKO, Konstantin
Resigned: 14 September 2004
Appointed Date: 15 January 2003
83 years old

Director
ZHELEYKO, Igor
Resigned: 14 September 2004
Appointed Date: 31 August 2001
60 years old

Director
ZHEREBTSOV, Andrey
Resigned: 15 February 2002
Appointed Date: 15 June 2001
66 years old

Director
ZHEREBTSOV, Andrey
Resigned: 15 February 2001
Appointed Date: 30 May 2000
66 years old

HARGRAVE TIMBER LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,500,000

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,500,000

20 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
06 Jun 2000
Secretary resigned
06 Jun 2000
Director resigned
06 Jun 2000
New secretary appointed
06 Jun 2000
New director appointed
30 May 2000
Incorporation

HARGRAVE TIMBER LIMITED Charges

28 August 2012
Debenture
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2012
Full form debenture
Delivered: 2 June 2012
Status: Satisfied on 2 May 2013
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
5 December 2011
Novation agreement
Delivered: 7 December 2011
Status: Satisfied on 2 May 2013
Persons entitled: Leumi Abl Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
31 August 2005
All assets debenture
Delivered: 3 September 2005
Status: Satisfied on 3 January 2012
Persons entitled: London Bridge Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 March 2004
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 17 March 2004
Status: Satisfied on 30 June 2006
Persons entitled: Bibby Factors Wessex Limited
Description: (I) by way of fixed charge any present or future debt the…
27 May 2003
Debenture
Delivered: 30 May 2003
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Debenture
Delivered: 8 February 2002
Status: Satisfied on 30 December 2003
Persons entitled: Southwold Consultants Limited
Description: A floating charge over the. Undertaking and all property…
22 August 2000
Debenture
Delivered: 31 August 2000
Status: Satisfied on 14 March 2001
Persons entitled: Britannic Timber Limited
Description: Fixed and floating charges over the undertaking and all…