JOHN HARGREAVES,(COLLYHURST AND STALYBRIDGE)LIMITED

Hellopages » Greater Manchester » Tameside » SK15 3AJ

Company number 00197422
Status Active
Incorporation Date 22 April 1924
Company Type Private Limited Company
Address TAMESIDE PAPER MILLS,, STALYBRIDGE, SK15 3AJ
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Secretary's details changed for Mr Andrew Michael Robins on 22 February 2017; Director's details changed for Mr Alistair Nicholas Hargreaves on 22 February 2017; Director's details changed for Mr John Michael Peter Hargreaves on 22 February 2017. The most likely internet sites of JOHN HARGREAVES,(COLLYHURST AND STALYBRIDGE)LIMITED are www.johnhargreavescollyhurstand.co.uk, and www.john-hargreaves-collyhurst-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and six months. The distance to to Guide Bridge Rail Station is 2.7 miles; to Fairfield Rail Station is 4 miles; to Greenfield Rail Station is 4 miles; to Belle Vue Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Hargreaves Collyhurst and Stalybridge Limited is a Private Limited Company. The company registration number is 00197422. John Hargreaves Collyhurst and Stalybridge Limited has been working since 22 April 1924. The present status of the company is Active. The registered address of John Hargreaves Collyhurst and Stalybridge Limited is Tameside Paper Mills Stalybridge Sk15 3aj. . ROBINS, Andrew Michael is a Secretary of the company. HARGREAVES, Alistair Nicholas is a Director of the company. HARGREAVES, John Michael Peter is a Director of the company. Secretary HALL, Doreen Barton has been resigned. Secretary HARGREAVES, John Michael Peter has been resigned. Secretary HARGREAVES, John Michael Peter has been resigned. Director HALL, Doreen Barton has been resigned. Director HARGREAVES, Ethel Beatrice has been resigned. Director HARGREAVES, John has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
ROBINS, Andrew Michael
Appointed Date: 01 February 2013

Director

Director

Resigned Directors

Secretary
HALL, Doreen Barton
Resigned: 13 September 2010
Appointed Date: 06 December 2000

Secretary
HARGREAVES, John Michael Peter
Resigned: 01 February 2013
Appointed Date: 13 September 2010

Secretary
HARGREAVES, John Michael Peter
Resigned: 06 December 2000

Director
HALL, Doreen Barton
Resigned: 01 January 2009
Appointed Date: 01 December 2002
80 years old

Director
HARGREAVES, Ethel Beatrice
Resigned: 21 January 1992
111 years old

Director
HARGREAVES, John
Resigned: 17 October 2002
104 years old

Persons With Significant Control

Mr John Michael Peter Hargreaves
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN HARGREAVES,(COLLYHURST AND STALYBRIDGE)LIMITED Events

22 Feb 2017
Secretary's details changed for Mr Andrew Michael Robins on 22 February 2017
22 Feb 2017
Director's details changed for Mr Alistair Nicholas Hargreaves on 22 February 2017
22 Feb 2017
Director's details changed for Mr John Michael Peter Hargreaves on 22 February 2017
05 Jan 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
...
... and 98 more events
06 Aug 1987
Secretary resigned;new secretary appointed

17 Nov 1986
Full accounts made up to 31 March 1986

17 Nov 1986
Return made up to 28/10/86; full list of members

05 Aug 1969
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Apr 1924
Incorporation

JOHN HARGREAVES,(COLLYHURST AND STALYBRIDGE)LIMITED Charges

26 September 2013
Charge code 0019 7422 0011
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0019 7422 0010
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2013
Debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: All the undertaking property and assets of the borrower…
19 March 2010
Debenture
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west of northend road…
14 June 2006
Debenture
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Mortgage debenture
Delivered: 3 September 2003
Status: Satisfied on 19 February 2008
Persons entitled: John Michael Peter Hargreaves
Description: The f/h land and buildings lying to the west of northend…
26 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 22 July 2006
Persons entitled: Nmb-Heller Limited
Description: F/H land and buildings lying to the west of northend road…
30 April 2001
Fixed and floating charge over all assets created by a deed dated 30-04-01 (as defined)
Delivered: 3 May 2001
Status: Satisfied on 9 March 2007
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Equipment mortgage
Delivered: 16 April 1999
Status: Satisfied on 18 November 2005
Persons entitled: Ing Lease (UK) Limited
Description: See equipment listed in schedule. See the mortgage charge…
29 March 1999
Fixed chargeover book debts
Delivered: 10 April 1999
Status: Satisfied on 9 March 2007
Persons entitled: Nmb-Heller Limited
Description: All present and future right title and interest in and to…