Company NameW. Hargreaves And Co. (Property) Limited
DirectorsJonathan William Hargreaves and Derek Norman Cronshaw
Company StatusActive
Company Number00262618
CategoryPrivate Limited Company
Incorporation Date11 February 1932(92 years, 3 months ago)
Previous Name"Sisis" Equipment(Macclesfield)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan William Hargreaves
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(59 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressRhode Heath Farm
North Rode
Congleton
Cheshire
CW12 2NS
Secretary NameDerek Norman Cronshaw
NationalityBritish
StatusCurrent
Appointed25 May 1999(67 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rugby Drive
Macclesfield
Cheshire
SK10 2JD
Director NameDerek Norman Cronshaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(75 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rugby Drive
Macclesfield
Cheshire
SK10 2JD
Director NameJohn Brocklebank
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(59 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 December 2008)
RoleSolicitor
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
Director NameDerek Burtt Hargreaves
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(59 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 April 1999)
RoleCompany Director
Correspondence AddressClanbury Rhode Lane
Uplyme
Lyme Regis
Dorset
DT7 3TX
Director NameRoger Alan Hargreaves
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(59 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 April 2008)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cop 46 Castle Road
Mow Cop
Stoke On Trent
Staffordshire
ST7 3PH
Director NameWinifred Mary Hargreaves
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(59 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressClanbury Rhode Lane
Uplyme
Lyme Regis
Dorset
DT7 3TX
Director NameMr Arthur Harrison
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(59 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 December 1996)
RoleSales Director
Correspondence Address30 Chancery Lane
Bollington
Macclesfield
Cheshire
SK10 5BJ
Secretary NameRoger Alan Hargreaves
NationalityBritish
StatusResigned
Appointed13 June 1991(59 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cop 46 Castle Road
Mow Cop
Stoke On Trent
Staffordshire
ST7 3PH
Director NameDavid Carl Harrison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(75 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2009)
RoleSales Director
Correspondence Address23 London Road
Lyme Green
Macclesfield
Cheshire
SK11 0JX

Contact

Websitedennisuk.com

Location

Registered AddressShoresclough Works
Hulley Rd Hurdsfield
Macclesfield
Cheshire
SK10 2LZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Shareholders

170.8k at £0.5Jonathan William Hargreaves
100.00%
Ordinary

Financials

Year2014
Net Worth£1,026,161
Cash£17,846
Current Liabilities£249,419

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

17 September 2009Delivered on: 25 September 2009
Persons entitled: Jonathan William Hargreaves Roger Alan Hargreaves and Keith Vertigan as Trustees of the Sisis Equipment (Macclesfield) Limited Retirement Benefits Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at shoresclough works hulley road macclesfield cheshire t/no CH233714 all its rights in any policies of insurance the rent the benefit of all contracts guarantees and other documents see image for full details.
Outstanding
26 February 1999Delivered on: 2 March 1999
Satisfied on: 16 December 2005
Persons entitled: Huxleys Grass Machinery Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 1981Delivered on: 1 September 1981
Satisfied on: 16 June 2006
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of charter way, hurdsfield, macclesfield cheshire T.no. Ch 161730. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1971Delivered on: 17 February 1971
Satisfied on: 18 October 2011
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due, etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. By fixed & floating charges (see doc 105 for thereon details).
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
13 July 2017Notification of Jonathan William Hargreaves as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Jonathan William Hargreaves as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jonathan William Hargreaves as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 85,416.5
(6 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 85,416.5
(6 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 85,416.5
(5 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 85,416.5
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 85,416.5
(5 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 85,416.5
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 March 2012Full accounts made up to 30 June 2011 (28 pages)
30 March 2012Full accounts made up to 30 June 2011 (28 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Company name changed "sisis" equipment(macclesfield)LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
(2 pages)
29 December 2011Company name changed "sisis" equipment(macclesfield)LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
(2 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2011Purchase of own shares. (3 pages)
7 September 2011Purchase of own shares. (3 pages)
30 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
30 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (25 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (25 pages)
13 July 2010Termination of appointment of David Harrison as a director (1 page)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Jonathan William Hargreaves on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Jonathan William Hargreaves on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Derek Norman Cronshaw on 13 June 2010 (2 pages)
13 July 2010Director's details changed for Derek Norman Cronshaw on 13 June 2010 (2 pages)
13 July 2010Termination of appointment of David Harrison as a director (1 page)
21 October 2009Accounts for a medium company made up to 31 December 2008 (25 pages)
21 October 2009Accounts for a medium company made up to 31 December 2008 (25 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 June 2009Return made up to 13/06/09; full list of members (4 pages)
26 June 2009Return made up to 13/06/09; full list of members (4 pages)
25 March 2009Appointment terminated director john brocklebank (1 page)
25 March 2009Appointment terminated director john brocklebank (1 page)
21 October 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
21 October 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
8 July 2008Return made up to 13/06/08; full list of members (4 pages)
8 July 2008Return made up to 13/06/08; full list of members (4 pages)
2 June 2008Gbp ic 17083/16512.385\03/04/08\gbp sr [email protected]=570.615\ (1 page)
2 June 2008Gbp ic 17083/16512.385\03/04/08\gbp sr [email protected]=570.615\ (1 page)
22 May 2008Appointment terminated director roger hargreaves (1 page)
22 May 2008Appointment terminated director roger hargreaves (1 page)
16 October 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
16 October 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
10 July 2007Return made up to 13/06/07; full list of members (3 pages)
10 July 2007Return made up to 13/06/07; full list of members (3 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
17 October 2006Accounts for a medium company made up to 31 December 2005 (25 pages)
17 October 2006Accounts for a medium company made up to 31 December 2005 (25 pages)
7 July 2006Return made up to 13/06/06; full list of members (3 pages)
7 July 2006Return made up to 13/06/06; full list of members (3 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
11 August 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
29 June 2005Return made up to 13/06/05; full list of members (3 pages)
29 June 2005Return made up to 13/06/05; full list of members (3 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
21 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
15 July 2004Return made up to 13/06/04; full list of members (7 pages)
15 July 2004Return made up to 13/06/04; full list of members (7 pages)
12 November 2003S-div 14/07/03 (2 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 November 2003S-div 14/07/03 (2 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
14 July 2003Return made up to 13/06/03; full list of members (8 pages)
14 July 2003Return made up to 13/06/03; full list of members (8 pages)
29 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
29 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
8 July 2002Return made up to 13/06/02; full list of members (8 pages)
8 July 2002Return made up to 13/06/02; full list of members (8 pages)
8 July 2001Return made up to 13/06/01; full list of members (8 pages)
8 July 2001Return made up to 13/06/01; full list of members (8 pages)
20 June 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
20 June 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
10 July 2000Return made up to 13/06/00; full list of members (8 pages)
10 July 2000Return made up to 13/06/00; full list of members (8 pages)
21 June 2000Accounts for a medium company made up to 31 December 1999 (23 pages)
21 June 2000Accounts for a medium company made up to 31 December 1999 (23 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
15 July 1999Return made up to 13/06/99; no change of members (4 pages)
15 July 1999Return made up to 13/06/99; no change of members (4 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
2 July 1998Return made up to 13/06/98; full list of members (6 pages)
2 July 1998Director resigned (1 page)
2 July 1998Return made up to 13/06/98; full list of members (6 pages)
2 July 1998Director resigned (1 page)
15 July 1997Return made up to 13/06/97; no change of members (6 pages)
15 July 1997Return made up to 13/06/97; no change of members (6 pages)
29 May 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
29 May 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
19 July 1996Return made up to 13/06/96; full list of members (8 pages)
19 July 1996Return made up to 13/06/96; full list of members (8 pages)
5 June 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
5 June 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
23 October 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
23 October 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
17 February 1971Particulars of mortgage/charge (4 pages)
17 February 1971Particulars of mortgage/charge (4 pages)
11 February 1932Certificate of incorporation (1 page)
11 February 1932Certificate of incorporation (1 page)