Company NameD W Hargreaves Electrical Contractors Limited
DirectorsPaul David Hargreaves and James Williams Hargreaves
Company StatusActive
Company Number03797089
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul David Hargreaves
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(13 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sandicroft Close
Birchwood
Warrington
Cheshire
WA3 7LY
Director NameMr James Williams Hargreaves
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(13 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Fearnhead Lane
Fearnhead
Warrington
Cheshire
WA2 0BQ
Director NameSusan Hargreaves
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleFinance Director
Correspondence AddressCrab Lane House
Crab Lane, Fearnhead
Warrington
Cheshire
WA2 0WJ
Director NameMr David William Hargreaves
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cinnamon Lane
Fearnhead
Warrington
WA2 0AP
Secretary NameSusan Hargreaves
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleFinance Director
Correspondence AddressCrab Lane House
Crab Lane, Fearnhead
Warrington
Cheshire
WA2 0WJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.dwhargreaves.co.uk/
Email address[email protected]
Telephone01925 414884
Telephone regionWarrington

Location

Registered AddressH2, Chadwick House Birchwood Park
Birchwood
Warrington
Cheshire
WA3 6AE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

10 at £1David Hargreaves
5.00%
Ordinary A
10 at £1S.a. Hargreaves
5.00%
Ordinary A
90 at £1J. Hargreaves
45.00%
Ordinary B
90 at £1P. Hargreaves
45.00%
Ordinary B

Financials

Year2014
Net Worth£222,315
Cash£211
Current Liabilities£721,633

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

23 November 1999Delivered on: 29 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 April 2024Registered office address changed from 92-94 Buttermarket Street Warrington Cheshire WA1 2NZ to H2, Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE on 2 April 2024 (1 page)
11 October 2023Unaudited abridged accounts made up to 30 April 2023 (10 pages)
15 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
19 January 2023Unaudited abridged accounts made up to 30 April 2022 (12 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
26 May 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
26 May 2021Unaudited abridged accounts made up to 30 April 2021 (11 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
10 May 2021Termination of appointment of David William Hargreaves as a director on 21 June 2020 (1 page)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
6 February 2020Unaudited abridged accounts made up to 30 April 2019 (12 pages)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 October 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
15 June 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
1 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 April 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
27 April 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
25 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 200
(7 pages)
25 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 200
(7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(6 pages)
10 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(6 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(6 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(6 pages)
4 July 2014Director's details changed for Mr David William Hargreaves on 4 February 2014 (2 pages)
4 July 2014Director's details changed for Mr David William Hargreaves on 4 February 2014 (2 pages)
4 July 2014Director's details changed for Mr David William Hargreaves on 4 February 2014 (2 pages)
14 May 2014Change of share class name or designation (2 pages)
14 May 2014Change of share class name or designation (2 pages)
9 May 2014Change of share class name or designation (2 pages)
9 May 2014Change of share class name or designation (2 pages)
23 April 2014Termination of appointment of Susan Hargreaves as a secretary (1 page)
23 April 2014Termination of appointment of Susan Hargreaves as a secretary (1 page)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
30 August 2013Director's details changed for Mr Paul David Hargreaves on 1 February 2013 (2 pages)
30 August 2013Director's details changed for Mr Paul David Hargreaves on 1 February 2013 (2 pages)
30 August 2013Director's details changed for Mr Paul David Hargreaves on 1 February 2013 (2 pages)
30 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
30 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
1 March 2013Appointment of Mr Paul David Hargreaves as a director (2 pages)
1 March 2013Appointment of Mr Paul David Hargreaves as a director (2 pages)
1 March 2013Appointment of Mr James Hargreaves as a director (2 pages)
1 March 2013Appointment of Mr James Hargreaves as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
25 June 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
25 May 2011Change of share class name or designation (2 pages)
25 May 2011Change of share class name or designation (2 pages)
18 August 2010Director's details changed for David William Hargreaves on 28 June 2010 (2 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for David William Hargreaves on 28 June 2010 (2 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of Susan Hargreaves as a director (1 page)
17 August 2010Termination of appointment of Susan Hargreaves as a director (1 page)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 July 2006Return made up to 28/06/06; full list of members (3 pages)
11 July 2006Return made up to 28/06/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
27 July 2005Return made up to 28/06/05; full list of members (3 pages)
27 July 2005Return made up to 28/06/05; full list of members (3 pages)
22 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 July 2004Return made up to 28/06/04; full list of members (7 pages)
22 July 2004Return made up to 28/06/04; full list of members (7 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
4 July 2003Return made up to 28/06/03; full list of members (8 pages)
4 July 2003Return made up to 28/06/03; full list of members (8 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2002Resolutions
  • RES13 ‐ Distribution of shares 27/08/02
(1 page)
5 September 2002Resolutions
  • RES13 ‐ Distribution of shares 27/08/02
(1 page)
5 September 2002Ad 27/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 September 2002Ad 27/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 July 2002Return made up to 28/06/02; full list of members (7 pages)
11 July 2002Return made up to 28/06/02; full list of members (7 pages)
9 July 2001Return made up to 28/06/01; full list of members (6 pages)
9 July 2001Return made up to 28/06/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 July 2000Return made up to 28/06/00; full list of members (6 pages)
27 July 2000Return made up to 28/06/00; full list of members (6 pages)
17 May 2000Ad 18/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2000Ad 18/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
4 October 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 July 1999Director resigned (1 page)
28 June 1999Incorporation (16 pages)
28 June 1999Incorporation (16 pages)