Hargrave
Chester
CH3 7RH
Wales
Director Name | Mrs Siobhan Catharine Beschizza |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mulberry Avenue Widnes WA8 0WN |
Director Name | Miss Amy Elizabeth Jones |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mulberry Avenue Widnes WA8 0WN |
Director Name | Miss Emily Charlotte Jones |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mulberry Avenue Widnes WA8 0WN |
Director Name | Miss Helena Louise Jones |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mulberry Avenue Widnes WA8 0WN |
Director Name | Suzanne Lesley Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hargrave Hall Hargrave Chester CH3 7RH Wales |
Secretary Name | Mr Michael Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hargrave Hall Hargrave Chester CH3 7RH Wales |
Secretary Name | Suzanne Lesley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hargrave Hall Hargrave Chester CH3 7RH Wales |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 18 Mulberry Avenue Widnes WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | Over 30 other UK companies use this postal address |
799 at £1 | Michael Keith Jones 79.98% Ordinary |
---|---|
200 at £1 | Suzanne Lesley Jones 20.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£361,554 |
Cash | £4,683 |
Current Liabilities | £227,984 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
11 December 2006 | Delivered on: 20 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
22 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
9 February 2024 | Satisfaction of charge 1 in full (1 page) |
2 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
22 August 2023 | Company name changed hargrave holdings LIMITED\certificate issued on 22/08/23
|
21 August 2023 | Termination of appointment of Emily Charlotte Jones as a director on 21 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Siobhan Catharine Beschizza as a director on 21 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Amy Elizabeth Jones as a director on 21 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Helena Louise Jones as a director on 21 August 2023 (1 page) |
7 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
23 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
4 April 2022 | Termination of appointment of Suzanne Lesley Jones as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Suzanne Lesley Jones as a secretary on 1 April 2022 (1 page) |
4 April 2022 | Appointment of Miss Amy Elizabeth Jones as a director on 1 April 2022 (2 pages) |
4 April 2022 | Appointment of Miss Emily Charlotte Jones as a director on 1 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
4 April 2022 | Appointment of Mrs Siobhan Catharine Beschizza as a director on 1 April 2022 (2 pages) |
4 April 2022 | Appointment of Miss Helena Louise Jones as a director on 1 April 2022 (2 pages) |
17 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
3 September 2021 | Registered office address changed from Hargrave Hall Hargrave Chester CH3 7RH to 18 Mulberry Avenue Widnes WA8 0WN on 3 September 2021 (1 page) |
4 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
26 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
30 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
24 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: hargrave holdings LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Registered office changed on 24/02/06 from: hargrave holdings LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 February 2006 | Resolutions
|
20 February 2006 | Incorporation (18 pages) |
20 February 2006 | Incorporation (18 pages) |