Company NameHargreaves & Woods Limited
DirectorsJames Andrew Hargreaves and Andrew James Woods
Company StatusActive
Company Number06236342
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 12 months ago)

Business Activity

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

Directors

Director NameJames Andrew Hargreaves
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Andrew James Woods
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCholmondley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameJames Andrew Hargreaves
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Contact

Websitehargreaveswoods.co.uk

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew James Woods
50.00%
Ordinary
1 at £1James Andrew Hargreaves
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,230
Cash£492
Current Liabilities£47,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

31 March 2016Delivered on: 21 April 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Legal mortgage - 3 tatton close, saltney, chester, CH4 8PW (title no: CH364578).
Outstanding
6 May 2014Delivered on: 7 May 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 24 hereward road, great boughton, chester, cheshire, CH3 5TW (title number: CH59515).
Outstanding

Filing History

7 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
9 March 2018Change of details for Mr James Andrew Hargreaves as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Change of details for Mr Andrew James Woods as a person with significant control on 9 March 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Registration of charge 062363420002, created on 31 March 2016 (3 pages)
21 April 2016Registration of charge 062363420002, created on 31 March 2016 (3 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Registration of charge 062363420001 (3 pages)
7 May 2014Registration of charge 062363420001 (3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 July 2010Secretary's details changed for James Andrew Hargreaves on 15 July 2010 (1 page)
15 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Andrew James Woods on 15 July 2010 (2 pages)
15 July 2010Director's details changed for James Andrew Hargreaves on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Andrew James Woods on 15 July 2010 (2 pages)
15 July 2010Director's details changed for James Andrew Hargreaves on 15 July 2010 (2 pages)
15 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for James Andrew Hargreaves on 15 July 2010 (1 page)
15 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 January 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 14 January 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from richmond place 127 boughton chester cheshire CH3 5BH (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 02/05/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from richmond place 127 boughton chester cheshire CH3 5BH (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Return made up to 02/05/09; full list of members (4 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
4 April 2009Director and secretary's change of particulars / james hargreaves / 27/03/2009 (1 page)
4 April 2009Director and secretary's change of particulars / james hargreaves / 27/03/2009 (1 page)
4 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 February 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
3 February 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
26 July 2007Registered office changed on 26/07/07 from: 38 main road higher kinnerton chester flintshire CH4 9AJ (1 page)
26 July 2007Registered office changed on 26/07/07 from: 38 main road higher kinnerton chester flintshire CH4 9AJ (1 page)
3 May 2007Incorporation (14 pages)
3 May 2007Incorporation (14 pages)