Company NameHaresfield Investments Limited
DirectorJack Peter Critchley
Company StatusActive
Company Number07212839
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Previous NameRoofgen Limited

Business Activity

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

Director

Director NameMr Jack Peter Critchley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
WA4 3HQ

Contact

Websitewww.harveycritch.co.uk

Location

Registered AddressHaresfield Stockton Lane
Grappenhall
Warrington
WA4 3HQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jack Peter Critchley
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Charges

18 May 2018Delivered on: 18 May 2018
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 27 king edward street, warrington, WA1 3SL leasehold title number CH268301.
Outstanding
9 November 2016Delivered on: 14 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: 27 king edward street. Warrington cheshire. WA1 3SL.
Outstanding
9 November 2016Delivered on: 14 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: 27 king edward street. Warrington. Cheshire. WA1 3SL.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
27 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 May 2018Registration of charge 072128390003, created on 18 May 2018 (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 November 2016Registration of charge 072128390002, created on 9 November 2016 (12 pages)
14 November 2016Registration of charge 072128390001, created on 9 November 2016 (6 pages)
14 November 2016Registration of charge 072128390002, created on 9 November 2016 (12 pages)
14 November 2016Registration of charge 072128390001, created on 9 November 2016 (6 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 April 2011Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU United Kingdom on 6 April 2011 (1 page)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2011Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU United Kingdom on 6 April 2011 (1 page)
18 May 2010Change of name notice (1 page)
18 May 2010Company name changed roofgen LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
18 May 2010Change of name notice (1 page)
18 May 2010Company name changed roofgen LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
6 April 2010Incorporation (23 pages)
6 April 2010Incorporation (23 pages)