EXENTEC U.K. HARGREAVES LTD

EXENTEC U.K. HARGREAVES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXENTEC U.K. HARGREAVES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00288899
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXENTEC U.K. HARGREAVES LTD?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is EXENTEC U.K. HARGREAVES LTD located?

    Registered Office Address
    Exentec U.K. Hargreaves Ltd
    Lord Street
    BL9 0RG Bury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXENTEC U.K. HARGREAVES LTD?

    Previous Company Names
    Company NameFromUntil
    EXYTE HARGREAVES LIMITEDOct 23, 2018Oct 23, 2018
    MW HARGREAVES LIMITEDNov 30, 2017Nov 30, 2017
    HARGREAVES DUCTWORK LIMITEDOct 30, 2012Oct 30, 2012
    SENIOR HARGREAVES LIMITEDDec 17, 2001Dec 17, 2001
    SENIOR CONSTRUCTION SERVICES LIMITEDOct 28, 1991Oct 28, 1991
    HENRY HARGREAVES & SONS,LIMITED Jun 07, 1934Jun 07, 1934

    What are the latest accounts for EXENTEC U.K. HARGREAVES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXENTEC U.K. HARGREAVES LTD?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for EXENTEC U.K. HARGREAVES LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Steven Gorman as a director on Oct 28, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ryan Oliver Gorman as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Neil Timothy Harrison as a director on Feb 28, 2025

    1 pagesTM01

    Director's details changed for Mr James Philip Bevis on Mar 03, 2025

    2 pagesCH01

    Registered office address changed from Exyte Hargreaves Limited Lord Street Bury BL9 0RG England to Exentec U.K. Hargreaves Ltd Lord Street Bury BL9 0RG on Feb 17, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed exyte hargreaves LIMITED\certificate issued on 16/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2024

    RES15

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Philip Bevis as a director on Oct 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Termination of appointment of Andy Mark Sneyd as a director on Aug 01, 2022

    1 pagesTM01

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Neil Timothy Harrison as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Michael Arthur Rodd as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jun 03, 2021 with updates

    4 pagesCS01

    Appointment of Michael Arthur Rodd as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Jane Fowler as a director on Apr 12, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Statement of capital following an allotment of shares on Jul 20, 2020

    • Capital: GBP 1,002,000.00
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 28, 2018

    • Capital: GBP 1,001,000.00
    4 pagesSH01

    Who are the officers of EXENTEC U.K. HARGREAVES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVIS, James Philip
    Lord Street
    BL9 0RG Bury
    Exentec U.K. Hargreaves Ltd
    England
    Director
    Lord Street
    BL9 0RG Bury
    Exentec U.K. Hargreaves Ltd
    England
    EnglandBritish301336100001
    GORMAN, Ryan Oliver
    Lord Street
    BL9 0RG Bury
    Exentec U.K. Hargreaves Ltd
    England
    Director
    Lord Street
    BL9 0RG Bury
    Exentec U.K. Hargreaves Ltd
    England
    EnglandBritish332934830001
    GORMAN, Steven
    Lord Street
    BL9 0RG Bury
    Exentec U.K. Hargreaves Ltd
    England
    Director
    Lord Street
    BL9 0RG Bury
    Exentec U.K. Hargreaves Ltd
    England
    EnglandBritish205211220001
    CALE-MORGAN, David Philip
    10 Hunsbury Close
    West Hunsbury
    NN4 9UE Northampton
    Northamptonshire
    Secretary
    10 Hunsbury Close
    West Hunsbury
    NN4 9UE Northampton
    Northamptonshire
    British36646370001
    DYER, Kenneth Eric
    226 Market Street
    BL9 9AB Bury
    Lancashire
    Secretary
    226 Market Street
    BL9 9AB Bury
    Lancashire
    British14039530001
    DYER, Kenneth Eric
    226 Market Street
    BL9 9AB Bury
    Lancashire
    Secretary
    226 Market Street
    BL9 9AB Bury
    Lancashire
    British14039530001
    JACKSON, Felicity Elaine
    Methuen South, Methuen Park
    Bath Road
    SN14 0GT Chippenham
    Unit C1
    England
    Secretary
    Methuen South, Methuen Park
    Bath Road
    SN14 0GT Chippenham
    Unit C1
    England
    243438280001
    LAKE, Emily
    Methuen South, Methuen Park
    Bath Road
    SN14 0GT Chippenham
    Unit C1
    England
    Secretary
    Methuen South, Methuen Park
    Bath Road
    SN14 0GT Chippenham
    Unit C1
    England
    191265380001
    LUTKEVITCH, David Joseph
    The Stables, Cowm Top Farm
    Whitworth
    OL12 8XG Rochdale
    Lancashire
    Secretary
    The Stables, Cowm Top Farm
    Whitworth
    OL12 8XG Rochdale
    Lancashire
    British91156250001
    TAYLOR, Derek
    58 Meadow Lane
    Trentham
    ST4 8DJ Stoke On Trent
    Staffordshire
    Secretary
    58 Meadow Lane
    Trentham
    ST4 8DJ Stoke On Trent
    Staffordshire
    British12408330001
    WARD, Brian Geoffrey
    14 Newcombe Road
    Holcombe Brook
    BL0 9UT Ramsbottom Bury
    Lancashire
    Secretary
    14 Newcombe Road
    Holcombe Brook
    BL0 9UT Ramsbottom Bury
    Lancashire
    British4762700001
    WARD, Brian Geoffrey
    14 Newcombe Road
    Holcombe Brook
    BL0 9UT Ramsbottom Bury
    Lancashire
    Secretary
    14 Newcombe Road
    Holcombe Brook
    BL0 9UT Ramsbottom Bury
    Lancashire
    British4762700001
    BARRETT, Andrew John
    c/o Burges Salmon
    New Street Square
    10th Floor
    EC4A 3BF London
    6
    Director
    c/o Burges Salmon
    New Street Square
    10th Floor
    EC4A 3BF London
    6
    EnglandBritish210888310001
    BASS, Keith William
    66 New Heys Way
    Harwood
    BL2 4AQ Bolton
    Lancashire
    Director
    66 New Heys Way
    Harwood
    BL2 4AQ Bolton
    Lancashire
    British14707130001
    BELL, Terence
    3 Northwold Drive
    BL1 5BH Bolton
    Lancashire
    Director
    3 Northwold Drive
    BL1 5BH Bolton
    Lancashire
    British15521000001
    CALE-MORGAN, David Philip
    10 Hunsbury Close
    West Hunsbury
    NN4 9UE Northampton
    Northamptonshire
    Director
    10 Hunsbury Close
    West Hunsbury
    NN4 9UE Northampton
    Northamptonshire
    British36646370001
    CAMERON, Ian Thomas
    3 Deneway
    Bramhall
    SK7 2AR Stockport
    Cheshire
    Director
    3 Deneway
    Bramhall
    SK7 2AR Stockport
    Cheshire
    British14039540001
    COTTERILL, David
    Rockford 38 Marlborough Avenue
    HU13 0PN Hessle
    North Humberside
    Director
    Rockford 38 Marlborough Avenue
    HU13 0PN Hessle
    North Humberside
    British13203950001
    CRANE, Keith
    5 Stratford Avenue
    BL9 5LB Bury
    Lancashire
    Director
    5 Stratford Avenue
    BL9 5LB Bury
    Lancashire
    British14707140001
    DECKER, Edmund
    Gortrudenstrabe 29
    Lohne
    Olpenburg D2 8hz
    German
    Director
    Gortrudenstrabe 29
    Lohne
    Olpenburg D2 8hz
    German
    German29360480001
    DIGOIN-DANZIN, Renaud Florent
    Methuen South, Methuen Park
    Bath Road
    SN14 0GT Chippenham
    Unit A
    England
    Director
    Methuen South, Methuen Park
    Bath Road
    SN14 0GT Chippenham
    Unit A
    England
    EnglandFrench219574680001
    DYER, Kenneth Eric
    226 Market Street
    BL9 9AB Bury
    Lancashire
    Director
    226 Market Street
    BL9 9AB Bury
    Lancashire
    British14039530001
    FAREY, Ernest Ken
    Methuen South, Methuen Park
    Bath Road
    SN14 0GT Chippenham
    Unit C1
    England
    Director
    Methuen South, Methuen Park
    Bath Road
    SN14 0GT Chippenham
    Unit C1
    England
    EnglandBritish278780980003
    FOWLER, Jane
    Lord Street
    BL9 0RG Bury
    Exyte Hargreaves Limited
    England
    Director
    Lord Street
    BL9 0RG Bury
    Exyte Hargreaves Limited
    England
    EnglandBritish219575370001
    FRANCIS, Carl Douglas
    3 Glenwood Callow Hill
    GU25 4LW Virginia Water
    Surrey
    Director
    3 Glenwood Callow Hill
    GU25 4LW Virginia Water
    Surrey
    American50079130002
    GAGG, Jonathan Woodley
    The Poplars
    Henysgol
    Llangynidr
    Powys
    Director
    The Poplars
    Henysgol
    Llangynidr
    Powys
    British52903820001
    GAMBLE, Kevin George Alfred
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    Director
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    British88627240001
    GREENHAIGH, Peter Gerard
    c/o Burges Salmon
    New Street Square
    10th Floor
    EC4A 3BF London
    6
    England
    Director
    c/o Burges Salmon
    New Street Square
    10th Floor
    EC4A 3BF London
    6
    England
    EnglandBritish173458010001
    HARRISON, Neil Timothy
    Lord Street
    BL9 0RG Bury
    Exentec U.K. Hargreaves Ltd
    England
    Director
    Lord Street
    BL9 0RG Bury
    Exentec U.K. Hargreaves Ltd
    England
    EnglandBritish334939940001
    HOPKINSON, Timothy
    c/o Burges Salmon
    New Street Square
    10th Floor
    EC4A 3BF London
    6
    England
    Director
    c/o Burges Salmon
    New Street Square
    10th Floor
    EC4A 3BF London
    6
    England
    WalesBritish130348970001
    HUNT-TAYLOR, Barry Charles
    Langenharmer Weg 219
    D22844 Norderstedt
    Germany
    Director
    Langenharmer Weg 219
    D22844 Norderstedt
    Germany
    British68254980001
    JACKSON, Andrew Philip
    c/o Burges Salmon
    New Street Square
    10th Floor
    EC4A 3BF London
    6
    England
    Director
    c/o Burges Salmon
    New Street Square
    10th Floor
    EC4A 3BF London
    6
    England
    EnglandBritish7921750002
    LEIGHTON, Denis John
    16 Kingfisher Crescent
    Fulford
    ST11 9QE Stoke On Trent
    Staffordshire
    Director
    16 Kingfisher Crescent
    Fulford
    ST11 9QE Stoke On Trent
    Staffordshire
    British14490420001
    LOWE, David William
    136 Market Street
    Ramsbottom
    BL0 0JF Bury
    Lancashire
    Director
    136 Market Street
    Ramsbottom
    BL0 0JF Bury
    Lancashire
    British14707150001
    MENZIES, Graham Reid
    The Barn
    Badgemore Lane
    RG9 2JH Henley On Thames
    Oxfordshire
    Director
    The Barn
    Badgemore Lane
    RG9 2JH Henley On Thames
    Oxfordshire
    United KingdomBritish68409800002

    Who are the persons with significant control of EXENTEC U.K. HARGREAVES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Georg Stumpf
    1020
    Vienna
    Praterstrasse 62-64,
    Austria
    Jan 01, 2018
    1020
    Vienna
    Praterstrasse 62-64,
    Austria
    Yes
    Legal FormPerson
    Legal AuthorityAustria
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mag. Georg Stumpf
    1020
    Vienna
    Praterstrasse 62-64
    Austria
    Jan 01, 2018
    1020
    Vienna
    Praterstrasse 62-64
    Austria
    No
    Nationality: Austrian
    Country of Residence: Austria
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mw High Tech Projects Uk Limited
    Methuen Park
    SN14 0GT Chippenham
    Unit C1
    England
    Apr 06, 2016
    Methuen Park
    SN14 0GT Chippenham
    Unit C1
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0