HARGREAVES SERVICES PLC
Overview
| Company Name | HARGREAVES SERVICES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04952865 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARGREAVES SERVICES PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HARGREAVES SERVICES PLC located?
| Registered Office Address | West Terrace Esh Winning DH7 9PT Durham Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARGREAVES SERVICES PLC?
| Company Name | From | Until |
|---|---|---|
| HARGREAVES (UK) HOLDINGS LIMITED | Jun 24, 2004 | Jun 24, 2004 |
| WM 0502 LIMITED | Feb 09, 2004 | Feb 09, 2004 |
| YORKSHIRE PHOENIX LIMITED | Nov 04, 2003 | Nov 04, 2003 |
What are the latest accounts for HARGREAVES SERVICES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for HARGREAVES SERVICES PLC?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for HARGREAVES SERVICES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2025 | 123 pages | AA | ||
Registration of charge 049528650019, created on Jun 18, 2025 | 51 pages | MR01 | ||
Termination of appointment of David Robert Anderson as a director on May 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Simon Angus Hicks as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to May 31, 2024 | 124 pages | AA | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2023 | 109 pages | AA | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of David Mark Hankin as a secretary on Aug 09, 2023 | 2 pages | AP03 | ||
Termination of appointment of John William Young Strachan Samuel as a director on Aug 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of John William Young Strachan Samuel as a secretary on Aug 09, 2023 | 1 pages | TM02 | ||
Appointment of Mr Stephen Joseph Craigen as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2022 | 104 pages | AA | ||
Group of companies' accounts made up to May 31, 2021 | 104 pages | AA | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 049528650012 in full | 4 pages | MR04 | ||
Satisfaction of charge 049528650015 in full | 4 pages | MR04 | ||
Registration of charge 049528650018, created on Jul 27, 2021 | 14 pages | MR01 | ||
Registration of charge 049528650017, created on Jul 09, 2021 | 16 pages | MR01 | ||
Register inspection address has been changed from Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD England to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD | 1 pages | AD02 | ||
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD03 | ||
Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||
Who are the officers of HARGREAVES SERVICES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANKIN, David Mark | Secretary | Esh Winning DH7 9PT Durham West Terrace Durham | 312221600001 | |||||||
| BANHAM, Gordon Frank Colenso | Director | Esh Winning DH7 9PT Durham West Terrace Durham United Kingdom | United Kingdom | British | 132506640001 | |||||
| CRAIGEN, Stephen Joseph | Director | Esh Winning DH7 9PT Durham West Terrace Durham | England | British | 238693950002 | |||||
| HALKES, Nigel Leslie | Director | Esh Winning DH7 9PT Durham West Terrace Durham | England | British | 200422110001 | |||||
| HICKS, Simon Angus | Director | Esh Winning DH7 9PT Durham West Terrace Durham | England | British | 267340540001 | |||||
| JONES, Christopher David | Director | Esh Winning DH7 9PT Durham West Terrace Durham | England | British | 173136210001 | |||||
| MCDOWELL, Roger Steven | Director | Esh Winning DH7 9PT Durham West Terrace Durham | England | British | 32998460005 | |||||
| MILLS, Nicholas Harwood Bertram | Director | Esh Winning DH7 9PT Durham West Terrace Durham | England | British | 255743890001 | |||||
| HODGSON, Terence Michael | Secretary | 50 Snows Green Road Shotley Bridge DH8 0ER Consett County Durham | British | 13281750007 | ||||||
| MACQUARRIE, Stephen Nigel | Secretary | Esh Winning DH7 9PT Durham West Terrace Durham United Kingdom | British | 38438540006 | ||||||
| ROBERTSON, Andrew Norman | Secretary | Esh Winning DH7 9PT Durham West Terrace Durham | 189008540001 | |||||||
| SAMUEL, John William Young Strachan | Secretary | Esh Winning DH7 9PT Durham West Terrace Durham | 261950380001 | |||||||
| SIMPSON, Alexander Daniel Keeler | Secretary | 54 Murray Street YO24 4JA York North Yorkshire | British | 93037410001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ANDERSON, David Robert | Director | Esh Winning DH7 9PT Durham West Terrace Durham | England | British | 106115300001 | |||||
| BARRACLOUGH, Nigel Mark | Director | Esh Winning DH7 9PT Durham West Terrace Durham United Kingdom | United Kingdom | British | 82811620005 | |||||
| COCKBURN, Iain Duncan | Director | Esh Winning DH7 9PT Durham West Terrace Durham United Kingdom | England | British | 53876310007 | |||||
| DILLON, Peter Marshall | Director | Broomfield Bank Lane Upper Denby HD8 8UT Huddersfield West Yorkshire | British | 5143680001 | ||||||
| DOUGAN, Kevin James Stewart | Director | Esh Winning DH7 9PT Durham West Terrace Durham United Kingdom | England | British | 8715190003 | |||||
| GILLATT, Peter John | Director | Esh Winning DH7 9PT Durham West Terrace Durham United Kingdom | England | British | 64813260001 | |||||
| HUNTINGTON, John Michael | Director | Skelton Hall Skelton Lane Thorner LS14 1AE Leeds West Yorkshire | British | 102172280001 | ||||||
| JONES, Peter Anthony | Director | Esh Winning DH7 9PT Durham West Terrace Durham | United Kingdom | British | 120388480002 | |||||
| MORGAN, David William | Director | Esh Winning DH7 9PT Durham West Terrace Durham United Kingdom | United Kingdom | British | 59369560001 | |||||
| ROSS, Timothy Stuart | Director | Esh Winning DH7 9PT Durham West Terrace Durham United Kingdom | England | British | 33564830003 | |||||
| SAMUEL, John William Young Strachan | Director | Esh Winning DH7 9PT Durham West Terrace Durham | England | British | 3909060002 | |||||
| WHITTINGTON, Caroline Ann | Director | 26 Shell Lane Calverley LS28 5NR Leeds West Yorkshire | British | 93947980001 | ||||||
| YOUNG, Robert | Director | Townhead Farm Iveston DH8 7TD Consett Co Durham | England | British | 3899280001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
What are the latest statements on persons with significant control for HARGREAVES SERVICES PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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