About

Registered Number: 06508774
Date of Incorporation: 19/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Thornhill Works Calder Road, Ravensthorpe, Dewsbury, West Yorkshire, WF12 9HY,

 

Established in 2008, Hargreaves Group (Gb) Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 16 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 05 April 2019
AD01 - Change of registered office address 31 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 30 March 2017
MR01 - N/A 06 October 2016
MR04 - N/A 01 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 14 April 2015
MR01 - N/A 07 April 2015
AA - Annual Accounts 22 October 2014
DISS40 - Notice of striking-off action discontinued 22 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 04 October 2013
MR04 - N/A 15 July 2013
MR04 - N/A 15 July 2013
AR01 - Annual Return 18 March 2013
AA01 - Change of accounting reference date 23 December 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
RP04 - N/A 27 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 02 November 2010
AUD - Auditor's letter of resignation 15 April 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 23 February 2010
395 - Particulars of a mortgage or charge 20 May 2009
363a - Annual Return 12 May 2009
395 - Particulars of a mortgage or charge 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
225 - Change of Accounting Reference Date 04 April 2008
CERTNM - Change of name certificate 15 March 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

A registered charge 28 September 2016 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

All assets debenture 06 August 2012 Fully Satisfied

N/A

Guarantee and indemnity 30 April 2009 Fully Satisfied

N/A

Debenture 01 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.