About

Registered Number: 06540609
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Thornhill Works Calder Road, Ravensthorpe, Dewsbury, West Yorkshire, WF12 9HY,

 

Based in Dewsbury in West Yorkshire, Hargreaves Roadstone Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". This organisation currently employs 21-50 people. Lambert, Graham is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Graham 01 July 2009 01 January 2013 1

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 08 July 2019
AD04 - Change of location of company records to the registered office 05 April 2019
CS01 - N/A 05 April 2019
AD01 - Change of registered office address 31 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 30 March 2017
MR01 - N/A 06 October 2016
MR04 - N/A 01 August 2016
AA - Annual Accounts 05 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 30 September 2014
AR01 - Annual Return 11 April 2014
DISS40 - Notice of striking-off action discontinued 09 October 2013
AA - Annual Accounts 08 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
TM01 - Termination of appointment of director 08 August 2013
MR04 - N/A 15 July 2013
MR04 - N/A 15 July 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 23 January 2013
AA01 - Change of accounting reference date 23 December 2012
MG01 - Particulars of a mortgage or charge 09 August 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 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
363a - Annual Return 30 March 2009
395 - Particulars of a mortgage or charge 20 November 2008
395 - Particulars of a mortgage or charge 09 July 2008
NEWINC - New incorporation documents 20 March 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

Debenture 18 November 2008 Fully Satisfied

N/A

Debenture 01 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.