About

Registered Number: 05247414
Date of Incorporation: 01/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor 24 Mount Street, Manchester,

 

Founded in 2004, Hasgrove Ltd has its registered office in Manchester. This business has 3 directors listed as Sanders, Paul Anthony, Collins, Stephen Philip, Pennington-brookfield, Thomas Donald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDERS, Paul Anthony 28 March 2013 - 1
COLLINS, Stephen Philip 30 March 2012 28 March 2013 1
PENNINGTON-BROOKFIELD, Thomas Donald 24 March 2009 30 March 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 24 September 2019
MR04 - N/A 07 January 2019
MR04 - N/A 07 January 2019
CS01 - N/A 11 December 2018
RESOLUTIONS - N/A 11 October 2018
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 24 July 2017
SH06 - Notice of cancellation of shares 04 April 2017
SH03 - Return of purchase of own shares 22 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 January 2016
RESOLUTIONS - N/A 27 October 2015
SH06 - Notice of cancellation of shares 27 October 2015
SH03 - Return of purchase of own shares 27 October 2015
SH06 - Notice of cancellation of shares 16 October 2015
SH03 - Return of purchase of own shares 16 October 2015
AA - Annual Accounts 27 July 2015
RESOLUTIONS - N/A 23 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 June 2015
SH19 - Statement of capital 23 June 2015
CAP-SS - N/A 23 June 2015
AR01 - Annual Return 13 January 2015
SH06 - Notice of cancellation of shares 23 December 2014
SH03 - Return of purchase of own shares 23 December 2014
AA - Annual Accounts 07 November 2014
SH03 - Return of purchase of own shares 02 July 2014
SH03 - Return of purchase of own shares 02 July 2014
SH06 - Notice of cancellation of shares 23 June 2014
AR01 - Annual Return 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
SH06 - Notice of cancellation of shares 01 August 2013
SH03 - Return of purchase of own shares 01 August 2013
RESOLUTIONS - N/A 12 July 2013
MAR - Memorandum and Articles - used in re-registration 12 July 2013
CERT10 - Re-registration of a company from public to private 12 July 2013
RR02 - Application by a public company for re-registration as a private limited company 12 July 2013
SH19 - Statement of capital 04 July 2013
OC138 - Order of Court 04 July 2013
CERT19 - Certificate of registration of order of court on reduction of share premium account 04 July 2013
AA - Annual Accounts 21 June 2013
MR01 - N/A 02 May 2013
TM01 - Termination of appointment of director 29 March 2013
TM02 - Termination of appointment of secretary 29 March 2013
AP03 - Appointment of secretary 29 March 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 15 June 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
AR01 - Annual Return 18 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 11 July 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AD01 - Change of registered office address 30 November 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 15 June 2010
TM01 - Termination of appointment of director 10 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AD01 - Change of registered office address 09 April 2010
AR01 - Annual Return 18 December 2009
SA - Shares agreement 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
363s - Annual Return 14 November 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
SA - Shares agreement 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
SA - Shares agreement 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
AA - Annual Accounts 30 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
363s - Annual Return 06 December 2006
225 - Change of Accounting Reference Date 21 November 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 24 October 2006
123 - Notice of increase in nominal capital 24 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
RESOLUTIONS - N/A 17 October 2006
CERT5 - Re-registration of a company from private to public 17 October 2006
MAR - Memorandum and Articles - used in re-registration 17 October 2006
AUDS - Auditor's statement 17 October 2006
AUDR - Auditor's report 17 October 2006
BS - Balance sheet 17 October 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 17 October 2006
43(3) - Application by a private company for re-registration as a public company 17 October 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 11 September 2006
AA - Annual Accounts 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
AAMD - Amended Accounts 08 May 2006
SA - Shares agreement 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
CERTNM - Change of name certificate 02 May 2006
SA - Shares agreement 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
395 - Particulars of a mortgage or charge 25 April 2006
287 - Change in situation or address of Registered Office 24 February 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 05 September 2005
SA - Shares agreement 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
225 - Change of Accounting Reference Date 05 May 2005
RESOLUTIONS - N/A 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
123 - Notice of increase in nominal capital 13 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
225 - Change of Accounting Reference Date 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
CERTNM - Change of name certificate 25 November 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2013 Fully Satisfied

N/A

Guarantee & debenture 26 September 2011 Fully Satisfied

N/A

Debenture 24 March 2011 Fully Satisfied

N/A

Debenture 20 April 2010 Fully Satisfied

N/A

Debenture 19 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.