About

Registered Number: 00188491
Date of Incorporation: 14/03/1923 (101 years and 1 month ago)
Company Status: Active
Registered Address: James Hargreaves, Todmorden Road, Burnley, Lancs, BB11 3JT

 

Founded in 1923, James Hargreaves(Plumbers'merchants)limited has its registered office in Lancs, it's status in the Companies House registry is set to "Active". This company has 11 directors listed as Beaumont, Gary, Davies, William, Eddison, David, Healy, Martin, Jackson, Simon Craig, Sharma, Chander Mohan, Agg, George Frederick Raymond, Dent, Alan, Stansfield, Jack, Westbury, Carrolle Ann Ruth, Whitaker, Colin in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Gary 31 July 2019 - 1
DAVIES, William 05 October 2009 - 1
EDDISON, David 23 November 2007 - 1
HEALY, Martin 31 July 2019 - 1
JACKSON, Simon Craig 31 July 2019 - 1
SHARMA, Chander Mohan 10 September 2016 - 1
AGG, George Frederick Raymond 01 July 1992 01 August 1999 1
DENT, Alan N/A 01 May 2010 1
STANSFIELD, Jack N/A 17 December 2000 1
WESTBURY, Carrolle Ann Ruth 01 December 2007 30 April 2010 1
WHITAKER, Colin N/A 04 April 2015 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 19 January 2017
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 29 July 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
353 - Register of members 10 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 05 September 2008
RESOLUTIONS - N/A 16 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
363s - Annual Return 23 January 2008
RESOLUTIONS - N/A 27 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 23 September 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 05 April 2007
169 - Return by a company purchasing its own shares 05 April 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 06 December 2005
RESOLUTIONS - N/A 28 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 03 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 12 September 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 21 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1993
AUD - Auditor's letter of resignation 09 February 1993
363s - Annual Return 24 January 1993
288 - N/A 24 January 1993
AA - Annual Accounts 29 September 1992
395 - Particulars of a mortgage or charge 15 May 1992
395 - Particulars of a mortgage or charge 15 May 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 06 January 1992
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
287 - Change in situation or address of Registered Office 11 December 1990
AA - Annual Accounts 21 June 1990
288 - N/A 05 June 1990
288 - N/A 05 June 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 August 1986
395 - Particulars of a mortgage or charge 12 April 1984
NEWINC - New incorporation documents 14 March 1923

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 March 2011 Outstanding

N/A

Legal charge 14 February 2008 Outstanding

N/A

Legal charge 14 February 2008 Outstanding

N/A

Legal charge 14 February 2008 Outstanding

N/A

Legal charge 14 February 2008 Outstanding

N/A

Legal charge 14 February 2008 Outstanding

N/A

Legal charge 01 May 1992 Outstanding

N/A

Legal charge 01 May 1992 Outstanding

N/A

Legal charge 17 January 1986 Outstanding

N/A

Debenture 23 March 1984 Outstanding

N/A

Legal charge 10 January 1983 Fully Satisfied

N/A

Legal charge 10 January 1983 Fully Satisfied

N/A

Fixed and floating charge 10 January 1983 Fully Satisfied

N/A

Legal charge 10 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.