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.
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 |
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 |
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 |