EXYTE HARGREAVES LIMITED - BURY
Company Profile | Company Filings |
Overview
EXYTE HARGREAVES LIMITED is a Private Limited Company from BURY ENGLAND and has the status: Active.
EXYTE HARGREAVES LIMITED was incorporated 89 years ago on 07/06/1934 and has the registered number: 00288899. The accounts status is FULL and accounts are next due on 30/09/2024.
EXYTE HARGREAVES LIMITED was incorporated 89 years ago on 07/06/1934 and has the registered number: 00288899. The accounts status is FULL and accounts are next due on 30/09/2024.
EXYTE HARGREAVES LIMITED - BURY
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EXYTE HARGREAVES LIMITED
BURY
BL9 0RG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MW HARGREAVES LIMITED (until 23/10/2018)
MW HARGREAVES LIMITED (until 23/10/2018)
HARGREAVES DUCTWORK LIMITED (until 30/11/2017)
SENIOR HARGREAVES LIMITED (until 30/10/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL TIMOTHY HARRISON | Aug 1968 | British | Director | 2022-02-01 | CURRENT |
MR JAMES PHILIP BEVIS | Aug 1979 | British | Director | 2022-10-01 | CURRENT |
MICHAEL ARTHUR RODD | Jul 1972 | British | Director | 2021-04-09 UNTIL 2021-12-31 | RESIGNED |
NICHOLAS VINCENT TURNBULL | Sep 1947 | British | Director | 1995-09-25 UNTIL 1998-03-31 | RESIGNED |
MR JOHN JAMES TAYLOR | Dec 1960 | British | Director | 2013-05-01 UNTIL 2017-03-31 | RESIGNED |
DEREK TAYLOR | Jul 1949 | Director | 2000-12-13 UNTIL 2001-06-18 | RESIGNED | |
RICHARD BARRINGTON WHARTON | Oct 1950 | British | Director | 1992-10-16 UNTIL 1999-10-27 | RESIGNED |
MR MARK ROLLINS | Aug 1962 | United Kingdom | Director | 2000-12-13 UNTIL 2012-10-16 | RESIGNED |
MR ANDY MARK SNEYD | May 1968 | British | Director | 2018-02-22 UNTIL 2022-08-01 | RESIGNED |
MR DENIS JOHN LEIGHTON | Sep 1950 | British | Director | 1991-10-28 UNTIL 2000-06-30 | RESIGNED |
MR RODERICK EDWARD WILKES | Feb 1945 | British | Director | 1991-10-28 UNTIL 1994-06-10 | RESIGNED |
DAVID WILLIAM LOWE | Jan 1950 | British | Director | RESIGNED | |
MR SIMON JAMES NICHOLLS | Jun 1964 | British | Director | 2008-04-25 UNTIL 2012-10-16 | RESIGNED |
MR BRIAN GEOFFREY WARD | Feb 1941 | British | Director | 1993-09-20 UNTIL 2004-02-11 | RESIGNED |
GRAHAM REID MENZIES | Jan 1948 | British | Director | 2000-12-13 UNTIL 2008-04-25 | RESIGNED |
MR BRIAN GEOFFREY WARD | Feb 1941 | British | Secretary | 1998-09-17 UNTIL 1999-10-27 | RESIGNED |
MR BRIAN GEOFFREY WARD | Feb 1941 | British | Secretary | 2001-06-18 UNTIL 2003-07-01 | RESIGNED |
DAVID JOSEPH LUTKEVITCH | Secretary | 2003-07-01 UNTIL 2012-10-16 | RESIGNED | ||
MRS EMILY LAKE | Secretary | 2014-09-01 UNTIL 2018-02-21 | RESIGNED | ||
MRS FELICITY ELAINE JACKSON | Secretary | 2018-02-21 UNTIL 2019-06-26 | RESIGNED | ||
MR KENNETH ERIC DYER | Aug 1950 | Secretary | RESIGNED | ||
MR KENNETH ERIC DYER | Aug 1950 | Secretary | 1995-10-12 UNTIL 1998-09-17 | RESIGNED | |
DAVID PHILIP CALE-MORGAN | Jun 1939 | British | Secretary | 1993-10-01 UNTIL 1995-10-12 | RESIGNED |
DEREK TAYLOR | Jul 1949 | Secretary | 1999-10-27 UNTIL 2001-06-18 | RESIGNED | |
TERENCE BELL | Nov 1941 | British | Director | 1991-10-28 UNTIL 1992-10-02 | RESIGNED |
JONATHAN WOODLEY GAGG | Aug 1948 | British | Director | 1993-05-24 UNTIL 1995-09-25 | RESIGNED |
MISS JANE FOWLER | Mar 1978 | British | Director | 2016-11-29 UNTIL 2021-04-12 | RESIGNED |
MR ERNEST KEN FAREY | Oct 1965 | British | Director | 2017-02-20 UNTIL 2018-02-24 | RESIGNED |
MR KENNETH ERIC DYER | Aug 1950 | Director | RESIGNED | ||
MR RENAUD FLORENT DIGOIN-DANZIN | Mar 1964 | French | Director | 2016-11-29 UNTIL 2017-08-17 | RESIGNED |
PETER GERARD GREENHAIGH | Mar 1964 | British | Director | 2012-10-16 UNTIL 2016-11-29 | RESIGNED |
MR EDMUND DECKER | Sep 1939 | German | Director | 1992-07-01 UNTIL 1994-06-30 | RESIGNED |
MR DAVID COTTERILL | Mar 1943 | British | Director | RESIGNED | |
MR IAN THOMAS CAMERON | Sep 1947 | British | Director | RESIGNED | |
DAVID PHILIP CALE-MORGAN | Jun 1939 | British | Director | 1993-10-01 UNTIL 1995-09-25 | RESIGNED |
KEVIN GEORGE ALFRED GAMBLE | Sep 1947 | British | Director | 1992-12-12 UNTIL 1995-09-25 | RESIGNED |
KEITH WILLIAM BASS | Apr 1943 | British | Director | RESIGNED | |
MR ANDREW JOHN BARRETT | Nov 1965 | British | Director | 2016-07-25 UNTIL 2016-11-29 | RESIGNED |
KEITH CRANE | Mar 1940 | British | Director | RESIGNED | |
MR TIMOTHY HOPKINSON | Dec 1962 | British | Director | 2011-08-31 UNTIL 2017-01-31 | RESIGNED |
CARL DOUGLAS FRANCIS | Jun 1959 | American | Director | 1998-03-31 UNTIL 2000-08-31 | RESIGNED |
MR ANDREW PHILIP JACKSON | May 1951 | British | Director | 2012-10-16 UNTIL 2013-05-31 | RESIGNED |
KEVIN WHITE | Aug 1948 | British | Director | RESIGNED | |
KEVIN WHITE | Aug 1948 | British | Director | 1999-10-27 UNTIL 2011-08-31 | RESIGNED |
BARRY HUNT TAYLOR | Apr 1949 | British | Director | 1994-08-01 UNTIL 1997-12-31 | RESIGNED |
MR BRIAN GEOFFREY WARD | Feb 1941 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Georg Stumpf | 2018-01-01 - 2018-01-01 | Vienna | Significant influence or control | |
Mag. Georg Stumpf | 2018-01-01 | 9/1972 | Vienna | Significant influence or control |
Mw High Tech Projects Uk Limited | 2016-04-06 - 2018-06-21 | Chippenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Exyte Hargreaves Limited - Limited company accounts 23.2 | 2023-09-30 | 31-12-2022 | £3 Cash £1,307 equity |
Exyte Hargreaves Limited - Limited company accounts 20.1 | 2021-10-08 | 31-12-2020 | £1,972 Cash £4,182 equity |