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 - BURY

This company is listed in the following categories:
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)
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPRESS EVANS LIFTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LIFT COMPONENTS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
SENIOR PLC HERTFORDSHIRE Active GROUP 70100 - Activities of head offices
G.PERRY AND SONS LIMITED ELLAND UNITED KINGDOM Active DORMANT 7499 - Non-trading company
2019 S&H LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
INSUMAT LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
SENIOR ENGINEERING INVESTMENTS LIMITED HERTS Active FULL 70100 - Activities of head offices
TK ACCESS SOLUTIONS LIMITED PARK STOCKTON ON TEES Active FULL 46180 - Agents specialized in the sale of other particular products
WEIR DRILLING SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
TWG ENGINEERING (NO.3) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EXPRESS LIFTS (OVERSEAS) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FLEXONICS LIMITED HERTFORDSHIRE Active DORMANT 70100 - Activities of head offices
TWG YOUNG LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
WEIR HEAT EXCHANGE LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
AZUR BUSINESS SOLUTIONS LTD. GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
DARCHEM ENGINEERING LIMITED EDINBURGH UNITED KINGDOM Active FULL 25110 - Manufacture of metal structures and parts of structures
VWS WESTGARTH LIMITED PEEL PARK EAST KILBRIDE Active FULL 43999 - Other specialised construction activities n.e.c.
TWG INVESTMENTS (NO.2) LIMITED 20 WATERLOO S Dissolved... FULL 7499 - Non-trading company
TWG INVESTMENTS (NO.4) LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHT HOLDINGS LIMITED LANCASHIRE Active GROUP 70100 - Activities of head offices