Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEXGROVE LIMITED
Company Information for

HEXGROVE LIMITED

43 CONISCLIFFE ROAD, DARLINGTON, COUNTY DURHAM, DL3 7EH,
Company Registration Number
02420040
Private Limited Company
Active

Company Overview

About Hexgrove Ltd
HEXGROVE LIMITED was founded on 1989-09-05 and has its registered office in County Durham. The organisation's status is listed as "Active". Hexgrove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HEXGROVE LIMITED
 
Legal Registered Office
43 CONISCLIFFE ROAD
DARLINGTON
COUNTY DURHAM
DL3 7EH
Other companies in DL3
 
Filing Information
Company Number 02420040
Company ID Number 02420040
Date formed 1989-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 07:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEXGROVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LBS (NORTH EAST) LTD   RPMR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEXGROVE LIMITED

Current Directors
Officer Role Date Appointed
BARRY PAUL BURAK
Company Secretary 2013-09-04
BARRY PAUL BURAK
Director 2013-09-04
MARK JASON BURAK
Director 2013-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH PRYCE GRAHAM COOPER
Company Secretary 1992-09-05 2013-09-04
PAUL ALLAN
Director 1999-05-27 2013-09-04
LEIGH PRYCE GRAHAM COOPER
Director 1992-09-05 2013-09-04
BARRY PAUL BURAK
Director 1992-09-05 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY PAUL BURAK RAVENSWORTH PROPERTY LIMITED Director 2010-04-03 CURRENT 2009-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Unaudited abridged accounts made up to 2023-04-30
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-01-24Unaudited abridged accounts made up to 2022-04-30
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2021-12-22Unaudited abridged accounts made up to 2021-04-30
2021-12-22Unaudited abridged accounts made up to 2021-04-30
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2020-12-21CH01Director's details changed for Mr Barry Paul Burak on 2020-12-18
2020-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY PAUL BURAK on 2020-12-18
2020-12-18PSC04Change of details for Mr Barry Paul Burak as a person with significant control on 2020-12-17
2020-12-17PSC04Change of details for Mr Barry Paul Burak as a person with significant control on 2020-12-17
2020-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY PAUL BURAK
2020-09-30CH01Director's details changed for Mr Mark Jason Burak on 2020-09-30
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-09-29PSC07CESSATION OF CHRISTINE CAMILLA BURAK AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29PSC04Change of details for Mr Mark Jason Burak as a person with significant control on 2020-02-06
2020-09-28PSC04Change of details for Mr Mark Jason Burak as a person with significant control on 2020-09-25
2020-09-28CH01Director's details changed for Mr Mark Jason Burak on 2020-09-25
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 25003
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 25003
2017-02-10SH0119/01/17 STATEMENT OF CAPITAL GBP 25003
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 25002
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-03-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-05
2016-03-14ANNOTATIONClarification
2016-02-23RES09Resolution of authority to purchase a number of shares
2016-02-23SH02Statement of capital on 2015-03-30 GBP25,002
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 65002
2015-09-23AR0105/09/15 FULL LIST
2015-09-23LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 25002
2015-09-23AR0105/09/15 FULL LIST
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON BURAK / 05/09/2015
2015-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY PAUL BURAK on 2014-11-04
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PAUL BURAK / 04/11/2014
2015-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 65002
2014-09-17AR0105/09/14 FULL LIST
2014-01-21AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-09AR0105/09/13 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MR MARK JASON BURAK
2013-10-09AP03SECRETARY APPOINTED MR BARRY PAUL BURAK
2013-10-09AP01DIRECTOR APPOINTED MR BARRY PAUL BURAK
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY LEIGH COOPER
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH COOPER
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAN
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-22RES12VARYING SHARE RIGHTS AND NAMES
2013-01-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-03AR0105/09/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-27AR0105/09/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-30AR0105/09/10 FULL LIST
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-03AR0105/09/09 FULL LIST
2009-10-02MISCFORM 122 FOR REDEMPTION, SHARES ALREADY REPURCHESED AD 15/09/09
2009-10-02MISCMEMORANDUM OF CAPITAL - PROCESSED 02/10/09
2009-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-02169GBP IC 225002/65002 11/09/09 GBP SR 160000@1=160000
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-12-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-12-12173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-12-12169CAPITALS NOT ROLLED UP
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-02363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-03363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-12363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-30363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-27363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-23RES12VARYING SHARE RIGHTS AND NAMES
2001-10-23RES04£ NC 25100/61100 01/10/
2001-10-23RES12VARYING SHARE RIGHTS AND NAMES
2001-10-23RES04£ NC 61100/261100 01/11
2001-10-23363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-10-23RES13RE-NON-PART/NON-VOT/RED 01/11/00
2001-10-23RES04£ NC 100/25100 01/10/
2001-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-01363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-02-02363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HEXGROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEXGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-12-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2002-12-10 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-09-22 Outstanding BARRY PAUL BURAK
DEBENTURE 1991-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEXGROVE LIMITED

Intangible Assets
Patents
We have not found any records of HEXGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEXGROVE LIMITED
Trademarks
We have not found any records of HEXGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEXGROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HEXGROVE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HEXGROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEXGROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEXGROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.