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

HARGREAVES LAND (NORTH) LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
05587293
Private Limited Company
Active

Company Overview

About Hargreaves Land (north) Ltd
HARGREAVES LAND (NORTH) LIMITED was founded on 2005-10-10 and has its registered office in Durham. The organisation's status is listed as "Active". Hargreaves Land (north) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HARGREAVES LAND (NORTH) LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in CO6
 
Previous Names
RENAISSANCE LAND (D20) LIMITED13/05/2019
Filing Information
Company Number 05587293
Company ID Number 05587293
Date formed 2005-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:02:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARGREAVES LAND (NORTH) 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 HARGREAVES LAND (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY MARK LIGGINS
Director 2018-01-19
GUY WARWICK PUGH
Director 2005-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BROTHERSTON
Director 2016-01-09 2018-01-10
DAVID PETER VINCENT
Director 2005-10-10 2017-12-31
KEVIN JAMES STEWART DOUGAN
Director 2016-01-09 2017-12-01
STEVEN JOHNSON
Director 2005-10-10 2017-04-28
IAN DAVID SAVILLE
Company Secretary 2012-04-16 2016-10-28
KEITH DAVID GOODAY
Company Secretary 2005-10-10 2012-06-30
KEITH DAVID GOODAY
Director 2005-10-10 2012-03-31
DAVID DAISLEY DURLING
Director 2005-10-24 2008-08-15
MARTIN BRIAN GRAINGER
Director 2007-04-03 2008-04-08
ROGER LESLIE LIDSTER
Director 2005-10-24 2007-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MARK LIGGINS HARGREAVES SERVICES (MUIR DEAN) LIMITED Director 2018-01-19 CURRENT 2016-02-11 Active - Proposal to Strike off
GREGORY MARK LIGGINS HARGREAVES LAND (SOUTH) LIMITED Director 2018-01-19 CURRENT 2003-01-17 Active
GREGORY MARK LIGGINS RENAISSANCE LAND REGENERATION LIMITED Director 2018-01-19 CURRENT 2004-01-19 Active
GREGORY MARK LIGGINS OCCW (DUNCANZIEMERE) LIMITED Director 2018-01-19 CURRENT 2013-01-30 Active
GREGORY MARK LIGGINS OCCW (ST NINIANS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active - Proposal to Strike off
GREGORY MARK LIGGINS OCCW (CHALMERSTON) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
GREGORY MARK LIGGINS RENAISSANCE LAND MANAGEMENT LIMITED Director 2018-01-19 CURRENT 2006-10-16 Active
GREGORY MARK LIGGINS DERWENT RESERVOIR SAILING CLUB LIMITED Director 2017-01-01 CURRENT 1967-10-12 Active
GUY WARWICK PUGH RENAISSANCE LAND MANAGEMENT LIMITED Director 2006-10-16 CURRENT 2006-10-16 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
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-04CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-08-07DIRECTOR APPOINTED MR STEPHEN JOSEPH CRAIGEN
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK LIGGINS
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-06AP01DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY WARWICK PUGH
2019-05-13RES15CHANGE OF COMPANY NAME 13/05/19
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-22AP01DIRECTOR APPOINTED GREGORY MARK LIGGINS
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROTHERSTON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER VINCENT
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES STEWART DOUGAN
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-01TM02Termination of appointment of Ian David Saville on 2016-10-28
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM The Works C/O C a Blackwell (Contracts) Ltd, Coggeshall Road, Earls Colne, Essex CO6 2JX
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055872930007
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055872930006
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-09AP01DIRECTOR APPOINTED ROBERT BROTHERSTON
2016-02-09AP01DIRECTOR APPOINTED KEVIN JAMES STEWART DOUGAN
2016-02-05SH08Change of share class name or designation
2016-02-05AA01Change of accounting reference date
2016-02-05CC04Statement of company's objects
2016-02-05AUDAUDITOR'S RESIGNATION
2016-02-05RES12VARYING SHARE RIGHTS AND NAMES
2016-02-05RES01ADOPT ARTICLES 05/02/16
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-17AA01PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-16AR0110/10/15 FULL LIST
2015-09-23AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-04-10AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-03-05AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055872930006
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-22AR0110/10/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-11AR0110/10/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-19AR0110/10/12 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY KEITH GOODAY
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GOODAY
2012-04-30AP03SECRETARY APPOINTED MR IAN DAVID SAVILLE
2011-11-02AR0110/10/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-14AR0110/10/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0110/10/09 FULL LIST
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH DAVID GOODAY / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH DAVID GOODAY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER VINCENT / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WARWICK PUGH / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID GOODAY / 15/10/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-10363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID DURLING
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GRAINGER
2007-10-17363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: C/O C A BLACKWELL LTD COGGESHALL ROAD EARLS COLNE ESSEX CO6 2JX
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2006-10-13363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-15RES12VARYING SHARE RIGHTS AND NAMES
2005-11-1588(2)RAD 24/10/05--------- £ SI 100@1=100 £ IC 100/200
2005-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARGREAVES LAND (NORTH) 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 HARGREAVES LAND (NORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-07 Outstanding HARGREAVES SERVICES PLC
2015-03-05 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-04-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-04-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-07-29 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-07-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-11-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HARGREAVES LAND (NORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARGREAVES LAND (NORTH) LIMITED
Trademarks
We have not found any records of HARGREAVES LAND (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARGREAVES LAND (NORTH) 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 (64209 - Activities of other holding companies n.e.c.) as HARGREAVES LAND (NORTH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for HARGREAVES LAND (NORTH) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SALES OFFICE AND PREMISES SITE SALES OFFICE BAXENDALE DRIVE BRAMLEY LEEDS LS13 1GA 73010/11/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARGREAVES LAND (NORTH) 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 HARGREAVES LAND (NORTH) 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.