Company NameHargreaves Reclamation Limited
DirectorsDerek Hargreaves and Laura Jane Hargreaves
Company StatusActive
Company NumberSC246805
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDerek Hargreaves
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 year after company formation)
Appointment Duration20 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence AddressThe Barn Gilston Farm Steadings
Polmont
Falkirk
FK2 0YQ
Scotland
Secretary NameDerek Hargreaves
NationalityBritish
StatusCurrent
Appointed20 April 2005(2 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Gilston Farm Steadings
Polmont
Falkirk
FK2 0YQ
Scotland
Director NameMrs Laura Jane Hargreaves
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barclay & Co Ca
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr Peter Arnold Bennett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address5 Oswald Court
Edinburgh
Midlothian
EH9 2HY
Scotland
Director NameSteven Hargreaves
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleSalesman
Correspondence Address9 Ronaldshay Crescent
Grangemouth
Central
FK3 9JH
Scotland
Secretary NameMr Peter Arnold Bennett
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address5 Oswald Court
Edinburgh
Midlothian
EH9 2HY
Scotland
Director NameNeale Hargreaves
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(1 year, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 November 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDougalshill Farm
By Airth
Airth
Stirlingshire
FK2 8LT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehargreavesreclaimedflooring.co.u

Location

Registered AddressC/O Barclay & Co Ca
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Derek Hargreaves
50.00%
Ordinary
1 at £1Neale Hargreaves
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,148
Current Liabilities£242,025

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

23 September 2008Delivered on: 26 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dougalshill farm, airth, by falkirk.
Outstanding
24 June 2008Delivered on: 27 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 July 2004Delivered on: 5 August 2004
Satisfied on: 2 September 2008
Persons entitled: Melville Associates Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
30 January 2018Appointment of Mrs Laura Jane Hargreaves as a director on 30 January 2018 (2 pages)
30 January 2018Termination of appointment of Neale Hargreaves as a director on 7 November 2017 (1 page)
30 January 2018Cessation of Neale Hargreaves as a person with significant control on 7 November 2017 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 January 2017Micro company accounts made up to 31 March 2016 (1 page)
12 January 2017Micro company accounts made up to 31 March 2016 (1 page)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (1 page)
16 December 2015Micro company accounts made up to 31 March 2015 (1 page)
8 May 2015Secretary's details changed for Derek Hargreaves on 8 May 2015 (1 page)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Secretary's details changed for Derek Hargreaves on 8 May 2015 (1 page)
8 May 2015Director's details changed for Derek Hargreaves on 8 May 2015 (2 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Director's details changed for Derek Hargreaves on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Derek Hargreaves on 8 May 2015 (2 pages)
8 May 2015Secretary's details changed for Derek Hargreaves on 8 May 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2010Director's details changed for Derek Hargreaves on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Derek Hargreaves on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Neale Hargreaves on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Neale Hargreaves on 31 March 2010 (2 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2006Return made up to 31/03/06; full list of members (2 pages)
11 May 2006Return made up to 31/03/06; full list of members (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
5 August 2004Partic of mort/charge * (6 pages)
5 August 2004Partic of mort/charge * (6 pages)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
14 August 2003Registered office changed on 14/08/03 from: mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
14 August 2003Registered office changed on 14/08/03 from: mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003Director resigned (1 page)
3 April 2003Memorandum and Articles of Association (12 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003Memorandum and Articles of Association (12 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
31 March 2003Incorporation (16 pages)
31 March 2003Incorporation (16 pages)