Background WavePink WaveYellow Wave

JAMES HARGREAVES(PLUMBERS'MERCHANTS)LIMITED (00188491)

JAMES HARGREAVES(PLUMBERS'MERCHANTS)LIMITED (00188491) is an active UK company. incorporated on 14 March 1923. with registered office in Burnley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). JAMES HARGREAVES(PLUMBERS'MERCHANTS)LIMITED has been registered for 103 years. Current directors include BEAUMONT, Gary David, BRIDGE, Carl Andrew, DAVIES, William and 5 others.

Company Number
00188491
Status
active
Type
ltd
Incorporated
14 March 1923
Age
103 years
Address
James Hargreaves, Burnley, BB11 3JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BEAUMONT, Gary David, BRIDGE, Carl Andrew, DAVIES, William, EDDISON, David, HEALY, Martin, JACKSON, Simon Craig, ROTHWELL, Jack Daniel, SHARMA, Chander Mohan
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HARGREAVES(PLUMBERS'MERCHANTS)LIMITED

JAMES HARGREAVES(PLUMBERS'MERCHANTS)LIMITED is an active company incorporated on 14 March 1923 with the registered office located in Burnley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). JAMES HARGREAVES(PLUMBERS'MERCHANTS)LIMITED was registered 103 years ago.(SIC: 46740)

Status

active

Active since 103 years ago

Company No

00188491

LTD Company

Age

103 Years

Incorporated 14 March 1923

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

James Hargreaves Todmorden Road Burnley, BB11 3JT,

Timeline

12 key events • 1923 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Feb 16
Director Joined
Sept 16
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 21
Director Joined
May 22
Director Left
Feb 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

SHARMA, Chander Mohan

Active
Todmorden Road, BurnleyBB11 3JT
Secretary
Appointed 28 Feb 2023

BEAUMONT, Gary David

Active
Todmorden Road, BurnleyBB11 3JT
Born June 1977
Director
Appointed 31 Jul 2019

BRIDGE, Carl Andrew

Active
Todmorden Road, BurnleyBB11 3JT
Born January 1969
Director
Appointed 19 Sept 2007

DAVIES, William

Active
Todmorden Road, BurnleyBB11 3JT
Born February 1958
Director
Appointed 05 Oct 2009

EDDISON, David

Active
Todmorden Road, BurnleyBB11 3JT
Born June 1966
Director
Appointed 23 Nov 2007

HEALY, Martin

Active
Todmorden Road, BurnleyBB11 3JT
Born June 1972
Director
Appointed 31 Jul 2019

JACKSON, Simon Craig

Active
Todmorden Road, BurnleyBB11 3JT
Born May 1968
Director
Appointed 31 Jul 2019

ROTHWELL, Jack Daniel

Active
Todmorden Road, BurnleyBB11 3JT
Born June 1992
Director
Appointed 19 May 2022

SHARMA, Chander Mohan

Active
Todmorden Road, BurnleyBB11 3JT
Born August 1977
Director
Appointed 10 Sept 2016

ROTHWELL, Gordon John

Resigned
Todmorden Road, BurnleyBB11 3JT
Secretary
Appointed N/A
Resigned 28 Feb 2023

AGG, George Frederick Raymond

Resigned
25 Colne Road, ColneBB8 6XB
Born December 1941
Director
Appointed 01 Jul 1992
Resigned 01 Aug 1999

CLEGG, John Booker

Resigned
5 Heatherlea Road, BurnleyBB12 9EJ
Born April 1944
Director
Appointed 01 Aug 1999
Resigned 01 Jun 2008

DENT, Alan

Resigned
Northcliffe, ColneBB8 7JR
Born November 1922
Director
Appointed N/A
Resigned 01 May 2010

DENT, Allan Neil

Resigned
290 Wheatley Lane Road, FenceBB12 9QD
Born December 1955
Director
Appointed N/A
Resigned 01 Jul 1992

ROTHWELL, Bernard Michael

Resigned
Brown Brinks Farm, FenceBB12 9PP
Born August 1932
Director
Appointed N/A
Resigned 15 May 2003

ROTHWELL, Gordon John

Resigned
Todmorden Road, BurnleyBB11 3JT
Born July 1959
Director
Appointed N/A
Resigned 28 Feb 2023

STANSFIELD, Jack

Resigned
302 Kings Causeway, NelsonBB9 0EZ
Born July 1922
Director
Appointed N/A
Resigned 17 Dec 2000

WESTBURY, Carrolle Ann Ruth

Resigned
20c The Green, OssettWF5 8JS
Born November 1957
Director
Appointed 01 Dec 2007
Resigned 30 Apr 2010

WHITAKER, Colin

Resigned
18 Linkside Close, NelsonBB9
Born May 1956
Director
Appointed N/A
Resigned 04 Apr 2015

WHITAKER, Louis

Resigned
313 Barkerhouse Road, NelsonBB9 9LR
Born December 1926
Director
Appointed N/A
Resigned 01 Jun 2007

Persons with significant control

2

Parliament Street, BurnleyBB11 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Gordon John Rothwell

Active
Todmorden Road, BurnleyBB11 3JT
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Memorandum Articles
27 March 2026
MAMA
Resolution
27 March 2026
RESOLUTIONSResolutions
Replacement Filing Of Director Appointment With Name
19 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Legacy
15 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
190190
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
353353
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
155(6)a155(6)a
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363sAnnual Return (shuttle)
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
169169
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
2 October 1993
225(1)225(1)
Auditors Resignation Company
9 February 1993
AUDAUD
Legacy
24 January 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Legacy
11 December 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
21 June 1990
AAAnnual Accounts
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
15 February 1990
363363
Accounts With Accounts Type Full Group
16 March 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full Group
3 March 1988
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 August 1986
363363
Legacy
12 April 1984
395Particulars of Mortgage or Charge
Incorporation Company
14 March 1923
NEWINCIncorporation