Background WavePink WaveYellow Wave

HARGREAVES INDUSTRIAL SERVICES LIMITED (02307132)

HARGREAVES INDUSTRIAL SERVICES LIMITED (02307132) is an active UK company. incorporated on 19 October 1988. with registered office in Esh Winning. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 3 other business activities. HARGREAVES INDUSTRIAL SERVICES LIMITED has been registered for 37 years.

Company Number
02307132
Status
active
Type
ltd
Incorporated
19 October 1988
Age
37 years
Address
Hargreaves Services Plc, Esh Winning, DH7 9PT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103, 70229, 71121, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARGREAVES INDUSTRIAL SERVICES LIMITED

HARGREAVES INDUSTRIAL SERVICES LIMITED is an active company incorporated on 19 October 1988 with the registered office located in Esh Winning. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 3 other business activities. HARGREAVES INDUSTRIAL SERVICES LIMITED was registered 37 years ago.(SIC: 52103, 70229, 71121, 71129)

Status

active

Active since 37 years ago

Company No

02307132

LTD Company

Age

37 Years

Incorporated 19 October 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

NOREC LIMITED
From: 1 November 1993To: 2 June 2014
NOREC ENGINEERING LIMITED
From: 13 February 1990To: 1 November 1993
NORTON HAMBLETON ORTECH LIMITED
From: 25 November 1988To: 13 February 1990
BLACKMAST LIMITED
From: 19 October 1988To: 25 November 1988
Contact
Address

Hargreaves Services Plc West Terrace Esh Winning, DH7 9PT,

Previous Addresses

West Terrace Esh Winning Durham County Durham DH7 9PT
From: 19 October 1988To: 6 March 2014
Timeline

35 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Jul 13
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
May 16
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Director Joined
Nov 18
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Jul 24
Director Joined
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 November 2018
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Miscellaneous
24 September 2014
MISCMISC
Auditors Resignation Company
9 September 2014
AUDAUD
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Certificate Change Of Name Company
2 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Legacy
28 April 2012
MG02MG02
Legacy
18 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Resolution
8 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Memorandum Articles
11 January 2010
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Resolution
16 October 2009
RESOLUTIONSResolutions
Legacy
15 October 2009
MG02MG02
Legacy
15 October 2009
MG02MG02
Legacy
15 October 2009
MG02MG02
Legacy
15 October 2009
MG02MG02
Legacy
15 October 2009
MG02MG02
Legacy
15 October 2009
MG02MG02
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
353353
Legacy
12 November 2008
288cChange of Particulars
Legacy
28 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
29 March 2007
363sAnnual Return (shuttle)
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 October 2006
AUDAUD
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
287Change of Registered Office
Accounts With Accounts Type Medium
10 April 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 September 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 2000
AAAnnual Accounts
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Resolution
12 May 1999
RESOLUTIONSResolutions
Resolution
12 May 1999
RESOLUTIONSResolutions
Legacy
12 May 1999
169169
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 1997
AUDAUD
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
123Notice of Increase in Nominal Capital
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
2 July 1996
169169
Legacy
17 June 1996
288288
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
287Change of Registered Office
Legacy
26 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
9 May 1995
403aParticulars of Charge Subject to s859A
Legacy
6 March 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
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Legacy
3 March 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
3 December 1992
AUDAUD
Accounts With Accounts Type
20 November 1992
AAAnnual Accounts
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type
1 October 1991
AAAnnual Accounts
Legacy
19 August 1991
88(3)88(3)
Legacy
19 August 1991
88(3)88(3)
Legacy
19 August 1991
88(3)88(3)
Legacy
19 August 1991
88(2)R88(2)R
Legacy
19 August 1991
123Notice of Increase in Nominal Capital
Resolution
19 August 1991
RESOLUTIONSResolutions
Legacy
31 July 1991
287Change of Registered Office
Legacy
8 March 1991
363aAnnual Return
Legacy
22 February 1991
288288
Accounts With Accounts Type
8 August 1990
AAAnnual Accounts
Legacy
26 June 1990
288288
Legacy
9 April 1990
363363
Certificate Change Of Name Company
12 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1990
88(2)R88(2)R
Resolution
25 January 1990
RESOLUTIONSResolutions
Legacy
25 January 1990
288288
Legacy
12 May 1989
225(1)225(1)
Legacy
20 January 1989
395Particulars of Mortgage or Charge
Legacy
16 December 1988
88(2)Return of Allotment of Shares
Legacy
9 December 1988
287Change of Registered Office
Resolution
5 December 1988
RESOLUTIONSResolutions
Resolution
5 December 1988
RESOLUTIONSResolutions
Resolution
5 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1988
288288
Legacy
17 November 1988
123Notice of Increase in Nominal Capital
Incorporation Company
19 October 1988
NEWINCIncorporation