Background WavePink WaveYellow Wave

HARGREAVES (UK) SERVICES LIMITED (03735251)

HARGREAVES (UK) SERVICES LIMITED (03735251) is an active UK company. incorporated on 17 March 1999. with registered office in West Terrace Esh Winning. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores and 1 other business activities. HARGREAVES (UK) SERVICES LIMITED has been registered for 27 years. Current directors include HICKS, Simon Angus, SOWERBY, Neal, VICKERS, Robert Frank and 2 others.

Company Number
03735251
Status
active
Type
ltd
Incorporated
17 March 1999
Age
27 years
Address
West Terrace Esh Winning, DH7 9PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
HICKS, Simon Angus, SOWERBY, Neal, VICKERS, Robert Frank, WATSON, John Raymond, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
46720, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARGREAVES (UK) SERVICES LIMITED

HARGREAVES (UK) SERVICES LIMITED is an active company incorporated on 17 March 1999 with the registered office located in West Terrace Esh Winning. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores and 1 other business activity. HARGREAVES (UK) SERVICES LIMITED was registered 27 years ago.(SIC: 46720, 49410)

Status

active

Active since 27 years ago

Company No

03735251

LTD Company

Age

27 Years

Incorporated 17 March 1999

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 6 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

HARGREAVES SERVICES LIMITED
From: 5 October 2001To: 22 November 2005
HARGREAVES (UK) LIMITED
From: 17 March 1999To: 5 October 2001
Contact
Address

West Terrace Esh Winning Durham , DH7 9PT,

Timeline

42 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Sept 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
May 16
Director Left
Nov 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Dec 17
Loan Secured
Aug 18
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Left
Jul 19
Loan Secured
Jul 20
Loan Secured
Aug 20
Director Joined
Oct 20
Director Left
Nov 20
Loan Secured
Jan 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Jun 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

HICKS, Simon Angus

Active
West Terrace Esh WinningDH7 9PT
Born September 1968
Director
Appointed 01 Jun 2025

SOWERBY, Neal

Active
West Terrace Esh WinningDH7 9PT
Born November 1962
Director
Appointed 17 Mar 1999

VICKERS, Robert Frank

Active
West Terrace Esh WinningDH7 9PT
Born November 1973
Director
Appointed 30 Sept 2024

WATSON, John Raymond

Active
West Terrace Esh WinningDH7 9PT
Born June 1986
Director
Appointed 01 Aug 2024

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 23 Nov 2018

HODGSON, Terence Michael

Resigned
50 Snows Green Road, ConsettDH8 0ER
Secretary
Appointed 20 Nov 2000
Resigned 01 Nov 2004

MACQUARRIE, Stephen Nigel

Resigned
West Terrace Esh WinningDH7 9PT
Secretary
Appointed 01 Nov 2004
Resigned 01 Jul 2014

ROBERTSON, Andrew Norman

Resigned
West Terrace Esh WinningDH7 9PT
Secretary
Appointed 01 Jul 2014
Resigned 31 Aug 2019

THOMSON, Michael

Resigned
4 Sunnybanks, DurhamDH7 0JW
Secretary
Appointed 17 Mar 1999
Resigned 20 Nov 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Mar 1999
Resigned 17 Mar 1999

ANSON, Steven Leslie

Resigned
West Terrace Esh WinningDH7 9PT
Born July 1965
Director
Appointed 20 Aug 2007
Resigned 15 May 2017

BANHAM, Gordon Frank Colenso

Resigned
West Terrace Esh WinningDH7 9PT
Born June 1964
Director
Appointed 01 Jun 2003
Resigned 15 May 2017

BARKER, Stephen James

Resigned
West Terrace Esh WinningDH7 9PT
Born March 1973
Director
Appointed 01 Oct 2020
Resigned 01 Nov 2024

BARRACLOUGH, Nigel Mark

Resigned
West Terrace Esh WinningDH7 9PT
Born January 1965
Director
Appointed 01 Nov 2011
Resigned 30 Sept 2014

BIRKETT, John Paul, Mr

Resigned
West Terrace Esh WinningDH7 9PT
Born February 1964
Director
Appointed 10 Mar 2005
Resigned 03 Nov 2016

BROTHERSTON, Robert

Resigned
West Terrace Esh WinningDH7 9PT
Born August 1958
Director
Appointed 17 Mar 1999
Resigned 31 Jul 2019

BURKS, John Paul

Resigned
West Terrace Esh WinningDH7 9PT
Born December 1964
Director
Appointed 15 May 2017
Resigned 31 Oct 2020

COCKBURN, Iain Duncan

Resigned
West Terrace Esh WinningDH7 9PT
Born March 1965
Director
Appointed 01 Jan 2008
Resigned 15 May 2017

DILLON, Peter Marshall

Resigned
Broomfield Bank Lane, HuddersfieldHD8 8UT
Born April 1944
Director
Appointed 20 Aug 2003
Resigned 31 Dec 2007

DOUGAN, Kevin James Stewart

Resigned
West Terrace Esh WinningDH7 9PT
Born June 1954
Director
Appointed 10 Mar 2005
Resigned 01 Dec 2017

FORREST, Mark Patrick

Resigned
West Terrace Esh WinningDH7 9PT
Born August 1951
Director
Appointed 27 Jan 2009
Resigned 10 Dec 2010

MACQUARRIE, Stephen Nigel

Resigned
West Terrace Esh WinningDH7 9PT
Born January 1956
Director
Appointed 10 Mar 2005
Resigned 30 Apr 2016

MARSHALL, Christopher Andrew

Resigned
34 Newcastle Road South, SandbachCW11 1RJ
Born December 1949
Director
Appointed 10 Mar 2005
Resigned 03 Sept 2009

SPENCE-WOLRICH, Andrew Robert

Resigned
West Terrace Esh WinningDH7 9PT
Born July 1960
Director
Appointed 15 May 2017
Resigned 17 Aug 2018

VICARY, Gareth Rhys

Resigned
West Terrace Esh WinningDH7 9PT
Born May 1974
Director
Appointed 22 Jan 2007
Resigned 31 Oct 2012

VIKENTIOU, Nicholas

Resigned
West Terrace Esh WinningDH7 9PT
Born October 1957
Director
Appointed 10 Mar 2005
Resigned 31 Mar 2010

YOUNG, Paul Andrew

Resigned
18 Kira Drive, DurhamDH1 5GU
Born April 1970
Director
Appointed 17 Mar 1999
Resigned 13 Mar 2009

YOUNG, Robert

Resigned
Townhead Farm, ConsettDH8 7TD
Born May 1946
Director
Appointed 17 Mar 1999
Resigned 30 Apr 2004

Persons with significant control

1

Esh Winning, DurhamDH7 9PT

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
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 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
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 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
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
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
10 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
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 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
30 October 2018
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Miscellaneous
24 September 2014
MISCMISC
Auditors Resignation Company
9 September 2014
AUDAUD
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Legacy
28 April 2012
MG02MG02
Legacy
18 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Resolution
9 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director 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
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
29 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
5 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288cChange of Particulars
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
5 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Auditors Resignation Company
4 April 2006
AUDAUD
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288cChange of Particulars
Memorandum Articles
29 November 2005
MEM/ARTSMEM/ARTS
Legacy
23 November 2005
288cChange of Particulars
Certificate Change Of Name Company
22 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
155(6)a155(6)a
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2004
AAAnnual Accounts
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Auditors Resignation Company
27 June 2002
AUDAUD
Legacy
22 June 2002
403aParticulars of Charge Subject to s859A
Legacy
22 June 2002
403aParticulars of Charge Subject to s859A
Legacy
22 June 2002
403aParticulars of Charge Subject to s859A
Legacy
22 June 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
4 January 2000
395Particulars of Mortgage or Charge
Legacy
19 October 1999
225Change of Accounting Reference Date
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
288bResignation of Director or Secretary
Incorporation Company
17 March 1999
NEWINCIncorporation