Background WavePink WaveYellow Wave

HASGROVE LIMITED (05247414)

HASGROVE LIMITED (05247414) is an active UK company. incorporated on 1 October 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HASGROVE LIMITED has been registered for 21 years. Current directors include DANCE, Simon, SANDERS, Paul Antony, Dr.

Company Number
05247414
Status
active
Type
ltd
Incorporated
1 October 2004
Age
21 years
Address
5th Floor 24 Mount Street, Manchester, M2 3NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DANCE, Simon, SANDERS, Paul Antony, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASGROVE LIMITED

HASGROVE LIMITED is an active company incorporated on 1 October 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HASGROVE LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05247414

LTD Company

Age

21 Years

Incorporated 1 October 2004

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 8 November 2025 (5 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

HASGROVE PLC
From: 17 October 2006To: 12 July 2013
HASGROVE LIMITED
From: 2 May 2006To: 17 October 2006
CONNECTPOINT HOLDINGS LIMITED
From: 25 November 2004To: 2 May 2006
FLEETNESS 378 LIMITED
From: 1 October 2004To: 25 November 2004
Contact
Address

5th Floor 24 Mount Street Manchester, M2 3NX,

Previous Addresses

5th Floor 24 Mount Street Manchester England
From: 19 February 2020To: 3 April 2024
4th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP
From: 27 March 2013To: 19 February 2020
6Th Floor Number One First Street Manchester M15 4FN United Kingdom
From: 30 November 2010To: 27 March 2013
the Chapel 380 Deansgate Manchester M3 4LY United Kingdom
From: 9 April 2010To: 30 November 2010
St Johns Court Quay Street Manchester M3 3HN
From: 1 October 2004To: 9 April 2010
Timeline

45 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
May 10
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Mar 13
Loan Secured
May 13
Capital Update
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Nov 13
Director Left
Nov 13
Capital Reduction
Jun 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Capital Update
Jun 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
Share Buyback
Mar 17
Capital Reduction
Apr 17
Director Joined
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Funding Round
Nov 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Capital Reduction
Dec 20
Capital Update
Jun 21
Share Buyback
Oct 21
Capital Reduction
Nov 21
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Owner Exit
Dec 25
Director Left
Dec 25
Loan Secured
Mar 26
30
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WHARFE, Sophie

Active
24 Mount Street, ManchesterM2 3NX
Secretary
Appointed 25 Mar 2021

DANCE, Simon

Active
24 Mount Street, ManchesterM2 3NX
Born January 1981
Director
Appointed 02 Oct 2018

SANDERS, Paul Antony, Dr

Active
24 Mount Street, ManchesterM2 3NX
Born August 1964
Director
Appointed 30 Aug 2006

BATTERSBY, Steven

Resigned
5 Applewood, OldhamOL9 9UD
Secretary
Appointed 18 Mar 2005
Resigned 30 Nov 2008

COLLINS, Stephen Philip

Resigned
Floor Station House, AltrinchamWA14 1EP
Secretary
Appointed 30 Mar 2012
Resigned 28 Mar 2013

PENNINGTON-BROOKFIELD, Thomas Donald

Resigned
Melia House Lord Street, ManchesterM4 4AX
Secretary
Appointed 24 Mar 2009
Resigned 30 Mar 2012

SANDERS, Paul Anthony

Resigned
24 Mount Street, Manchester
Secretary
Appointed 28 Mar 2013
Resigned 25 Mar 2021

SANDERS, Paul Antony, Dr

Resigned
The Barn, MarpleSK6 7EW
Secretary
Appointed 01 Feb 2007
Resigned 24 Mar 2009

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 01 Oct 2004
Resigned 18 Mar 2005

COLLINS, Stephen Philip

Resigned
Floor Station House, AltrinchamWA14 1EP
Born December 1967
Director
Appointed 28 Sept 2011
Resigned 28 Mar 2013

COOKSON, Peter John

Resigned
18 Whalley Road, HaleWA15 9DF
Born November 1945
Director
Appointed 24 Mar 2009
Resigned 18 Jul 2013

HYDE, Rhoderick David

Resigned
6 Greenacres, FrodshamWA6 6BU
Born October 1949
Director
Appointed 25 Nov 2004
Resigned 28 Sept 2011

LOFTHAGEN, Fredrik Olof Birger

Resigned
Rue Africaine, BrusselsB-1060
Born February 1965
Director
Appointed 24 Mar 2009
Resigned 14 Jul 2011

MCLOUGHLIN, Robert Joseph

Resigned
Elgol, AltrinchamWA15 8RJ
Born June 1959
Director
Appointed 25 Nov 2004
Resigned 12 Dec 2007

RODGERS, Stephen

Resigned
8 Heritage Gardens, ManchesterM20 5HJ
Born December 1955
Director
Appointed 18 Mar 2005
Resigned 06 May 2010

SCHUYBROEK, Jean Baptiste Leopold

Resigned
Karel Van Lorreinlaan 36a, Wezembeek-Oppem
Born October 1947
Director
Appointed 19 Apr 2006
Resigned 18 Jul 2013

TAYLOR, Godfrey Lionel Fozard

Resigned
24 Mount Street, ManchesterM2 3NX
Born June 1952
Director
Appointed 25 Nov 2004
Resigned 18 Dec 2025

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 01 Oct 2004
Resigned 25 Nov 2004

Persons with significant control

2

1 Active
1 Ceased
5th Floor, 24 Mount Street, ManchesterM2 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025

Mr Godfrey Lionel Fozard Taylor

Ceased
24 Mount Street, ManchesterM2 3NX
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

214

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Memorandum Articles
13 March 2026
MAMA
Resolution
13 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 December 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 December 2025
RP04CS01RP04CS01
Capital Return Purchase Own Shares
21 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 November 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 November 2025
CS01Confirmation Statement
Capital Cancellation Shares
5 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
5 November 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Capital Cancellation Shares
18 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
31 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
4 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Legacy
23 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 June 2021
SH19Statement of Capital
Legacy
23 June 2021
CAP-SSCAP-SS
Resolution
23 June 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Capital Cancellation Shares
29 December 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 December 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Resolution
11 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2017
AAAnnual Accounts
Capital Cancellation Shares
4 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Capital Cancellation Shares
27 October 2015
SH06Cancellation of Shares
Resolution
27 October 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 October 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Legacy
23 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 June 2015
SH19Statement of Capital
Legacy
23 June 2015
CAP-SSCAP-SS
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Capital Cancellation Shares
23 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
2 July 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 July 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 June 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Capital Cancellation Shares
1 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2013
SH03Return of Purchase of Own Shares
Certificate Re Registration Public Limited Company To Private
12 July 2013
CERT10CERT10
Re Registration Memorandum Articles
12 July 2013
MARMAR
Resolution
12 July 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 July 2013
RR02RR02
Capital Statement Capital Company With Date Currency Figure
4 July 2013
SH19Statement of Capital
Legacy
4 July 2013
OC138OC138
Certificate Capital Reduction Share Premium
4 July 2013
CERT19CERT19
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Termination Director Company With Name
29 March 2013
TM01Termination of Director
Termination Secretary Company With Name
29 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Legacy
8 November 2011
MG02MG02
Legacy
8 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Legacy
4 October 2011
MG01MG01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Legacy
5 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Legacy
7 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Statement Of Affairs
2 October 2009
SASA
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
15 November 2007
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
363sAnnual Return (shuttle)
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Statement Of Affairs
24 October 2007
SASA
Legacy
24 October 2007
88(2)R88(2)R
Statement Of Affairs
23 October 2007
SASA
Legacy
23 October 2007
88(2)R88(2)R
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
88(2)R88(2)R
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
24 October 2006
123Notice of Increase in Nominal Capital
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
17 October 2006
CERT5CERT5
Re Registration Memorandum Articles
17 October 2006
MARMAR
Auditors Statement
17 October 2006
AUDSAUDS
Auditors Report
17 October 2006
AUDRAUDR
Accounts Balance Sheet
17 October 2006
BSBS
Legacy
17 October 2006
43(3)e43(3)e
Legacy
17 October 2006
43(3)43(3)
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
88(2)O88(2)O
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
23 May 2006
88(2)R88(2)R
Accounts Amended With Made Up Date
8 May 2006
AAMDAAMD
Legacy
8 May 2006
88(2)R88(2)R
Statement Of Affairs
8 May 2006
SASA
Legacy
4 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2006
88(2)R88(2)R
Statement Of Affairs
2 May 2006
SASA
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
287Change of Registered Office
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Statement Of Affairs
11 May 2005
SASA
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
88(2)R88(2)R
Legacy
5 May 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
88(2)R88(2)R
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
123Notice of Increase in Nominal Capital
Legacy
13 January 2005
122122
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
225Change of Accounting Reference Date
Legacy
4 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2004
NEWINCIncorporation