Background WavePink WaveYellow Wave

HASGROVE UK LIMITED (05728122)

HASGROVE UK LIMITED (05728122) is an active UK company. incorporated on 2 March 2006. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HASGROVE UK LIMITED has been registered for 20 years. Current directors include DANCE, Simon, SANDERS, Paul Antony, Dr.

Company Number
05728122
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
5th Floor 24 Mount Street, Manchester
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DANCE, Simon, SANDERS, Paul Antony, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASGROVE UK LIMITED

HASGROVE UK LIMITED is an active company incorporated on 2 March 2006 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HASGROVE UK LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05728122

LTD Company

Age

20 Years

Incorporated 2 March 2006

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

INTEREL HOLDINGS LIMITED
From: 14 July 2006To: 22 July 2011
FLEETNESS 466 LIMITED
From: 2 March 2006To: 14 July 2006
Contact
Address

5th Floor 24 Mount Street Manchester, ,

Previous Addresses

Station House Stamford New Road Altrincham WA14 1EP
From: 4 March 2013To: 19 February 2020
C/O Amaze Number One First Street 6Th Floor Amaze Manchester M15 4FN England
From: 15 April 2011To: 4 March 2013
the Chapel 380 Deansgate Manchester M3 4LY United Kingdom
From: 9 April 2010To: 15 April 2011
St John's Court 19B Quay Street Manchester M3 3HN
From: 2 March 2006To: 9 April 2010
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Loan Cleared
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SANDERS, Paul Antony

Active
24 Mount Street, Manchester
Secretary
Appointed 26 Mar 2013

DANCE, Simon

Active
24 Mount Street, Manchester
Born January 1981
Director
Appointed 18 Dec 2025

SANDERS, Paul Antony, Dr

Active
24 Mount Street, Manchester
Born August 1964
Director
Appointed 23 Sept 2011

BATTERSBY, Steven

Resigned
5 Applewood, OldhamOL9 9UD
Secretary
Appointed 18 Apr 2006
Resigned 30 Nov 2008

COLLINS, Stephen Philip

Resigned
Stamford New Road, AltrinchamWA14 1EP
Secretary
Appointed 30 Mar 2012
Resigned 26 Mar 2013

PENNINGTON-BROOKFIELD, Thomas Donald

Resigned
6th Floor, ManchesterM15 4FN
Secretary
Appointed 30 Nov 2008
Resigned 30 Mar 2012

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 02 Mar 2006
Resigned 18 Apr 2006

HYDE, Rhoderick David

Resigned
6 Greenacres, FrodshamWA6 6BU
Born October 1949
Director
Appointed 15 Mar 2006
Resigned 28 Sept 2011

LOFTHAGEN, Fredrik Olof Birger

Resigned
Rue Aficaine 26, Saint-Gilles
Born February 1965
Director
Appointed 19 Apr 2006
Resigned 14 Jul 2011

MCLOUGHLIN, Robert Joseph

Resigned
Elgol, AltrinchamWA15 8RJ
Born June 1959
Director
Appointed 15 Mar 2006
Resigned 10 Dec 2007

SCHLEUSNER, Alexandre Serge

Resigned
Rue Belle Vue 50,, Niederfeulen
Born February 1968
Director
Appointed 19 Apr 2006
Resigned 26 May 2007

SCHUYBROEK, Jean Baptiste Leopold

Resigned
Karel Van Lorreinlaan 36a, Wezembeek-Oppem
Born October 1947
Director
Appointed 19 Apr 2006
Resigned 14 Jul 2011

TAYLOR, Godfrey Lionel Fozard

Resigned
24 Mount Street, Manchester
Born June 1952
Director
Appointed 18 Apr 2006
Resigned 18 Dec 2025

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 02 Mar 2006
Resigned 15 Mar 2006

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
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
Change Person Secretary Company With Change Date
29 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Certificate Change Of Name Company
22 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Legacy
5 April 2011
MG01MG01
Resolution
4 April 2011
RESOLUTIONSResolutions
Resolution
4 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
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
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
27 October 2007
225Change of Accounting Reference Date
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Certificate Change Of Name Company
14 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
287Change of Registered Office
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Incorporation Company
2 March 2006
NEWINCIncorporation