Background WavePink WaveYellow Wave

JAMES HARGREAVES PM LIMITED (06523057)

JAMES HARGREAVES PM LIMITED (06523057) is an active UK company. incorporated on 4 March 2008. with registered office in Burnley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). JAMES HARGREAVES PM LIMITED has been registered for 18 years. Current directors include BEAUMONT, Gary David, BRIDGE, Carl Andrew, DAVIES, William and 5 others.

Company Number
06523057
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
Todmorden Road, 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 PM LIMITED

JAMES HARGREAVES PM LIMITED is an active company incorporated on 4 March 2008 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 PM LIMITED was registered 18 years ago.(SIC: 46740)

Status

active

Active since 18 years ago

Company No

06523057

LTD Company

Age

18 Years

Incorporated 4 March 2008

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

Todmorden Road Burnley, BB11 3JT,

Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 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

14

9 Active
5 Resigned

SHARMA, Chander Mohan

Active
BurnleyBB11 3JT
Secretary
Appointed 28 Feb 2023

BEAUMONT, Gary David

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

BRIDGE, Carl Andrew

Active
BurnleyBB11 3JT
Born January 1969
Director
Appointed 04 Mar 2008

DAVIES, William

Active
BurnleyBB11 3JT
Born February 1958
Director
Appointed 22 Mar 2010

EDDISON, David

Active
BurnleyBB11 3JT
Born June 1966
Director
Appointed 04 Mar 2008

HEALY, Martin

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

JACKSON, Simon Craig

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

ROTHWELL, Jack Daniel

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

SHARMA, Chander Mohan

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

ROTHWELL, Gordon John

Resigned
1 Brambles Close, WhalleyBB7 9BF
Secretary
Appointed 04 Mar 2008
Resigned 28 Feb 2023

DENT, Alan

Resigned
Northcliffe, ColneBB8 7JR
Born November 1922
Director
Appointed 01 Apr 2008
Resigned 01 May 2010

ROTHWELL, Gordon John

Resigned
BurnleyBB11 3JT
Born July 1959
Director
Appointed 04 Mar 2008
Resigned 28 Feb 2023

WESTBURY, Carrolle Ann Ruth

Resigned
20c The Green, OssettWF5 8JS
Born November 1957
Director
Appointed 04 Mar 2008
Resigned 22 Mar 2010

WHITTAKER, Colin

Resigned
Linkside Avenue, NelsonBB9 9LJ
Born May 1956
Director
Appointed 04 Mar 2008
Resigned 05 Apr 2015

Persons with significant control

1

Mr Gordon John Rothwell

Active
BurnleyBB11 3JT
Born July 1959

Nature of Control

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

Filing History

67

Resolution
27 March 2026
RESOLUTIONSResolutions
Memorandum Articles
27 March 2026
MAMA
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
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 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
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 Small
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 Small
30 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
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 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 Group
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2009
AAAnnual Accounts
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
28 April 2009
363aAnnual Return
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
288aAppointment of Director or Secretary
Incorporation Company
4 March 2008
NEWINCIncorporation