Background WavePink WaveYellow Wave

JAMES HAGGARTY BUILDING TECHNOLOGIES GROUP LIMITED (08232559)

JAMES HAGGARTY BUILDING TECHNOLOGIES GROUP LIMITED (08232559) is an active UK company. incorporated on 28 September 2012. with registered office in Northwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. JAMES HAGGARTY BUILDING TECHNOLOGIES GROUP LIMITED has been registered for 13 years. Current directors include MORRIS, Christian James, MORRIS, Darren James.

Company Number
08232559
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
Imperial Buildings 20 - 22 Bull Ring, Northwich, CW9 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRIS, Christian James, MORRIS, Darren James
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HAGGARTY BUILDING TECHNOLOGIES GROUP LIMITED

JAMES HAGGARTY BUILDING TECHNOLOGIES GROUP LIMITED is an active company incorporated on 28 September 2012 with the registered office located in Northwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. JAMES HAGGARTY BUILDING TECHNOLOGIES GROUP LIMITED was registered 13 years ago.(SIC: 64209, 68209)

Status

active

Active since 13 years ago

Company No

08232559

LTD Company

Age

13 Years

Incorporated 28 September 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

JAMES HAGGERTY BUILDING TECHNOLOGIES GROUP LIMITED
From: 28 September 2012To: 5 October 2023
Contact
Address

Imperial Buildings 20 - 22 Bull Ring High Street Northwich, CW9 5BU,

Previous Addresses

Technologies House Unit 13 Crown Ind Est Canal Road Timperley Cheshire WA14 1TF
From: 15 May 2018To: 26 September 2019
Laurel House 173 Chorley New Road Bolton BL1 4QZ
From: 28 September 2012To: 15 May 2018
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Director Left
Sept 12
Company Founded
Sept 12
Director Joined
Oct 12
Loan Cleared
Aug 14
Loan Secured
Nov 15
Loan Secured
Oct 18
Director Joined
Oct 19
Loan Cleared
Dec 19
Loan Secured
Jul 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORRIS, Christian James

Active
20 - 22 Bull Ring, NorthwichCW9 5BU
Born August 2001
Director
Appointed 19 Sept 2019

MORRIS, Darren James

Active
20 - 22 Bull Ring, NorthwichCW9 5BU
Born August 1966
Director
Appointed 28 Sept 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 28 Sept 2012
Resigned 28 Sept 2012

Persons with significant control

1

Mr Darren James Morris

Active
20 - 22 Bull Ring, NorthwichCW9 5BU
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
5 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 December 2012
MG01MG01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Incorporation Company
28 September 2012
NEWINCIncorporation