Background WavePink WaveYellow Wave

H TECHNICAL RESOURCES LIMITED (08303430)

H TECHNICAL RESOURCES LIMITED (08303430) is an active UK company. incorporated on 22 November 2012. with registered office in Durham. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). H TECHNICAL RESOURCES LIMITED has been registered for 13 years. Current directors include BANHAM, Gordon Frank Colenso, CRAIGEN, Stephen Joseph, HARGREAVES CORPORATE DIRECTOR LIMITED.

Company Number
08303430
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
BANHAM, Gordon Frank Colenso, CRAIGEN, Stephen Joseph, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H TECHNICAL RESOURCES LIMITED

H TECHNICAL RESOURCES LIMITED is an active company incorporated on 22 November 2012 with the registered office located in Durham. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). H TECHNICAL RESOURCES LIMITED was registered 13 years ago.(SIC: 09900)

Status

active

Active since 13 years ago

Company No

08303430

LTD Company

Age

13 Years

Incorporated 22 November 2012

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 12 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

HARGREAVES TECHNICAL RESOURCES LIMITED
From: 22 November 2012To: 31 October 2019
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Timeline

20 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Mar 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 18
Loan Cleared
Aug 18
Director Joined
Jul 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BANHAM, Gordon Frank Colenso

Active
Esh Winning, DurhamDH7 9PT
Born June 1964
Director
Appointed 01 Feb 2023

CRAIGEN, Stephen Joseph

Active
Esh Winning, DurhamDH7 9PT
Born December 1983
Director
Appointed 01 Feb 2023

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 31 Jul 2019

MACQUARRIE, Stephen Nigel

Resigned
Esh Winning, DurhamDH7 9PT
Secretary
Appointed 01 Oct 2013
Resigned 01 Jul 2014

TAYLOR, Christine

Resigned
Esh Winning, DurhamDH7 9PT
Secretary
Appointed 22 Nov 2012
Resigned 01 Oct 2013

COCKBURN, Iain Duncan

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1965
Director
Appointed 22 Nov 2012
Resigned 09 Dec 2016

HAYNES, Julie May

Resigned
Esh Winning, DurhamDH7 9PT
Born September 1962
Director
Appointed 09 Dec 2016
Resigned 01 Jun 2018

IVORY, Keith David

Resigned
Esh Winning, DurhamDH7 9PT
Born September 1965
Director
Appointed 22 Nov 2012
Resigned 30 Sept 2016

SABIN, Kevin

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1959
Director
Appointed 09 Dec 2016
Resigned 28 Feb 2020

SAMUEL, John William Young Strachan

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1956
Director
Appointed 20 Jan 2020
Resigned 01 Feb 2023

YOUNG, Neil

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1978
Director
Appointed 22 Nov 2012
Resigned 09 Dec 2016

ZANKER, Simon William

Resigned
Esh Winning, DurhamDH7 9PT
Born October 1961
Director
Appointed 22 Nov 2012
Resigned 13 Mar 2013

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

64

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2022
AAAnnual Accounts
Legacy
2 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2021
AAAnnual Accounts
Legacy
11 April 2021
PARENT_ACCPARENT_ACC
Legacy
11 April 2021
AGREEMENT2AGREEMENT2
Legacy
11 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Resolution
31 October 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
31 July 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
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
5 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Auditors Resignation Company
24 September 2014
AUDAUD
Auditors Resignation Company
9 September 2014
AUDAUD
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Memorandum Articles
11 September 2013
MEM/ARTSMEM/ARTS
Resolution
11 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 September 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 August 2013
MR01Registration of a Charge
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Incorporation Company
22 November 2012
NEWINCIncorporation