Background WavePink WaveYellow Wave

HARGREAVES SERVICES (BLINDWELLS) LIMITED (08587087)

HARGREAVES SERVICES (BLINDWELLS) LIMITED (08587087) is an active UK company. incorporated on 27 June 2013. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARGREAVES SERVICES (BLINDWELLS) LIMITED has been registered for 12 years. Current directors include CRAIGEN, Stephen Joseph, LINDSAY, Bruce John, SKIPPER, Oliver George and 1 others.

Company Number
08587087
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRAIGEN, Stephen Joseph, LINDSAY, Bruce John, SKIPPER, Oliver George, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARGREAVES SERVICES (BLINDWELLS) LIMITED

HARGREAVES SERVICES (BLINDWELLS) LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARGREAVES SERVICES (BLINDWELLS) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08587087

LTD Company

Age

12 Years

Incorporated 27 June 2013

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 6 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

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 25 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Dec 13
Director Left
Jul 15
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
May 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Sept 19
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Apr 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CRAIGEN, Stephen Joseph

Active
Esh Winning, DurhamDH7 9PT
Born December 1983
Director
Appointed 07 Aug 2023

LINDSAY, Bruce John

Active
Esh Winning, DurhamDH7 9PT
Born February 1966
Director
Appointed 01 Jun 2025

SKIPPER, Oliver George

Active
Esh Winning Industrial Estate, DurhamDH7 9PT
Born June 1978
Director
Appointed 26 Feb 2026

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 23 Nov 2018

MACQUARRIE, Stephen Nigel

Resigned
Esh Winning, DurhamDH7 9PT
Secretary
Appointed 27 Jun 2013
Resigned 01 Jul 2014

ANDERSON, David Robert

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1967
Director
Appointed 06 Sept 2019
Resigned 31 May 2025

COCKBURN, Iain Duncan

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1965
Director
Appointed 27 Jun 2013
Resigned 04 Oct 2017

DOUGAN, Kevin James Stewart

Resigned
Esh Winning, DurhamDH7 9PT
Born June 1954
Director
Appointed 27 Jun 2013
Resigned 01 Dec 2017

GILLATT, Peter John

Resigned
Esh Winning, DurhamDH7 9PT
Born April 1960
Director
Appointed 02 Dec 2013
Resigned 31 May 2015

SLATER, Iain Philip

Resigned
Esh Winning, DurhamDH7 9PT
Born May 1969
Director
Appointed 01 Dec 2017
Resigned 27 Apr 2023

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

55

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
7 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 November 2018
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
25 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Incorporation Company
27 June 2013
NEWINCIncorporation