Background WavePink WaveYellow Wave

JAMES HARGREAVES HOLDINGS LIMITED (09478826)

JAMES HARGREAVES HOLDINGS LIMITED (09478826) is an active UK company. incorporated on 9 March 2015. with registered office in Burnley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). JAMES HARGREAVES HOLDINGS LIMITED has been registered for 11 years. Current directors include BEAUMONT, Gary David, BRIDGE, Carl Andrew, DAVIES, William and 6 others.

Company Number
09478826
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
C/O James Hargreaves Pm, 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, Gordon John, 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 HOLDINGS LIMITED

JAMES HARGREAVES HOLDINGS LIMITED is an active company incorporated on 9 March 2015 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 HOLDINGS LIMITED was registered 11 years ago.(SIC: 46740)

Status

active

Active since 11 years ago

Company No

09478826

LTD Company

Age

11 Years

Incorporated 9 March 2015

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: Group 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 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

C/O James Hargreaves Pm Todmorden Road Burnley, BB11 3JT,

Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Sept 16
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Mar 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Capital Reduction
Sept 22
Share Buyback
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Capital Update
Dec 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

10 Active
2 Resigned

SHARMA, Chander Mohan

Active
Todmorden Road, BurnleyBB11 3JT
Secretary
Appointed 28 Feb 2023

BEAUMONT, Gary David

Active
Todmorden Road, BurnleyBB11 3JT
Born June 1977
Director
Appointed 01 May 2019

BRIDGE, Carl Andrew

Active
Parliament Street, BurnleyBB11 3JT
Born January 1969
Director
Appointed 03 Apr 2015

DAVIES, William

Active
Parliament Street, BurnleyBB11 3JT
Born February 1958
Director
Appointed 03 Apr 2015

EDDISON, David

Active
Parliament Street, BurnleyBB11 3JT
Born June 1966
Director
Appointed 03 Apr 2015

HEALY, Martin

Active
Todmorden Road, BurnleyBB11 3JT
Born June 1972
Director
Appointed 01 May 2019

JACKSON, Simon Craig

Active
Todmorden Road, BurnleyBB11 3JT
Born May 1968
Director
Appointed 01 May 2019

ROTHWELL, Gordon John

Active
Todmorden Road, BurnleyBB11 3JT
Born July 1959
Director
Appointed 01 Feb 2024

ROTHWELL, Jack Daniel

Active
Todmorden Road, BurnleyBB11 3JT
Born June 1992
Director
Appointed 01 Mar 2021

SHARMA, Chander Mohan

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

ROTHWELL, Gordon John

Resigned
Todmorden Road, BurnleyBB11 3JT
Secretary
Appointed 19 May 2022
Resigned 28 Feb 2023

ROTHWELL, Gordon John

Resigned
Todmorden Road, BurnleyBB11 3JT
Born July 1959
Director
Appointed 09 Mar 2015
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Florence Rothwell

Ceased
Todmorden Road, BurnleyBB11 3JT
Born September 1924

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Mar 2021

Mr Gordon John Rothwell

Active
Todmorden Road, BurnleyBB11 3JT
Born July 1959

Nature of Control

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

Filing History

56

Legacy
11 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2025
SH19Statement of Capital
Legacy
11 December 2025
CAP-SSCAP-SS
Resolution
11 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Capital Return Purchase Own Shares
10 February 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
30 September 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
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
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
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Memorandum Articles
24 April 2015
MAMA
Resolution
24 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Incorporation Company
9 March 2015
NEWINCIncorporation