Warning: file_put_contents(c/14a4c52e1bfa9ebd0be8c9b6c9db991b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cpl Hargreaves Limited, S21 1TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CPL HARGREAVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cpl Hargreaves Limited. The company was founded 95 years ago and was given the registration number 00236122. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CPL HARGREAVES LIMITED
Company Number:00236122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1929
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director23 August 2021Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director23 August 2021Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director04 April 2024Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director22 February 2018Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Secretary31 March 2005Active
4 Ashfurlong Park, Dore, Sheffield, S17 3LD

Secretary18 December 1995Active
3 Cedar Crescent, Narborough, LE9 5GZ

Secretary30 June 1993Active
13 Fordlands, Thorpe Willoughby, Selby, YO8 9PD

Secretary-Active
1 Arosfa Crescent, Llangollen, LL20 7PW

Secretary03 January 1995Active
57 Busheywood Road, Dore, Sheffield, S17 3QA

Secretary20 October 1994Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Secretary08 March 2002Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Secretary05 October 1995Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director05 October 1995Active
26 Trough Road, Watnall, Nottingham, NG16 1HQ

Director05 October 1995Active
3 Cedar Crescent, Narborough, LE9 5GZ

Director30 June 1993Active
13 Fordlands, Thorpe Willoughby, Selby, YO8 9PD

Director-Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director05 October 1995Active
63a Sailmakers Court, William Morris Way, London, SW6 2UU

Director-Active
184 Derby Road, Beeston, Nottingham, NG9 3AN

Director05 October 1995Active
21 Shadwell Park Avenue, Leeds, LS17 8TL

Director01 April 1994Active
Holly Cottage, Cattal, Wetherby, YO5 8DY

Director-Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director04 July 2002Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director26 September 2007Active
37 Hurds Hollow, Matlock, DE4 3LA

Director01 April 2005Active
Briar Cottage, Wrexham Road Bickerton, Malpas, SY14 8BD

Director-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director11 October 2007Active
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH

Director-Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director05 October 1995Active

People with Significant Control

Sg Hambros Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 8 St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Cpl Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:55, St. James's Street, London, England, SW1A 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.