Check the

HARGRAVE TIMBER LIMITED

Company
HARGRAVE TIMBER LIMITED (04004113)

HARGRAVE TIMBER

Phone: 01476 577 517
B⁺ rating

KEY FINANCES

Year
2016
Assets
£21.31k ▼ £-131.16k (-86.02 %)
Cash
£20.69k ▼ £-15.3k (-42.51 %)
Liabilities
£2.88k ▼ £-50.06k (-94.55 %)
Net Worth
£18.43k ▼ £-81.1k (-81.48 %)

REGISTRATION INFO

Company name
HARGRAVE TIMBER LIMITED
Company number
04004113
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
hargravetimber.co.uk
Phones
01476 577 517
01476 577 457
Registered Address
2-6 NORTH PARADE,
GRANTHAM,
LINCOLNSHIRE,
NG31 8AN

ECONOMIC ACTIVITIES

46130
Agents involved in the sale of timber and building materials

LAST EVENTS

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,500,000
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

28 August 2012
Status
Outstanding
Delivered
30 August 2012
Persons entitled
Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 May 2012
Status
Satisfied on 2 May 2013
Delivered
2 June 2012
Persons entitled
Leumi Abl Limited
Description
Fixed and floating charge over the undertaking and all…

5 December 2011
Status
Satisfied on 2 May 2013
Delivered
7 December 2011
Persons entitled
Leumi Abl Limited (Security Holder)
Description
Fixed and floating charge over the undertaking and all…

31 August 2005
Status
Satisfied on 3 January 2012
Delivered
3 September 2005
Persons entitled
London Bridge Finance Limited
Description
Fixed and floating charges over the undertaking and all…

12 March 2004
Status
Satisfied on 30 June 2006
Delivered
17 March 2004
Persons entitled
Bibby Factors Wessex Limited
Description
(I) by way of fixed charge any present or future debt the…

27 May 2003
Status
Satisfied on 30 June 2006
Delivered
30 May 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 January 2002
Status
Satisfied on 30 December 2003
Delivered
8 February 2002
Persons entitled
Southwold Consultants Limited
Description
A floating charge over the. Undertaking and all property…

22 August 2000
Status
Satisfied on 14 March 2001
Delivered
31 August 2000
Persons entitled
Britannic Timber Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HARGRAVE TIMBER LIMITED DIRECTORS

Sandra Elizabeth Good

  Acting
Appointed
14 September 2004
Role
Secretary
Nationality
British
Address
5 Old Orchard, Barrowby, Grantham, Lincolnshire, NG32 1EJ
Name
GOOD, Sandra Elizabeth

Neil Roy Good

  Acting
Appointed
12 August 2003
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
5 Old Orchard, Barrowby, Grantham, Lincolnshire, NG32 1EJ
Country Of Residence
United Kingdom
Name
GOOD, Neil Roy

Christopher John Davey

  Resigned
Appointed
30 May 2000
Resigned
28 July 2000
Role
Secretary
Address
6 Ashcombe Close, Wolviston Court, Billingham, TS22 5RH
Name
DAVEY, Christopher John

Andrew Victor William Greenfield

  Resigned
Appointed
28 July 2000
Resigned
14 September 2004
Role
Secretary
Address
14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ
Name
GREENFIELD, Andrew Victor William

L.C.I. SECRETARIES LIMITED

  Resigned
Appointed
30 May 2000
Resigned
30 May 2000
Role
Nominee Secretary
Address
74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX
Name
L.C.I. SECRETARIES LIMITED

Michael John Birchmore

  Resigned
Appointed
30 May 2000
Resigned
31 August 2001
Occupation
Consultant
Role
Director
Age
76
Nationality
British
Address
24 Lyne Park, West Linton, Peeblesshire, EH46 7HP
Country Of Residence
Scotland
Name
BIRCHMORE, Michael John

L.C.I. DIRECTORS LIMITED

  Resigned
Appointed
30 May 2000
Resigned
30 May 2000
Role
Nominee Director
Address
60 Tabernacle Street, London, EC2A 4NB
Name
L.C.I. DIRECTORS LIMITED

Stephen James Parnaby

  Resigned
Appointed
30 May 2000
Resigned
31 August 2003
Occupation
Timber Importer
Role
Director
Age
73
Nationality
British
Address
25 Mount Leven Road, Yarm, Cleveland, TS15 9RJ
Name
PARNABY, Stephen James

Konstantin Pleshko

  Resigned
Appointed
15 January 2003
Resigned
14 September 2004
Occupation
Manager
Role
Director
Age
83
Nationality
Russian
Address
Flat 25, 50 Fontanka Embankment, St Petersburg, Russia, FOREIGN
Name
PLESHKO, Konstantin

Igor Zheleyko

  Resigned
Appointed
31 August 2001
Resigned
14 September 2004
Occupation
Director
Role
Director
Age
60
Nationality
Russian
Address
St Petersburg, Rionverekskae 12, Se14, Russia
Name
ZHELEYKO, Igor

Andrey Zherebtsov

  Resigned
Appointed
15 June 2001
Resigned
15 February 2002
Occupation
Company Rep
Role
Director
Age
66
Nationality
Russian
Address
14 Castlebridge, Dartmouth Close, London, W11 1DB
Name
ZHEREBTSOV, Andrey

Andrey Zherebtsov

  Resigned
Appointed
30 May 2000
Resigned
15 February 2001
Occupation
Company Rep
Role
Director
Age
66
Nationality
Russian
Address
Flat 2 27 Clanricarde Gardens, London, W2 4JL
Name
ZHEREBTSOV, Andrey

REVIEWS


Check The Company
Very good according to the company’s financial health.