Hargreaves Furniture Limited EAST YORKSHIRE


Founded in 2006, Hargreaves Furniture, classified under reg no. 05717543 is an active company. Currently registered at 114-116 Boothferry Road DN14 6AG, East Yorkshire the company has been in the business for 18 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

The firm has one director. Peter R., appointed on 23 July 2007. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeanette H. who worked with the the firm until 25 February 2010.

Hargreaves Furniture Limited Address / Contact

Office Address 114-116 Boothferry Road
Office Address2 Goole
Town East Yorkshire
Post code DN14 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05717543
Date of Incorporation Wed, 22nd Feb 2006
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Peter R.

Position: Director

Appointed: 23 July 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2006

Resigned: 22 February 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 February 2006

Resigned: 22 February 2006

Jeanette H.

Position: Secretary

Appointed: 22 February 2006

Resigned: 25 February 2010

Jeanette H.

Position: Director

Appointed: 22 February 2006

Resigned: 01 March 2018

Michael H.

Position: Director

Appointed: 22 February 2006

Resigned: 14 March 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Peter R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael H. This PSC owns 25-50% shares.

Peter R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 22 February 2017
Ceased on 23 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand63 51741 80012 921
Current Assets185 773191 069200 815
Debtors19 79627 68649 960
Net Assets Liabilities77 76193 11993 652
Other Debtors17 44017 70548 416
Property Plant Equipment1458178 414
Total Inventories102 460121 583137 934
Other
Accrued Liabilities Deferred Income30 66524 93028 305
Accumulated Amortisation Impairment Intangible Assets63 00072 00081 000
Accumulated Depreciation Impairment Property Plant Equipment67 00167 01867 109
Additions Other Than Through Business Combinations Property Plant Equipment 474178 047
Amortisation Rate Used For Intangible Assets 1010
Amounts Owed To Directors23 764 142 915
Average Number Employees During Period555
Balances Amounts Owed To Related Parties  142 915
Bank Borrowings Overdrafts50 0006 59633 027
Corporation Tax Payable3 8525 6957 934
Creditors85 01391 004249 569
Depreciation Rate Used For Property Plant Equipment 2020
Fixed Assets27 00118 458187 414
Increase From Amortisation Charge For Year Intangible Assets 9 0009 000
Increase From Depreciation Charge For Year Property Plant Equipment 1791
Intangible Assets27 00018 0009 000
Intangible Assets Gross Cost 90 00090 000
Net Current Assets Liabilities100 760100 065-48 754
Other Creditors 809 
Other Taxation Social Security Payable3 2221 9481 824
Property Plant Equipment Gross Cost67 00267 476245 523
Total Assets Less Current Liabilities127 761118 523138 660
Trade Creditors Trade Payables23 51051 02635 564
Trade Debtors Trade Receivables2 3569 9811 544
Advances Credits Directors23 76411 333142 915
Advances Credits Made In Period Directors6 03135 097 
Advances Credits Repaid In Period Directors9 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements