Hargreaves Owen Limited WESTON


Founded in 2014, Hargreaves Owen, classified under reg no. 08839298 is an active company. Currently registered at Red Sky House Fairclough Hall Farm SG4 7DP, Weston the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Karen B., Trina H.. Of them, Trina H. has been with the company the longest, being appointed on 22 July 2014 and Karen B. has been with the company for the least time - from 27 January 2017. As of 27 April 2024, there were 3 ex directors - Paul W., Trina H. and others listed below. There were no ex secretaries.

Hargreaves Owen Limited Address / Contact

Office Address Red Sky House Fairclough Hall Farm
Office Address2 Halls Green
Town Weston
Post code SG4 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08839298
Date of Incorporation Thu, 9th Jan 2014
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Karen B.

Position: Director

Appointed: 27 January 2017

Trina H.

Position: Director

Appointed: 22 July 2014

Paul W.

Position: Director

Appointed: 09 January 2014

Resigned: 28 February 2014

Trina H.

Position: Director

Appointed: 09 January 2014

Resigned: 01 March 2014

Gary S.

Position: Director

Appointed: 09 January 2014

Resigned: 28 April 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Trina H. This PSC and has 25-50% shares. The second entity in the PSC register is Karen B. This PSC owns 25-50% shares. The third one is Gary S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Trina H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Karen B.

Notified on 27 January 2017
Nature of control: 25-50% shares

Gary S.

Notified on 6 April 2016
Ceased on 28 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth530841       
Balance Sheet
Cash Bank In Hand5 2306 714       
Cash Bank On Hand 6 71418 17126 70035 23535 555112 76154 40237 494
Current Assets46 79752 39857 02379 17288 69184 140161 377113 97588 161
Debtors41 56741 66437 40252 47253 45648 58548 61659 57350 667
Net Assets Liabilities  2 3133 36531 43938 35571 46036 50519 360
Other Debtors 4 4291 0001 0001 0001 0001 0001 0011 001
Property Plant Equipment    1 0352 2421293115
Stocks Inventory 4 020       
Total Inventories 4 0201 450      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve430741       
Shareholder Funds530841       
Other
Accrued Liabilities Deferred Income 1 3781 26612 08420 26820 24717 73817 77514 230
Accumulated Amortisation Impairment Intangible Assets   21 70041 58147 54653 51158 57363 634
Accumulated Depreciation Impairment Property Plant Equipment    1 0354 3126 5536 8447 250
Amounts Owed To Directors  13 20010 2013 529    
Average Number Employees During Period  6666655
Bank Borrowings Overdrafts 1 448    50 00050 00030 000
Corporation Tax Payable 18 40821 25623 88436 33440 21738 82729 15927 822
Creditors 51 55754 71030 55613 889101 70650 00050 00040 000
Creditors Due Within One Year46 26751 557       
Fixed Assets   86 80060 67955 92147 71542 94537 706
Increase From Amortisation Charge For Year Intangible Assets   21 70019 8815 9655 9655 0625 061
Increase From Depreciation Charge For Year Property Plant Equipment    1 0353 2772 241291406
Intangible Assets   86 80059 64453 67947 71442 65237 591
Intangible Assets Gross Cost   108 500101 225101 225101 225101 225 
Net Current Assets Liabilities5308412 313-52 879-15 351-17 56673 74543 56021 654
Number Shares Allotted2020       
Other Creditors   42 000     
Other Remaining Borrowings   30 55613 88913 889   
Other Taxation Social Security Payable 2 3599671 2621 042454470894834
Par Value Share11       
Prepayments Accrued Income 2 0083 3593 9034 3876 2747 9237 65612 055
Property Plant Equipment Gross Cost    2 0706 5546 5547 1377 365
Share Capital Allotted Called Up Paid2020       
Total Additions Including From Business Combinations Intangible Assets   108 500     
Total Additions Including From Business Combinations Property Plant Equipment    2 0704 484 583228
Total Assets Less Current Liabilities5308412 31333 92145 32838 355121 46086 50559 360
Trade Creditors Trade Payables 4 889431 8592742 7588 7853741 169
Trade Debtors Trade Receivables 35 22733 04347 56948 06941 31139 69350 91637 611
Value-added Tax Payable  17 97824 09425 83123 28521 20821 61922 002

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements