Hargreaves Enterprises Ltd

General information

Name:

Hargreaves Enterprises Limited

Office Address:

The Cabin Low Stott Park Newby Bridge LA12 8AX Ulverston

Number: 00439860

Incorporation date: 1947-07-29

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Hargreaves Enterprises Ltd company has been offering its services for seventy seven years, having launched in 1947. Registered under the number 00439860, Hargreaves Enterprises is a Private Limited Company located in The Cabin Low Stott Park, Ulverston LA12 8AX. Founded as Laketime Holidays, this firm used the name up till 2016, at which moment it was replaced by Hargreaves Enterprises Ltd. This business's registered with SIC code 56101 - Licensed restaurants. The business most recent filed accounts documents were submitted for the period up to Wed, 30th Mar 2022 and the latest confirmation statement was released on Tue, 15th Aug 2023.

The corporation owns two trademarks, all are valid. The first trademark was obtained in 2016. The trademark which will lose its validity first, that is in October, 2025 is PURPLE OCTOPUS.

Regarding to this specific firm, a number of director's obligations have so far been executed by Miles D., Graham H. and Stephen H.. Out of these three managers, Stephen H. has supervised firm for the longest period of time, having been a member of officers' team for twenty nine years.

  • Previous company's names
  • Hargreaves Enterprises Ltd 2016-11-11
  • Laketime Holidays Limited 1947-07-29

Trade marks

Trademark UK00003131226
Trademark image:-
Trademark name:PURPLE OCTOPUS
Status:Registered
Filing date:2015-10-13
Date of entry in register:2016-01-08
Renewal date:2025-10-13
Owner name:LAKETIME HOLIDAYS LIMITED
Owner address:St Andrews, Lake Road, Bowness On Windermere, United Kingdom, LA23 3DE
Trademark UK00003131231
Trademark image:-
Trademark name:THE FIZZY TARTÉ
Status:Registered
Filing date:2015-10-13
Date of entry in register:2016-01-08
Renewal date:2025-10-13
Owner name:LAKETIME HOLIDAYS LIMITED
Owner address:St Andrews, Lake Road, Bowness On Windermere, United Kingdom, LA23 3DE

Financial data based on annual reports

Company staff

Miles D.

Role: Director

Appointed: 28 November 2019

Latest update: 1 April 2024

Graham H.

Role: Director

Appointed: 08 September 2017

Latest update: 1 April 2024

Stephen H.

Role: Director

Appointed: 23 November 1995

Latest update: 1 April 2024

People with significant control

Stephen H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stephen H.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 13 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 November 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 October 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-31
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-31
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-31
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023
Annual Accounts
End Date For Period Covered By Report 30 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/30 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 68209 : Other letting and operating of own or leased real estate
  • 56302 : Public houses and bars
76
Company Age

Closest Companies - by postcode