• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Hargreaves (UK) Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    County Durham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Hargreaves (UK) Services LTD
  • Address
    ******************
  • SIC Codes
    46720, 49410
  • SIC Description
    Wholesale of metals and metal ores, Freight transport by road
  • Company Number
    03735251
  • Listing UID
    48981
Google Advert
Location
  • Q7GW+49, Durham DH7 9PT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.774677
  • Longitude
    -1.703003
  • Easting
    419204.0
  • Northing
    542235.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU69509
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, September 21, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HICKS, Simon Angus
    Appointed On: June 1, 2025
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    SOWERBY, Neal
    Appointed On: March 17, 1999
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    VICKERS, Robert Frank
    Appointed On: September 30, 2024
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    WATSON, John Raymond
    Appointed On: August 1, 2024
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    HARGREAVES CORPORATE DIRECTOR LIMITED
    Appointed On: November 23, 2018
    Occupation: N/A
    Role: corporate-director
    Address: West Terrace, Esh Winning, Durham, DH7 9PT, England
    HODGSON, Terence Michael
    Appointed On: November 20, 2000
    Occupation: N/A
    Role: secretary
    Address: 50 Snows Green Road, Shotley Bridge, Consett, County Durham, DH8 0ER
    Resigned On: November 1, 2004
    MACQUARRIE, Stephen Nigel
    Appointed On: November 1, 2004
    Occupation: N/A
    Role: secretary
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: July 1, 2014
    ROBERTSON, Andrew Norman
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: secretary
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: August 31, 2019
    THOMSON, Michael
    Appointed On: March 17, 1999
    Occupation: N/A
    Role: secretary
    Address: 4 Sunnybanks, Lanchester, Durham, County Durham, DH7 0JW
    Resigned On: November 20, 2000
    TEMPLE SECRETARIES LIMITED
    Appointed On: March 17, 1999
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 788-790 Finchley Road, London, NW11 7TJ
    Resigned On: March 17, 1999
    ANSON, Steven Leslie
    Appointed On: August 20, 2007
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: May 15, 2017
    BANHAM, Gordon Frank Colenso
    Appointed On: June 1, 2003
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: May 15, 2017
    BARKER, Stephen James
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: November 1, 2024
    BARRACLOUGH, Nigel Mark
    Appointed On: November 1, 2011
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: September 30, 2014
    BIRKETT, John Paul, Mr
    Appointed On: March 10, 2005
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: November 3, 2016
    BROTHERSTON, Robert
    Appointed On: March 17, 1999
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: July 31, 2019
    BURKS, John Paul
    Appointed On: May 15, 2017
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: October 31, 2020
    COCKBURN, Iain Duncan
    Appointed On: January 1, 2008
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: May 15, 2017
    DILLON, Peter Marshall
    Appointed On: August 20, 2003
    Occupation: N/A
    Role: director
    Address: Broomfield Bank Lane, Upper Denby, Huddersfield, West Yorkshire, HD8 8UT
    Resigned On: December 31, 2007
    DOUGAN, Kevin James Stewart
    Appointed On: March 10, 2005
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: December 1, 2017
    FORREST, Mark Patrick
    Appointed On: January 27, 2009
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: December 10, 2010
    MACQUARRIE, Stephen Nigel
    Appointed On: March 10, 2005
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: April 30, 2016
    MARSHALL, Christopher Andrew
    Appointed On: March 10, 2005
    Occupation: N/A
    Role: director
    Address: 34 Newcastle Road South, Brereton, Sandbach, Cheshire, CW11 1RJ
    Resigned On: September 3, 2009
    SPENCE-WOLRICH, Andrew Robert
    Appointed On: May 15, 2017
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: August 17, 2018
    VICARY, Gareth Rhys
    Appointed On: January 22, 2007
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: October 31, 2012
    VIKENTIOU, Nicholas
    Appointed On: March 10, 2005
    Occupation: N/A
    Role: director
    Address: West Terrace Esh Winning, Durham, DH7 9PT
    Resigned On: March 31, 2010
    YOUNG, Paul Andrew
    Appointed On: March 17, 1999
    Occupation: N/A
    Role: director
    Address: 18 Kira Drive, Pity Me, Durham, DH1 5GU
    Resigned On: March 13, 2009
    YOUNG, Robert
    Appointed On: March 17, 1999
    Occupation: N/A
    Role: director
    Address: Townhead Farm, Iveston, Consett, Co Durham, DH8 7TD
    Resigned On: April 30, 2004
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    May 31, 2025
    Period End On
    May 31, 2025
    Period Start On
    June 1, 2024
    Type
    full
    Next Accounts
    Due On
    February 28, 2027
    Overdue
    No
    Period End On
    May 31, 2026
    Period Start On
    June 1, 2025
    Next Due
    February 28, 2027
    Next Made Up To
    May 31, 2026
    Overdue
    No
    Company Name
    HARGREAVES (UK) SERVICES LIMITED
    Company Number
    03735251
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 2, 2026
    Next Due
    March 16, 2027
    Next Made Up To
    March 2, 2027
    Overdue
    No
    Date Of Creation
    March 17, 1999
    ETag
    b68b2970027d3c8b71294652b6441feb1a9c017d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 7, 2016
    Previous Company Names
    Ceased On
    November 22, 2005
    Effective From
    October 5, 2001
    Name
    HARGREAVES SERVICES LIMITED
    Ceased On
    October 5, 2001
    Effective From
    March 17, 1999
    Name
    HARGREAVES (UK) LIMITED
    Registered Office Address
    Address Line 1
    West Terrace Esh Winning
    Address Line 2
    Durham
    Post Code
    DH7 9PT
    Type
    ltd

    You May Also Be Interested In

    Horseman Side Metals Verified listing

    • Barans Yard, Horseman Side, Brentwood, CM14 5SU
    • Brentwood
    • Wholesale of metals and metal ores, Freight transport by road, Sea and coastal freight water transport, Freight air transport
    • Carrier, Broker, Dealer

    Sussex Port Forwarding Limited Verified listing

    • Shoreham Port Authority, Nautilus House 90-100, Albion Street, Southwick, Brighton, BN42 4ED
    • Adur
    • Freight transport by road, Cargo handling for water transport activities
    • Carrier, Dealer

    G.C. Hunt LTD Verified listing

    • 112, Heath End Road, Nuneaton, CV10 7JG
    • Nuneaton and Bedworth
    • Freight transport by road, Other transportation support activities
    • Carrier, Dealer

    PHA Transport LTD Verified listing

    • 6, Berwick Avenue, Hayes, UB4 0NF
    • Hillingdon
    • Freight transport by road
    • Carrier, Broker, Dealer

    Butlers OF Kent Limited Verified listing

    • Butlers OF Kent, Unit 5, Detling Aerodrome, Detling, Maidstone, ME14 3HU
    • Maidstone
    • Freight transport by road
    • Carrier, Dealer

    Steve’s Transport LTD Verified listing

    • 146, Bedford Road, Sutton Coldfield, B75 6AJ
    • Birmingham
    • Freight transport by road
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link