Company NameWm Hardill Sons & Co Limited
DirectorsGeorge Philip Hardill and Thomas Wiliam Hardill
Company StatusActive
Company Number00064693
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr George Philip Hardill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1991(89 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressProvidence Works
Stocks Lane
Batley
WF17 8PA
Secretary NameMr George Philip Hardill
NationalityBritish
StatusCurrent
Appointed04 March 1992(90 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProvidence Works
Stocks Lane
Batley
WF17 8PA
Director NameMr Thomas Wiliam Hardill
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(105 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressProvidence Works
Stocks Lane
Batley
WF17 8PA
Director NameHilda Hardill
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(89 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1992)
RoleSpinster
Correspondence Address11 Victoria Avenue
Cleckheaton
West Yorkshire
BD19 3BJ
Director NameLouie Margaret Hardill
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(89 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 August 2007)
RoleHousewife
Correspondence Address104 Hightown Road
Liversedge
West Yorkshire
WF15 8BZ
Director NameMarjorie Hardill
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(89 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 August 1996)
RoleSpinster
Correspondence Address11 Victoria Avenue
Cleckheaton
West Yorkshire
BD19 3BJ
Director NameStanley Gibson Hardill
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(89 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1992)
RoleEngineer
Correspondence Address104 Hightown Road
Liversedge
West Yorkshire
WF15 8BZ
Director NameJohn Philip Holbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(89 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 December 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP
Secretary NameStanley Gibson Hardill
NationalityBritish
StatusResigned
Appointed24 January 1991(89 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1992)
RoleCompany Director
Correspondence Address104 Hightown Road
Liversedge
West Yorkshire
WF15 8BZ

Contact

Websitehardill.co.uk
Telephone01924 442828
Telephone regionWakefield

Location

Registered AddressProvidence Works
Stocks Lane
Batley
WF17 8PA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £5Thomas William Hardill
9.18%
Ordinary
6.2k at £5G.p. Hardill
57.24%
Ordinary
3.5k at £5Pamela Ann Hardill
32.12%
Ordinary
100 at £5Mr W.m. Crooks
0.92%
Ordinary
30 at £5Mr S.p. Crowther
0.28%
Ordinary
20 at £5Mrs P. Hardill
0.18%
Ordinary
10 at £5W M Hardill Sons & Co. LTD
0.09%
Ordinary

Financials

Year2014
Net Worth£341,629
Cash£68,759
Current Liabilities£685,265

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

4 September 2009Delivered on: 10 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £6,000 credited to account designation number 29289505 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
4 October 2005Delivered on: 11 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 July 2002Delivered on: 13 July 2002
Persons entitled: Bibby Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 July 2002Delivered on: 2 July 2002
Satisfied on: 18 November 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge 1. all right title and interest of the company in or arising out of the factoring agreement dated 25 june 2002 between bibby factors limited and the company and any deed amending or replacing the same (all such deeds being the charged deeds); and 2. all book debts and other debts the subject of the charged deeds as and when the same become due and owing to the company upon re-vesting in the company whether pursuant to the charged deeds or otherwise.
Fully Satisfied
25 March 2002Delivered on: 11 April 2002
Satisfied on: 18 November 2010
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) stamco,ser/no 2720,700 mm dia x 5 m centres with linishing attachment; (ii) mostana,ser/no 77,1000 mm dia x 3 m centre; (iii) binns & berry,ser/no 61231,1000 mm dia x 3.5 m centre plus other items listed. See the mortgage charge document for full details.
Fully Satisfied
25 March 2002Delivered on: 11 April 2002
Satisfied on: 18 November 2010
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A j h pedistal grinders 2 off,boc D.O.C.48" 2 head profile cutter,union carbide 1200 amp submerged arc welding (longitudinal and circumferential);matterson 3 tonne overhead traveling crane,wharion 5 tonne overhead traveling crane and 8 off swing jib cranes.
Fully Satisfied
26 February 1999Delivered on: 10 March 1999
Satisfied on: 18 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westbury works sticker lane bradford west yorkshire.
Fully Satisfied
23 May 1991Delivered on: 4 June 1991
Satisfied on: 18 November 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 1975Delivered on: 1 August 1975
Satisfied on: 18 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Netherfield foundry, bradford road, cleckheaton west yorkshire.
Fully Satisfied

Filing History

5 February 2021Total exemption full accounts made up to 29 February 2020 (13 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
8 April 2019Previous accounting period shortened from 31 July 2019 to 28 February 2019 (1 page)
8 April 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 January 2017Change of share class name or designation (2 pages)
20 January 2017Change of share class name or designation (2 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
19 January 2017Statement of company's objects (2 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 January 2017Statement of company's objects (2 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 54,485
(5 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 54,485
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 54,485
(5 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 54,485
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 54,485
(5 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 54,485
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 54,485
(4 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 54,485
(4 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (12 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (12 pages)
9 March 2010Director's details changed for Thomas Wiliam Hardill on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Mr George Philip Hardill on 6 March 2010 (2 pages)
9 March 2010Secretary's details changed for George Philip Hardill on 6 March 2010 (1 page)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr George Philip Hardill on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Thomas Wiliam Hardill on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Mr George Philip Hardill on 6 March 2010 (2 pages)
9 March 2010Director's details changed for Thomas Wiliam Hardill on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for George Philip Hardill on 6 March 2010 (1 page)
9 March 2010Secretary's details changed for George Philip Hardill on 6 March 2010 (1 page)
10 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 January 2009Return made up to 24/01/09; full list of members (5 pages)
28 January 2009Return made up to 24/01/09; full list of members (5 pages)
8 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
8 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
20 February 2008Location of debenture register (1 page)
20 February 2008Return made up to 24/01/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: providence mills stock lane batley WF17 8PF (1 page)
20 February 2008Registered office changed on 20/02/08 from: providence mills stock lane batley WF17 8PF (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Location of debenture register (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Return made up to 24/01/08; full list of members (3 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
6 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
29 January 2007Return made up to 24/01/07; full list of members (3 pages)
29 January 2007Return made up to 24/01/07; full list of members (3 pages)
16 February 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(9 pages)
16 February 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(9 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
5 October 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
20 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
20 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
4 March 2005Return made up to 24/01/05; full list of members (9 pages)
4 March 2005Return made up to 24/01/05; full list of members (9 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
2 June 2004Full accounts made up to 31 July 2003 (16 pages)
2 June 2004Full accounts made up to 31 July 2003 (16 pages)
3 February 2004Return made up to 24/01/04; full list of members (9 pages)
3 February 2004Return made up to 24/01/04; full list of members (9 pages)
19 February 2003Return made up to 24/01/03; full list of members (9 pages)
19 February 2003Return made up to 24/01/03; full list of members (9 pages)
24 September 2002Accounts for a small company made up to 31 July 2002 (7 pages)
24 September 2002Accounts for a small company made up to 31 July 2002 (7 pages)
13 July 2002Particulars of mortgage/charge (6 pages)
13 July 2002Particulars of mortgage/charge (6 pages)
2 July 2002Accounts for a small company made up to 31 July 2001 (8 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Accounts for a small company made up to 31 July 2001 (8 pages)
11 April 2002Particulars of mortgage/charge (4 pages)
11 April 2002Particulars of mortgage/charge (4 pages)
11 April 2002Particulars of mortgage/charge (4 pages)
11 April 2002Particulars of mortgage/charge (4 pages)
4 March 2002Return made up to 24/01/02; full list of members (9 pages)
4 March 2002Return made up to 24/01/02; full list of members (9 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
7 March 2001Return made up to 24/01/01; full list of members (9 pages)
7 March 2001Return made up to 24/01/01; full list of members (9 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
24 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 May 1999Registered office changed on 12/05/99 from: netherfield foundry bradford road cleckheaton yorkshire BD19 3JU (1 page)
12 May 1999Registered office changed on 12/05/99 from: netherfield foundry bradford road cleckheaton yorkshire BD19 3JU (1 page)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 January 1999Return made up to 24/01/99; full list of members (8 pages)
26 January 1999Return made up to 24/01/99; full list of members (8 pages)
29 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 January 1998Return made up to 24/01/98; no change of members (4 pages)
19 January 1998Return made up to 24/01/98; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 January 1997Return made up to 24/01/97; full list of members (6 pages)
26 January 1997Return made up to 24/01/97; full list of members (6 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
17 January 1996Return made up to 24/01/96; no change of members (4 pages)
17 January 1996Return made up to 24/01/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)