Stocks Lane
Batley
WF17 8PA
Secretary Name | Mr George Philip Hardill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Providence Works Stocks Lane Batley WF17 8PA |
Director Name | Mr Thomas Wiliam Hardill |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2007(105 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Providence Works Stocks Lane Batley WF17 8PA |
Director Name | Hilda Hardill |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1992) |
Role | Spinster |
Correspondence Address | 11 Victoria Avenue Cleckheaton West Yorkshire BD19 3BJ |
Director Name | Louie Margaret Hardill |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 August 2007) |
Role | Housewife |
Correspondence Address | 104 Hightown Road Liversedge West Yorkshire WF15 8BZ |
Director Name | Marjorie Hardill |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 August 1996) |
Role | Spinster |
Correspondence Address | 11 Victoria Avenue Cleckheaton West Yorkshire BD19 3BJ |
Director Name | Stanley Gibson Hardill |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1992) |
Role | Engineer |
Correspondence Address | 104 Hightown Road Liversedge West Yorkshire WF15 8BZ |
Director Name | John Philip Holbrook |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 December 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Sycamore Drive Cleckheaton West Yorkshire BD19 6AP |
Secretary Name | Stanley Gibson Hardill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 104 Hightown Road Liversedge West Yorkshire WF15 8BZ |
Website | hardill.co.uk |
---|---|
Telephone | 01924 442828 |
Telephone region | Wakefield |
Registered Address | Providence Works Stocks Lane Batley WF17 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at £5 | Thomas William Hardill 9.18% Ordinary |
---|---|
6.2k at £5 | G.p. Hardill 57.24% Ordinary |
3.5k at £5 | Pamela Ann Hardill 32.12% Ordinary |
100 at £5 | Mr W.m. Crooks 0.92% Ordinary |
30 at £5 | Mr S.p. Crowther 0.28% Ordinary |
20 at £5 | Mrs P. Hardill 0.18% Ordinary |
10 at £5 | W M Hardill Sons & Co. LTD 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,629 |
Cash | £68,759 |
Current Liabilities | £685,265 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2024 (4 months from now) |
4 September 2009 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1975 | Delivered 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 |
5 February 2021 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
---|---|
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
8 April 2019 | Previous accounting period shortened from 31 July 2019 to 28 February 2019 (1 page) |
8 April 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
19 January 2017 | Statement of company's objects (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Statement of company's objects (2 pages) |
19 January 2017 | Resolutions
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
2 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
1 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
10 August 2010 | Resolutions
|
10 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
10 August 2010 | Resolutions
|
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (12 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (12 pages) |
9 March 2010 | Director's details changed for Thomas Wiliam Hardill on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr George Philip Hardill on 6 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for George Philip Hardill on 6 March 2010 (1 page) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr George Philip Hardill on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Thomas Wiliam Hardill on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr George Philip Hardill on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Thomas Wiliam Hardill on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for George Philip Hardill on 6 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for George Philip Hardill on 6 March 2010 (1 page) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
8 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
8 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: providence mills stock lane batley WF17 8PF (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: providence mills stock lane batley WF17 8PF (1 page) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
20 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
16 February 2006 | Return made up to 24/01/06; full list of members
|
16 February 2006 | Return made up to 24/01/06; full list of members
|
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
5 October 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
20 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
20 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
4 March 2005 | Return made up to 24/01/05; full list of members (9 pages) |
4 March 2005 | Return made up to 24/01/05; full list of members (9 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
2 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
19 February 2003 | Return made up to 24/01/03; full list of members (9 pages) |
19 February 2003 | Return made up to 24/01/03; full list of members (9 pages) |
24 September 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 September 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 July 2002 | Particulars of mortgage/charge (6 pages) |
13 July 2002 | Particulars of mortgage/charge (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
11 April 2002 | Particulars of mortgage/charge (4 pages) |
11 April 2002 | Particulars of mortgage/charge (4 pages) |
11 April 2002 | Particulars of mortgage/charge (4 pages) |
11 April 2002 | Particulars of mortgage/charge (4 pages) |
4 March 2002 | Return made up to 24/01/02; full list of members (9 pages) |
4 March 2002 | Return made up to 24/01/02; full list of members (9 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 March 2001 | Return made up to 24/01/01; full list of members (9 pages) |
7 March 2001 | Return made up to 24/01/01; full list of members (9 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
24 February 2000 | Return made up to 24/01/00; full list of members
|
24 February 2000 | Return made up to 24/01/00; full list of members
|
12 May 1999 | Registered office changed on 12/05/99 from: netherfield foundry bradford road cleckheaton yorkshire BD19 3JU (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: netherfield foundry bradford road cleckheaton yorkshire BD19 3JU (1 page) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 January 1999 | Return made up to 24/01/99; full list of members (8 pages) |
26 January 1999 | Return made up to 24/01/99; full list of members (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
10 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |