Company NameHardware Supply Company (Middlesbrough) Limited
DirectorPaul Anthony Faulkner
Company StatusActive
Company Number00169792
CategoryPrivate Limited Company
Incorporation Date21 August 1920(103 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paul Anthony Faulkner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(70 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleHardware Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Faulkner Building North Ormesby Road
Middlesbrough
TS4 2AP
Secretary NameAmy Louise Faulkner
NationalityBritish
StatusCurrent
Appointed01 September 2007(87 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressThe Grange
Great Ayton
Middlesbrough
TS9 6PY
Director NameMr Douglas Vincent Faulkner
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(70 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 July 2007)
RoleHardware Merchant
Correspondence Address36 Seamer Road
Thornton
Middlesbrough
Cleveland
TS8 9DG
Secretary NameMrs Cliona Margaret Varty
NationalityBritish
StatusResigned
Appointed28 February 1991(70 years, 6 months after company formation)
Appointment Duration5 years (resigned 11 March 1996)
RoleCompany Director
Correspondence Address31 High Rifts
Stainton
Middlesbrough
Cleveland
TS8 9BQ
Secretary NameMr Paul Scott Honeyman
NationalityBritish
StatusResigned
Appointed11 March 1996(75 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address8 Stockwith Close
Middlesbrough
Cleveland
TS3 0RG
Secretary NameMr Paul Anthony Faulkner
NationalityBritish
StatusResigned
Appointed30 November 2000(80 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressThe Grange
Great Ayton
Middlesbrough
Cleveland
TS9 6PY

Contact

Websitehardwaresupply.co.uk
Telephone01642 243403
Telephone regionMiddlesbrough

Location

Registered AddressThe Faulkner Building
North Ormesby Rd
Middlesbrough
Cleveland
TS4 2AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Mr Paul Anthony Faulkner
100.00%
Ordinary

Financials

Year2014
Net Worth£2,586,493
Cash£880,975
Current Liabilities£521,501

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Charges

24 September 1979Delivered on: 27 September 1979
Satisfied on: 5 July 2012
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H on the north side of north ormesby rd, middlesbrough cleveland. Together with the power trade, machinery and fixtures. Title no ce 42001 (further details see doc 778).
Fully Satisfied

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 November 2020Change of details for Mr Paul Anthony Faulkner as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Director's details changed for Mr Paul Anthony Faulkner on 24 November 2020 (2 pages)
10 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,825
(5 pages)
30 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,825
(5 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,825
(5 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,825
(5 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,825
(5 pages)
4 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,825
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 March 2009Return made up to 22/02/09; full list of members (3 pages)
27 March 2009Return made up to 22/02/09; full list of members (3 pages)
11 September 2008Director's change of particulars / paul faulkner / 01/09/2008 (1 page)
11 September 2008Director's change of particulars / paul faulkner / 01/09/2008 (1 page)
1 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 April 2008Return made up to 22/02/08; full list of members (3 pages)
21 April 2008Return made up to 22/02/08; full list of members (3 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
3 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 March 2007Return made up to 28/02/07; full list of members (7 pages)
25 March 2007Return made up to 28/02/07; full list of members (7 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 March 2006Return made up to 28/02/06; full list of members (7 pages)
21 March 2006Return made up to 28/02/06; full list of members (7 pages)
18 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
18 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005Return made up to 28/02/05; full list of members (7 pages)
12 May 2005Return made up to 28/02/05; full list of members (7 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
9 July 2004Return made up to 28/02/04; full list of members (7 pages)
9 July 2004Return made up to 28/02/04; full list of members (7 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
7 May 2003Return made up to 28/02/03; full list of members (7 pages)
7 May 2003Return made up to 28/02/03; full list of members (7 pages)
27 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
27 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
2 April 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 April 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
17 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
4 May 2001Return made up to 28/02/01; full list of members (6 pages)
4 May 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
31 July 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
31 July 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
14 April 2000Return made up to 28/02/00; full list of members (8 pages)
14 April 2000Return made up to 28/02/00; full list of members (8 pages)
15 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
15 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
21 August 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
21 August 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
6 March 1998Return made up to 28/02/98; full list of members (6 pages)
6 March 1998Return made up to 28/02/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
12 March 1997Return made up to 28/02/97; full list of members (6 pages)
12 March 1997Return made up to 28/02/97; full list of members (6 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New secretary appointed (2 pages)
21 April 1996Secretary resigned (1 page)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
6 April 1989Memorandum and Articles of Association (9 pages)
6 April 1989Memorandum and Articles of Association (9 pages)
27 September 1979Particulars of mortgage/charge (4 pages)
27 September 1979Particulars of mortgage/charge (4 pages)