About

Registered Number: 01973749
Date of Incorporation: 24/12/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Vermont Crescent, Ipswich, IP4 2ST

 

Based in the United Kingdom, A. C. Harding Ltd was registered on 24 December 1985, it's status is listed as "Active". Bowman, Graham David, Jaggers, Mark Michael, Smith, Jacqueline Jessie Alice, Cobb, Geoffrey Alan, Cobb, Margaret Mary, Minns, Douglas are listed as the directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Graham David 17 July 2006 - 1
JAGGERS, Mark Michael N/A - 1
COBB, Geoffrey Alan N/A 17 July 2006 1
COBB, Margaret Mary N/A 17 July 2006 1
MINNS, Douglas N/A 14 November 1998 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jacqueline Jessie Alice N/A 30 June 1993 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 13 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 28 September 2015
MR04 - N/A 19 September 2015
MR04 - N/A 10 September 2015
MR04 - N/A 10 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 25 November 2011
CH01 - Change of particulars for director 25 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 28 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 20 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 28 September 2006
169 - Return by a company purchasing its own shares 15 August 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 11 July 2006
225 - Change of Accounting Reference Date 21 April 2006
RESOLUTIONS - N/A 18 November 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 04 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 07 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 15 September 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 14 September 1993
288 - N/A 14 September 1993
395 - Particulars of a mortgage or charge 10 June 1993
AA - Annual Accounts 05 April 1993
395 - Particulars of a mortgage or charge 20 November 1992
395 - Particulars of a mortgage or charge 15 October 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 13 June 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AC42 - N/A 16 June 1989
395 - Particulars of a mortgage or charge 28 April 1989
288 - N/A 01 February 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
AC07 - N/A 28 July 1988
CERTNM - Change of name certificate 29 April 1988
RESOLUTIONS - N/A 08 March 1988
RESOLUTIONS - N/A 08 March 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 October 1987
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
395 - Particulars of a mortgage or charge 22 April 1986
RESOLUTIONS - N/A 19 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 1993 Fully Satisfied

N/A

Legal charge 12 November 1992 Fully Satisfied

N/A

Debenture 06 October 1992 Fully Satisfied

N/A

Legal charge 21 April 1989 Fully Satisfied

N/A

Guarantee & debenture 04 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.