About

Registered Number: 08954281
Date of Incorporation: 24/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Prince Street Offices Prince Street Business Park, Prince Street, Leek, Staffordshire, ST13 6DB,

 

Harding Yarns Ltd was founded on 24 March 2014 and are based in Leek, Staffordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Brealey, Reginald John, Harding, Glenys Elizabeth, Harding, John Michael, Rodman, Rachel Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREALEY, Reginald John 24 March 2014 01 October 2015 1
HARDING, Glenys Elizabeth 13 April 2018 15 June 2018 1
HARDING, John Michael 13 April 2018 15 June 2018 1
RODMAN, Rachel Margaret 24 March 2014 01 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 October 2019
AAMD - Amended Accounts 22 October 2019
PSC05 - N/A 09 September 2019
CH01 - Change of particulars for director 09 September 2019
AD01 - Change of registered office address 09 September 2019
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 29 March 2019
MR04 - N/A 25 March 2019
MR01 - N/A 23 October 2018
CS01 - N/A 16 October 2018
PSC02 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
PSC07 - N/A 26 September 2018
PSC04 - N/A 26 September 2018
PSC01 - N/A 29 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
MR04 - N/A 10 April 2018
MR01 - N/A 06 April 2018
CH01 - Change of particulars for director 29 January 2018
TM01 - Termination of appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AA - Annual Accounts 21 November 2017
DISS40 - Notice of striking-off action discontinued 27 September 2017
AA01 - Change of accounting reference date 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
PSC01 - N/A 25 September 2017
PSC09 - N/A 25 September 2017
PSC08 - N/A 22 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AA01 - Change of accounting reference date 27 September 2016
RESOLUTIONS - N/A 16 September 2016
TM01 - Termination of appointment of director 13 September 2016
SH01 - Return of Allotment of shares 11 August 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 12 May 2016
MR01 - N/A 24 November 2015
MR04 - N/A 20 November 2015
MR01 - N/A 09 November 2015
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
MR01 - N/A 25 April 2015
MR01 - N/A 31 March 2015
AA01 - Change of accounting reference date 07 January 2015
MR01 - N/A 30 June 2014
NEWINC - New incorporation documents 24 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Fully Satisfied

N/A

A registered charge 16 March 2018 Fully Satisfied

N/A

A registered charge 19 November 2015 Fully Satisfied

N/A

A registered charge 29 October 2015 Fully Satisfied

N/A

A registered charge 22 April 2015 Partially Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 19 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.