About

Registered Number: 04382166
Date of Incorporation: 26/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 35 Finchwell Road, Handsworth, Sheffield, South Yorkshire, S13 9AS

 

Having been setup in 2002, Gifford & Hardwick Ltd have registered office in Sheffield, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the company are listed as Blackmore, Jayne, Gifford, Matthew William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Jayne 01 July 2016 - 1
GIFFORD, Matthew William 01 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 18 May 2017
MR01 - N/A 04 January 2017
MR01 - N/A 23 December 2016
MR01 - N/A 15 December 2016
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 21 August 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
225 - Change of Accounting Reference Date 11 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

A registered charge 13 December 2016 Outstanding

N/A

Charge of deposit 09 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.