About

Registered Number: 06130156
Date of Incorporation: 27/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Harding Brothers Avonmouth Way, Avonmouth, Bristol, BS11 8DD

 

Harding Brothers Holdings Ltd was registered on 27 February 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Harding Brothers Holdings Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHUJA, Atul Vini 08 January 2016 31 May 2018 1
CHOODAMANI, Ayyaswamy 01 January 2016 05 October 2020 1
SWAYAMBUNATHAN, Muralidharan 01 January 2016 05 October 2020 1
TIWANA, Inder Nirbhay Singh 01 January 2016 03 May 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 22 June 2020
CH01 - Change of particulars for director 01 May 2020
CH01 - Change of particulars for director 01 May 2020
CS01 - N/A 06 March 2020
MR04 - N/A 20 February 2020
MR01 - N/A 17 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 September 2019
CH01 - Change of particulars for director 10 September 2019
CS01 - N/A 05 April 2019
RESOLUTIONS - N/A 12 October 2018
MA - Memorandum and Articles 12 October 2018
MR01 - N/A 10 October 2018
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
AA - Annual Accounts 14 June 2018
TM01 - Termination of appointment of director 08 June 2018
MR04 - N/A 08 June 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 15 January 2018
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 19 October 2016
MR01 - N/A 24 May 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
MR01 - N/A 27 November 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 12 October 2015
AA01 - Change of accounting reference date 12 October 2015
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 21 November 2014
RESOLUTIONS - N/A 27 October 2014
SH08 - Notice of name or other designation of class of shares 27 October 2014
CC04 - Statement of companies objects 27 October 2014
SH01 - Return of Allotment of shares 20 May 2014
RESOLUTIONS - N/A 19 May 2014
SH06 - Notice of cancellation of shares 19 May 2014
SH03 - Return of purchase of own shares 19 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 03 August 2010
SH01 - Return of Allotment of shares 03 August 2010
SH08 - Notice of name or other designation of class of shares 03 August 2010
AA01 - Change of accounting reference date 03 August 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 06 November 2008
363a - Annual Return 11 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2008
353 - Register of members 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 29 May 2007
395 - Particulars of a mortgage or charge 07 April 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 28 September 2018 Fully Satisfied

N/A

A registered charge 17 May 2016 Fully Satisfied

N/A

A registered charge 18 November 2015 Fully Satisfied

N/A

Debenture 29 March 2011 Fully Satisfied

N/A

Debenture 28 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.