About

Registered Number: 02545384
Date of Incorporation: 03/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 133/135 Duke Street, St Helens, Merseyside, WA10 2JG

 

Established in 1990, Hardshaw Developments Ltd are based in Merseyside.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARBERRY, Eileen Veronica 01 March 1992 01 December 1998 1
CARBERRY, John N/A 01 December 1998 1
CARBERRY, Michael 06 April 1997 01 December 1998 1
CARBERRY, Stephen John N/A 29 February 1992 1
Secretary Name Appointed Resigned Total Appointments
CARBERRY, Lyndsey Jane 06 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 May 2020
MR04 - N/A 30 April 2020
MR01 - N/A 29 April 2020
MR01 - N/A 27 April 2020
MR01 - N/A 27 April 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 26 May 2017
MR01 - N/A 13 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 27 May 2014
MR01 - N/A 01 February 2014
MR01 - N/A 01 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 December 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 09 March 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 11 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 03 July 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
395 - Particulars of a mortgage or charge 28 February 1997
363s - Annual Return 26 February 1997
395 - Particulars of a mortgage or charge 11 April 1996
AA - Annual Accounts 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 07 February 1995
287 - Change in situation or address of Registered Office 27 July 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 24 December 1992
287 - Change in situation or address of Registered Office 07 December 1992
395 - Particulars of a mortgage or charge 05 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
287 - Change in situation or address of Registered Office 15 February 1992
363a - Annual Return 29 January 1992
288 - N/A 04 January 1992
288 - N/A 04 January 1992
395 - Particulars of a mortgage or charge 11 November 1991
288 - N/A 03 March 1991
287 - Change in situation or address of Registered Office 03 March 1991
NEWINC - New incorporation documents 03 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

A registered charge 23 April 2020 Outstanding

N/A

A registered charge 23 April 2020 Fully Satisfied

N/A

A registered charge 06 September 2016 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Mortgage 07 September 2012 Outstanding

N/A

Mortgage deed 09 July 2012 Outstanding

N/A

Debenture 31 May 2012 Outstanding

N/A

Legal charge 10 February 1997 Outstanding

N/A

Legal charge 10 April 1996 Fully Satisfied

N/A

Debenture 27 November 1992 Fully Satisfied

N/A

Legal charge 07 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.