Hardstaff Barriers Ltd was founded on 18 February 1993 and has its registered office in Solihull in West Midlands. Currently we aren't aware of the number of employees at the the company. The current directors of Hardstaff Barriers Ltd are listed as Henderson, Charles Alex, Thomas, James, Todd, David John, Bryant, Charles Malcolm, Lord, Mark Neilson, Rafferty, Steven, Shaw, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, James | 05 August 2016 | - | 1 |
TODD, David John | 01 September 2016 | - | 1 |
LORD, Mark Neilson | 01 May 1997 | 01 March 2014 | 1 |
RAFFERTY, Steven | 24 September 2012 | 11 October 2013 | 1 |
SHAW, John | 22 March 1993 | 15 December 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Charles Alex | 13 May 2016 | - | 1 |
BRYANT, Charles Malcolm | 24 September 2004 | 06 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 12 June 2020 | |
CH01 - Change of particulars for director | 08 August 2019 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 09 May 2019 | |
SH19 - Statement of capital | 27 December 2018 | |
RESOLUTIONS - N/A | 21 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 December 2018 | |
CAP-SS - N/A | 21 December 2018 | |
CH01 - Change of particulars for director | 09 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
CH01 - Change of particulars for director | 25 July 2018 | |
CH01 - Change of particulars for director | 25 July 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 04 April 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH03 - Change of particulars for secretary | 31 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AP01 - Appointment of director | 06 December 2016 | |
MR04 - N/A | 04 November 2016 | |
MR04 - N/A | 04 November 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
AP01 - Appointment of director | 02 September 2016 | |
AP01 - Appointment of director | 23 May 2016 | |
TM01 - Termination of appointment of director | 23 May 2016 | |
AP03 - Appointment of secretary | 23 May 2016 | |
AP01 - Appointment of director | 23 May 2016 | |
AP01 - Appointment of director | 23 May 2016 | |
AP01 - Appointment of director | 20 May 2016 | |
MR05 - N/A | 20 May 2016 | |
MR05 - N/A | 20 May 2016 | |
AD01 - Change of registered office address | 19 May 2016 | |
AA01 - Change of accounting reference date | 19 May 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
MR04 - N/A | 23 April 2015 | |
MR04 - N/A | 23 April 2015 | |
AR01 - Annual Return | 09 April 2015 | |
CERTNM - Change of name certificate | 28 March 2015 | |
CONNOT - N/A | 28 March 2015 | |
AP01 - Appointment of director | 26 March 2015 | |
AD01 - Change of registered office address | 26 March 2015 | |
TM02 - Termination of appointment of secretary | 26 March 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
MR01 - N/A | 13 March 2015 | |
AR01 - Annual Return | 11 March 2015 | |
MR01 - N/A | 10 February 2015 | |
AP01 - Appointment of director | 07 July 2014 | |
AR01 - Annual Return | 12 March 2014 | |
TM01 - Termination of appointment of director | 06 March 2014 | |
AP01 - Appointment of director | 23 December 2013 | |
AA - Annual Accounts | 10 December 2013 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
MR04 - N/A | 09 September 2013 | |
MR01 - N/A | 30 July 2013 | |
MR01 - N/A | 28 May 2013 | |
AR01 - Annual Return | 08 March 2013 | |
CH01 - Change of particulars for director | 08 March 2013 | |
CH01 - Change of particulars for director | 08 March 2013 | |
CH01 - Change of particulars for director | 08 March 2013 | |
CH03 - Change of particulars for secretary | 08 March 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AP01 - Appointment of director | 28 September 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 04 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 16 March 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 03 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2007 | |
395 - Particulars of a mortgage or charge | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2007 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 18 October 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 16 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 17 March 2000 | |
AA - Annual Accounts | 09 November 1999 | |
363s - Annual Return | 18 March 1999 | |
AA - Annual Accounts | 15 December 1998 | |
363s - Annual Return | 18 March 1998 | |
AA - Annual Accounts | 21 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
363s - Annual Return | 20 March 1997 | |
AA - Annual Accounts | 17 October 1996 | |
363s - Annual Return | 19 March 1996 | |
288 - N/A | 11 January 1996 | |
AA - Annual Accounts | 12 December 1995 | |
287 - Change in situation or address of Registered Office | 13 October 1995 | |
363s - Annual Return | 16 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 01 November 1994 | |
AA - Annual Accounts | 08 September 1994 | |
363s - Annual Return | 05 July 1994 | |
288 - N/A | 03 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 March 1993 | |
288 - N/A | 23 February 1993 | |
NEWINC - New incorporation documents | 18 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2015 | Fully Satisfied |
N/A |
A registered charge | 03 February 2015 | Fully Satisfied |
N/A |
A registered charge | 23 July 2013 | Fully Satisfied |
N/A |
A registered charge | 21 May 2013 | Fully Satisfied |
N/A |
Debenture | 30 June 2010 | Fully Satisfied |
N/A |
All assets debenture | 12 February 2009 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 07 September 2007 | Fully Satisfied |
N/A |
Debenture | 07 September 2007 | Fully Satisfied |
N/A |
All assets debenture | 07 September 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 25 October 1994 | Fully Satisfied |
N/A |