About

Registered Number: 02791285
Date of Incorporation: 18/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.