Hardwick Agricultural Engineers Ltd was founded on 13 March 1996 and has its registered office in North Yorkshire, it's status at Companies House is "Active". The current directors of Hardwick Agricultural Engineers Ltd are listed as Hardwick, Eric Richard, Barker, Jennifer Margaret, Pennock, Helen Marie, Newton, Carrie. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWTON, Carrie | 30 April 1996 | 12 March 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDWICK, Eric Richard | 22 December 2011 | - | 1 |
BARKER, Jennifer Margaret | 01 May 2000 | 10 August 2001 | 1 |
PENNOCK, Helen Marie | 21 August 2001 | 22 December 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 30 January 2020 | |
RESOLUTIONS - N/A | 01 May 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 06 April 2016 | |
AD04 - Change of location of company records to the registered office | 06 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
RESOLUTIONS - N/A | 25 January 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 January 2016 | |
CC04 - Statement of companies objects | 25 January 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AP03 - Appointment of secretary | 23 January 2012 | |
TM02 - Termination of appointment of secretary | 23 January 2012 | |
AR01 - Annual Return | 18 March 2011 | |
AP01 - Appointment of director | 18 March 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363s - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 20 March 2008 | |
AA - Annual Accounts | 11 May 2007 | |
363s - Annual Return | 27 March 2007 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 03 April 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 03 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2003 | |
363s - Annual Return | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
AA - Annual Accounts | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
AA - Annual Accounts | 16 May 2001 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 22 August 2000 | |
363s - Annual Return | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 14 April 2000 | |
363s - Annual Return | 15 April 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 15 April 1998 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 15 April 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 October 1996 | |
395 - Particulars of a mortgage or charge | 27 July 1996 | |
288 - N/A | 23 May 1996 | |
288 - N/A | 23 May 1996 | |
287 - Change in situation or address of Registered Office | 14 May 1996 | |
CERTNM - Change of name certificate | 08 May 1996 | |
NEWINC - New incorporation documents | 13 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2000 | Outstanding |
N/A |
Fixed and floating charge | 26 July 1996 | Outstanding |
N/A |