About

Registered Number: 03171947
Date of Incorporation: 13/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Main Road, Brompton By Sawdon, Scarborough, North Yorkshire, YO13 9DP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2000 Outstanding

N/A

Fixed and floating charge 26 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.