About

Registered Number: 03588044
Date of Incorporation: 25/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Pool House, Whitehouse Way, Peterlee, Co Durham, SR8 2RA

 

Based in Co Durham, Hardwick Associates Ltd was founded on 25 June 1998, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLOW, Glen 25 June 1998 - 1
FALLOW, Nigel 25 June 1998 - 1
FALLOW, Christopher 25 June 1998 07 October 2002 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 September 2018
DISS40 - Notice of striking-off action discontinued 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 25 June 2015
MR04 - N/A 14 March 2015
MR04 - N/A 21 February 2015
MR01 - N/A 30 January 2015
MR01 - N/A 30 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 25 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 10 January 2011
DISS40 - Notice of striking-off action discontinued 26 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2010
AR01 - Annual Return 25 October 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 07 September 2006
395 - Particulars of a mortgage or charge 20 June 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 12 September 2003
363s - Annual Return 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
AA - Annual Accounts 22 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 19 June 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 30 November 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 25 November 1999
395 - Particulars of a mortgage or charge 02 October 1999
287 - Change in situation or address of Registered Office 08 September 1999
363s - Annual Return 08 September 1999
225 - Change of Accounting Reference Date 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
287 - Change in situation or address of Registered Office 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2015 Outstanding

N/A

A registered charge 14 January 2015 Outstanding

N/A

Legal mortgage 14 June 2006 Fully Satisfied

N/A

Legal mortgage 08 November 1999 Fully Satisfied

N/A

Debenture 22 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.