About

Registered Number: 02963537
Date of Incorporation: 31/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Mansfield Road, Tibshelf, Derbyshire, DE55 5NF

 

Hardwick Nominees Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of this organisation are listed as Rye, Stephen Darren, Hardwick Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RYE, Stephen Darren 20 August 2009 - 1
HARDWICK NOMINEES LIMITED 20 August 2009 20 August 2009 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 09 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 22 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AP03 - Appointment of secretary 14 January 2010
AP04 - Appointment of corporate secretary 14 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 17 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 27 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 18 August 1999
395 - Particulars of a mortgage or charge 15 March 1999
395 - Particulars of a mortgage or charge 15 March 1999
395 - Particulars of a mortgage or charge 15 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 04 November 1998
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 June 1998
395 - Particulars of a mortgage or charge 24 March 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 29 January 1998
395 - Particulars of a mortgage or charge 09 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 11 April 1996
AA - Annual Accounts 04 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1995
395 - Particulars of a mortgage or charge 16 September 1995
363s - Annual Return 05 September 1995
395 - Particulars of a mortgage or charge 29 June 1995
288 - N/A 04 September 1994
288 - N/A 04 September 1994
287 - Change in situation or address of Registered Office 04 September 1994
NEWINC - New incorporation documents 31 August 1994

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 11 March 1999 Outstanding

N/A

Third party legal charge 11 March 1999 Outstanding

N/A

Third party legal charge 11 March 1999 Outstanding

N/A

Third party legal charge 20 March 1998 Outstanding

N/A

Legal charge 01 July 1997 Outstanding

N/A

Third party legal charge 07 April 1997 Outstanding

N/A

Third party legal charge 27 March 1997 Outstanding

N/A

Third party legal charge 14 September 1995 Outstanding

N/A

Third party legal charge 23 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.