About

Registered Number: 00673095
Date of Incorporation: 21/10/1960 (63 years and 6 months ago)
Company Status: Active
Registered Address: Trafford Park Road, Trafford Park, Manchester, M17 1WH

 

Founded in 1960, Hardwood Dimensions (Holdings) Ltd are based in Manchester, it's status is listed as "Active". The current directors of this organisation are Waterhouse, John Charles, Taylor, Graham, Cleave, Anthony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Graham 15 August 2019 - 1
CLEAVE, Anthony John N/A 13 December 1995 1
Secretary Name Appointed Resigned Total Appointments
WATERHOUSE, John Charles 06 January 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
AP03 - Appointment of secretary 16 January 2020
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 03 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
AA - Annual Accounts 23 August 2019
AP01 - Appointment of director 16 August 2019
CH01 - Change of particulars for director 15 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 21 May 2015
RESOLUTIONS - N/A 28 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 January 2015
SH19 - Statement of capital 28 January 2015
CAP-SS - N/A 28 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 August 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 09 August 2005
353 - Register of members 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
AA - Annual Accounts 11 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 16 January 2002
AUD - Auditor's letter of resignation 06 September 2001
363s - Annual Return 28 August 2001
395 - Particulars of a mortgage or charge 04 January 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 03 September 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 21 September 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
363s - Annual Return 23 October 1997
RESOLUTIONS - N/A 26 September 1997
RESOLUTIONS - N/A 26 September 1997
169 - Return by a company purchasing its own shares 26 September 1997
AA - Annual Accounts 22 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
AA - Annual Accounts 21 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
363s - Annual Return 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 06 November 1995
363s - Annual Return 17 October 1995
AA - Annual Accounts 13 October 1995
288 - N/A 22 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 26 September 1994
288 - N/A 26 September 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 07 September 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 11 November 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
287 - Change in situation or address of Registered Office 10 February 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
MISC - Miscellaneous document 21 October 1960

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 May 2010 Outstanding

N/A

Legal mortgage 20 December 2000 Outstanding

N/A

Charge 23 May 1985 Outstanding

N/A

Debenture 11 January 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.