About

Registered Number: 03886673
Date of Incorporation: 01/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Weaving Shed, Imperial Mill, Gorse Street, Blackburn, Lancashire, BB1 3EU

 

Harwood Hide Ltd was registered on 01 December 1999, it has a status of "Active". The organisation has 6 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Jacinta Louise 26 April 2016 - 1
CLAYTON, Anthony Ronald 01 December 1999 22 December 2011 1
HEINRICH, John 01 December 1999 22 December 2011 1
SCOTT, Simon John 01 December 1999 26 April 2016 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Jacinta Louise 26 April 2016 - 1
KENNEDY-SCOTT, Denise 01 January 2012 26 April 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 August 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 24 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 29 November 2018
MR04 - N/A 18 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 19 May 2016
AP03 - Appointment of secretary 13 May 2016
AP01 - Appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 16 November 2015
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 22 December 2014
MR01 - N/A 10 December 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 November 2013
AA01 - Change of accounting reference date 02 April 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AR01 - Annual Return 27 March 2013
AP03 - Appointment of secretary 27 March 2013
AD01 - Change of registered office address 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 09 November 2005
287 - Change in situation or address of Registered Office 26 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 10 December 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 14 December 2000
287 - Change in situation or address of Registered Office 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
395 - Particulars of a mortgage or charge 08 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2014 Outstanding

N/A

Debenture 04 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.