Instock Hardware Ltd was founded on 03 November 1999 and are based in Hoddesdon, Hertfordshire, it's status is listed as "Active". Bywater, Stephen, Bywater, Stephen William, Corbett, Duncan Wycherley, Acs Management Services Limited, Acs Partners Llp, Bates, Keith, Corbett, Duncan Wycherley, Corbett, Susan Elaine, Eaton, John Edward, Williams, James Francis are listed as the directors of this business. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYWATER, Stephen | 31 August 2017 | - | 1 |
BATES, Keith | 01 January 2000 | 26 January 2006 | 1 |
CORBETT, Duncan Wycherley | 03 December 1999 | 11 December 2012 | 1 |
CORBETT, Susan Elaine | 03 December 1999 | 03 October 2006 | 1 |
EATON, John Edward | 01 June 2000 | 30 April 2002 | 1 |
WILLIAMS, James Francis | 06 October 2005 | 30 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYWATER, Stephen William | 18 October 2007 | 03 December 2007 | 1 |
CORBETT, Duncan Wycherley | 03 November 2002 | 18 October 2007 | 1 |
ACS MANAGEMENT SERVICES LIMITED | 25 April 2014 | 30 September 2016 | 1 |
ACS PARTNERS LLP | 01 October 2016 | 17 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 23 August 2019 | |
CS01 - N/A | 11 November 2018 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 02 October 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
TM02 - Termination of appointment of secretary | 20 March 2017 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 08 October 2016 | |
AP04 - Appointment of corporate secretary | 03 October 2016 | |
TM02 - Termination of appointment of secretary | 03 October 2016 | |
MR04 - N/A | 22 September 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AA01 - Change of accounting reference date | 16 December 2015 | |
AR01 - Annual Return | 24 November 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 16 December 2014 | |
AP04 - Appointment of corporate secretary | 25 April 2014 | |
TM02 - Termination of appointment of secretary | 25 April 2014 | |
AA01 - Change of accounting reference date | 25 April 2014 | |
AD01 - Change of registered office address | 30 January 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 06 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2013 | |
MG01 - Particulars of a mortgage or charge | 26 January 2013 | |
AR01 - Annual Return | 18 December 2012 | |
TM01 - Termination of appointment of director | 17 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 14 July 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
SH01 - Return of Allotment of shares | 09 March 2010 | |
AR01 - Annual Return | 02 March 2010 | |
MG01 - Particulars of a mortgage or charge | 06 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 December 2009 | |
AA - Annual Accounts | 05 November 2009 | |
395 - Particulars of a mortgage or charge | 21 March 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
AA - Annual Accounts | 29 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
287 - Change in situation or address of Registered Office | 05 December 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
363a - Annual Return | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
363s - Annual Return | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
363s - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2006 | |
RESOLUTIONS - N/A | 02 December 2005 | |
RESOLUTIONS - N/A | 02 December 2005 | |
RESOLUTIONS - N/A | 02 December 2005 | |
RESOLUTIONS - N/A | 02 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2005 | |
123 - Notice of increase in nominal capital | 02 December 2005 | |
363s - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 08 November 2005 | |
RESOLUTIONS - N/A | 05 July 2005 | |
363s - Annual Return | 06 December 2004 | |
AA - Annual Accounts | 21 October 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2004 | |
363s - Annual Return | 27 November 2003 | |
AA - Annual Accounts | 24 September 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
395 - Particulars of a mortgage or charge | 30 April 2003 | |
AUD - Auditor's letter of resignation | 08 April 2003 | |
363s - Annual Return | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
AA - Annual Accounts | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2002 | |
395 - Particulars of a mortgage or charge | 04 July 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
363s - Annual Return | 31 December 2001 | |
RESOLUTIONS - N/A | 19 October 2001 | |
AA - Annual Accounts | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
363s - Annual Return | 28 November 2000 | |
395 - Particulars of a mortgage or charge | 24 February 2000 | |
RESOLUTIONS - N/A | 01 February 2000 | |
RESOLUTIONS - N/A | 01 February 2000 | |
287 - Change in situation or address of Registered Office | 01 February 2000 | |
225 - Change of Accounting Reference Date | 01 February 2000 | |
123 - Notice of increase in nominal capital | 01 February 2000 | |
288a - Notice of appointment of directors or secretaries | 19 January 2000 | |
395 - Particulars of a mortgage or charge | 06 January 2000 | |
395 - Particulars of a mortgage or charge | 15 December 1999 | |
RESOLUTIONS - N/A | 13 December 1999 | |
288b - Notice of resignation of directors or secretaries | 13 December 1999 | |
288b - Notice of resignation of directors or secretaries | 13 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
287 - Change in situation or address of Registered Office | 13 December 1999 | |
CERTNM - Change of name certificate | 19 November 1999 | |
NEWINC - New incorporation documents | 03 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 January 2013 | Outstanding |
N/A |
Debenture | 07 December 2009 | Fully Satisfied |
N/A |
Debenture | 07 December 2009 | Fully Satisfied |
N/A |
Legal assignment | 18 March 2009 | Outstanding |
N/A |
Floating charge (all assets) | 16 May 2008 | Outstanding |
N/A |
Debenture | 23 April 2003 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 03 July 2002 | Outstanding |
N/A |
Debenture | 23 February 2000 | Outstanding |
N/A |
Debenture | 23 December 1999 | Fully Satisfied |
N/A |
Rent deposit deed | 08 December 1999 | Fully Satisfied |
N/A |