About

Registered Number: 03870391
Date of Incorporation: 03/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 14 Pindar Road, Hoddesdon, Hertfordshire, EN11 0DE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.