About

Registered Number: 03775938
Date of Incorporation: 24/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Swinton House 11 Bridge Street, Pendlebury, Manchester, M27 4DU

 

Northern Hardware Ltd was registered on 24 May 1999 and are based in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Prill, Everard Maurice, French, Gerard, French, Joseph Michael, Prill, Everard Maurice, Powell, Stanley, Townsend, Barry Peter. We do not know the number of employees at Northern Hardware Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Gerard 20 May 2010 - 1
FRENCH, Joseph Michael 24 May 1999 - 1
PRILL, Everard Maurice 01 December 2008 - 1
POWELL, Stanley 24 May 1999 01 December 2008 1
TOWNSEND, Barry Peter 24 May 1999 14 July 2017 1
Secretary Name Appointed Resigned Total Appointments
PRILL, Everard Maurice 14 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 27 July 2017
CH01 - Change of particulars for director 27 July 2017
CH01 - Change of particulars for director 27 July 2017
AP03 - Appointment of secretary 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 July 2010
AP01 - Appointment of director 04 June 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 28 June 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 04 September 2001
287 - Change in situation or address of Registered Office 28 July 2001
363s - Annual Return 18 June 2001
395 - Particulars of a mortgage or charge 16 May 2001
CERTNM - Change of name certificate 27 February 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 15 June 2000
225 - Change of Accounting Reference Date 17 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
287 - Change in situation or address of Registered Office 28 May 1999
NEWINC - New incorporation documents 24 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.