About

Registered Number: 03689339
Date of Incorporation: 29/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: Bold Lane, Burtonwood, Warrington, Cheshire, WA5 4TH

 

Based in Warrington in Cheshire, Thomas Hardy Kendal Ltd was established in 1998, it's status at Companies House is "Active". There is only one director listed for Thomas Hardy Kendal Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Peter Michael 05 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 11 June 2019
MR04 - N/A 14 May 2019
MR01 - N/A 05 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 03 January 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 26 June 2015
MR04 - N/A 13 May 2015
AR01 - Annual Return 14 January 2015
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AR01 - Annual Return 04 January 2012
TM02 - Termination of appointment of secretary 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
AR01 - Annual Return 04 January 2010
363a - Annual Return 06 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 24 November 2005
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
287 - Change in situation or address of Registered Office 12 September 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 31 July 2000
363a - Annual Return 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
287 - Change in situation or address of Registered Office 31 January 2000
395 - Particulars of a mortgage or charge 06 July 1999
RESOLUTIONS - N/A 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
395 - Particulars of a mortgage or charge 24 June 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
225 - Change of Accounting Reference Date 05 February 1999
CERTNM - Change of name certificate 21 January 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2019 Outstanding

N/A

Debenture 04 November 2005 Fully Satisfied

N/A

Debenture 10 September 2001 Fully Satisfied

N/A

Legal charge 21 June 1999 Fully Satisfied

N/A

Debenture 21 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.