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