About

Registered Number: 05299262
Date of Incorporation: 29/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 46 High Green Road, Altofts, Wakefield, Yorkshire, WF6 2LQ

 

Founded in 2004, Webb Hardcastle Properties Ltd are based in Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Hardcastle, Warren Dean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDCASTLE, Warren Dean 02 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 24 January 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 23 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 22 December 2012
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 28 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 24 December 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 26 December 2009
CH01 - Change of particulars for director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 08 January 2007
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 19 June 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 2010 Outstanding

N/A

Legal charge 08 August 2006 Outstanding

N/A

Legal charge 13 June 2006 Outstanding

N/A

Legal charge 13 June 2006 Outstanding

N/A

Legal charge 18 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.