About

Registered Number: 00064693
Date of Incorporation: 04/01/1900 (124 years and 4 months ago)
Company Status: Active
Registered Address: Providence Works, Stocks Lane, Batley, WF17 8PA

 

Wm Hardill Sons & Co Ltd was registered on 04 January 1900 and has its registered office in Batley, it has a status of "Active". Wm Hardill Sons & Co Ltd has 4 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDILL, Hilda N/A 26 July 1992 1
HARDILL, Louie Margaret N/A 19 August 2007 1
HARDILL, Marjorie N/A 19 August 1996 1
HARDILL, Stanley Gibson N/A 04 March 1992 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 08 April 2019
AA01 - Change of accounting reference date 08 April 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 20 January 2017
SH08 - Notice of name or other designation of class of shares 20 January 2017
RESOLUTIONS - N/A 19 January 2017
CC04 - Statement of companies objects 19 January 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
AA - Annual Accounts 30 September 2010
RESOLUTIONS - N/A 10 August 2010
SH01 - Return of Allotment of shares 10 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 20 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2008
353 - Register of members 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 20 November 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 29 January 2007
363s - Annual Return 16 February 2006
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 05 October 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 04 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 03 February 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 24 September 2002
395 - Particulars of a mortgage or charge 13 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 11 April 2002
395 - Particulars of a mortgage or charge 11 April 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 24 February 2000
287 - Change in situation or address of Registered Office 12 May 1999
395 - Particulars of a mortgage or charge 10 March 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 29 January 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 26 January 1997
288 - N/A 08 September 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 24 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 25 January 1994
AA - Annual Accounts 22 April 1993
288 - N/A 26 January 1993
363s - Annual Return 26 January 1993
288 - N/A 15 April 1992
AA - Annual Accounts 14 January 1992
363s - Annual Return 14 January 1992
395 - Particulars of a mortgage or charge 04 June 1991
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
288 - N/A 09 November 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 27 January 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
MISC - Miscellaneous document 04 January 1900

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 04 September 2009 Outstanding

N/A

Debenture 04 October 2005 Outstanding

N/A

All assets debenture 11 July 2002 Outstanding

N/A

Fixed charge 02 July 2002 Fully Satisfied

N/A

Chattel mortgage 25 March 2002 Fully Satisfied

N/A

Chattel mortgage 25 March 2002 Fully Satisfied

N/A

Legal charge 26 February 1999 Fully Satisfied

N/A

Debenture 23 May 1991 Fully Satisfied

N/A

Legal charge 17 July 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.