Company number 02911388
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address C/O HIGSONS 93 MARKET STREET, FARNWORTH, BOLTON, LANCASHIRE, BL4 7NS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 029113880012, created on 19 July 2016; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-07-07
GBP 100
. The most likely internet sites of W.A. HARDMAN & CO. LIMITED are www.wahardmanco.co.uk, and www.w-a-hardman-co.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and eleven months. W A Hardman Co Limited is a Private Limited Company.
The company registration number is 02911388. W A Hardman Co Limited has been working since 22 March 1994.
The present status of the company is Active. The registered address of W A Hardman Co Limited is C O Higsons 93 Market Street Farnworth Bolton Lancashire Bl4 7ns. The company`s financial liabilities are £3.46k. It is £-24.72k against last year. The cash in hand is £26.87k. It is £16.63k against last year. And the total assets are £637.6k, which is £52.7k against last year. HARDMAN, Benjamin Anthony is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HARDMAN, Susan has been resigned. Director HARDMAN, Susan has been resigned. Director HARDMAN, William Anthony has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
w.a. hardman & co. Key Finiance
LIABILITIES
£3.46k
-88%
CASH
£26.87k
+162%
TOTAL ASSETS
£637.6k
+9%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 May 1994
Appointed Date: 22 March 1994
Director
HARDMAN, Susan
Resigned: 31 March 2010
Appointed Date: 01 October 2006
70 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 May 1994
Appointed Date: 22 March 1994
W.A. HARDMAN & CO. LIMITED Events
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Registration of charge 029113880012, created on 19 July 2016
07 Jul 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-07-07
06 Jul 2016
Registration of charge 029113880010, created on 20 June 2016
06 Jul 2016
Registration of charge 029113880011, created on 20 June 2016
...
... and 66 more events
24 Jun 1994
Ad 01/06/94--------- £ si 99@1=99 £ ic 1/100
24 May 1994
New secretary appointed;director resigned
24 May 1994
Secretary resigned;new director appointed
24 May 1994
Registered office changed on 24/05/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
19 July 2016
Charge code 0291 1388 0012
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Thomas Frederick & Co Limited
Oriana Estates Limited
Fourways Consultancy Limited
Description: 99 bolton road, westhoughton, bolton BL5 3DY. Title number:…
20 June 2016
Charge code 0291 1388 0011
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 1 colne road, burnely BB10 1LD…
20 June 2016
Charge code 0291 1388 0010
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 1 colne road, burnley BB10 1LD…
19 February 2016
Charge code 0291 1388 0009
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 1 colne road, burnley BB10 1LD…
19 February 2016
Charge code 0291 1388 0008
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 1 colne road, burnley, lancashire BB10 1LD…
16 April 2015
Charge code 0291 1388 0007
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Fourways Consultancy Limited, Oriana Estates Limited and Thomas Frederick & Co Limited
Description: Land and buildings lying to the south of livingston road…
27 March 2015
Charge code 0291 1388 0006
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Fourways Consultancy Limited, Oriana Estates Limited, Thomas Frederick & Co Limited
Description: 7 bright road eccles manchester M30 0WG…
4 February 2015
Charge code 0291 1388 0005
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Adlington Finance Limited
Description: 2 ellesmere avenue warsley manchester M27 oal…
4 February 2015
Charge code 0291 1388 0004
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Adlington Finance Limited
Description: 2 ellesmere avenue warsley manchester M27 0AL…
15 November 2014
Charge code 0291 1388 0003
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 1 colne road burnley BB10 1LD. 76 kay street darwen BB3…
23 November 1999
Mortgage debenture
Delivered: 29 November 1999
Status: Satisfied
on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1999
Charge over credit balances
Delivered: 25 November 1999
Status: Satisfied
on 8 May 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £55,700 together with interest accrued now or to…