A. C. HARDING LIMITED

Hellopages » Suffolk » Ipswich » IP4 2ST

Company number 01973749
Status Active
Incorporation Date 24 December 1985
Company Type Private Limited Company
Address VERMONT CRESCENT, IPSWICH, IP4 2ST
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of A. C. HARDING LIMITED are www.acharding.co.uk, and www.a-c-harding.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and ten months. A C Harding Limited is a Private Limited Company. The company registration number is 01973749. A C Harding Limited has been working since 24 December 1985. The present status of the company is Active. The registered address of A C Harding Limited is Vermont Crescent Ipswich Ip4 2st. The company`s financial liabilities are £41.27k. It is £23.86k against last year. The cash in hand is £0.58k. It is £-70.24k against last year. And the total assets are £305.01k, which is £56.21k against last year. JAGGERS, Mark Michael is a Secretary of the company. BOWMAN, Graham David is a Director of the company. JAGGERS, Mark Michael is a Director of the company. Secretary COBB, Margaret Mary has been resigned. Secretary SMITH, Jacqueline Jessie Alice has been resigned. Director COBB, Geoffrey Alan has been resigned. Director COBB, Margaret Mary has been resigned. Director MINNS, Douglas has been resigned. The company operates in "Development of building projects".


a. c. harding Key Finiance

LIABILITIES £41.27k
+136%
CASH £0.58k
-100%
TOTAL ASSETS £305.01k
+22%
All Financial Figures

Current Directors

Secretary
JAGGERS, Mark Michael
Appointed Date: 17 July 2006

Director
BOWMAN, Graham David
Appointed Date: 17 July 2006
66 years old

Director

Resigned Directors

Secretary
COBB, Margaret Mary
Resigned: 17 July 2006
Appointed Date: 30 June 1993

Secretary
SMITH, Jacqueline Jessie Alice
Resigned: 30 June 1993

Director
COBB, Geoffrey Alan
Resigned: 17 July 2006
80 years old

Director
COBB, Margaret Mary
Resigned: 17 July 2006
80 years old

Director
MINNS, Douglas
Resigned: 14 November 1998
91 years old

Persons With Significant Control

Mr Graham David Bowman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Michael Jaggers
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. C. HARDING LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10

...
... and 84 more events
22 Oct 1987
Accounting reference date shortened from 31/03 to 31/12

18 Sep 1987
Accounts made up to 31 December 1986

18 Sep 1987
Return made up to 30/07/87; full list of members
22 Apr 1986
Particulars of mortgage/charge
19 Apr 1986
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

A. C. HARDING LIMITED Charges

27 May 1993
Legal charge
Delivered: 10 June 1993
Status: Satisfied on 10 September 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east side of vermont…
12 November 1992
Legal charge
Delivered: 20 November 1992
Status: Satisfied on 19 September 2015
Persons entitled: Barclays Bank PLC
Description: Land at vermont crescent,ipswich,suffolk,together with…
6 October 1992
Debenture
Delivered: 15 October 1992
Status: Satisfied on 22 April 2004
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M201C. Fixed and…
21 April 1989
Legal charge
Delivered: 28 April 1989
Status: Satisfied on 22 April 2004
Persons entitled: Barclays Bank PLC
Description: 33 tuddenham avenue ipswich suffolk t/n sk 26136.
4 April 1986
Guarantee & debenture
Delivered: 22 April 1986
Status: Satisfied on 10 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…