Company number 00183722
Status Active
Incorporation Date 12 August 1922
Company Type Private Limited Company
Address 18 TALBOT LANE, LEICESTER, LE1 4LR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Emma Clare Elizabeth O'neill on 31 December 2015. The most likely internet sites of SAMUEL HARDING & SONS LIMITED are www.samuelhardingsons.co.uk, and www.samuel-harding-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and six months. Samuel Harding Sons Limited is a Private Limited Company.
The company registration number is 00183722. Samuel Harding Sons Limited has been working since 12 August 1922.
The present status of the company is Active. The registered address of Samuel Harding Sons Limited is 18 Talbot Lane Leicester Le1 4lr. . BOULGER, Rosemary is a Secretary of the company. BOULGER, Rosemary is a Director of the company. ELIOT-COHEN, Emma Clare Elizabeth is a Director of the company. HARDING, Johanna Samantha is a Director of the company. HARDING, Laura is a Director of the company. Director HARDING, David Samuel has been resigned. Director HARDING, Marjorie Elizabeth has been resigned. The company operates in "Mixed farming".
Current Directors
Resigned Directors
SAMUEL HARDING & SONS LIMITED Events
07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Director's details changed for Emma Clare Elizabeth O'neill on 31 December 2015
17 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 112 more events
03 Nov 1986
Particulars of mortgage/charge
03 Nov 1986
Particulars of mortgage/charge
26 Mar 1984
Accounts made up to 31 December 1982
29 Jun 1982
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
12 Aug 1922
Incorporation
31 January 2014
Charge code 0018 3722 0023
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south west side of linnell way telford way…
31 March 2005
Third party legal charge
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at warren lodge farm harborough road dingley…
16 March 2005
Third party legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at linnell way, telford way industrial estate…
16 March 2005
Third party legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Marketing suite and warehouse at bath lane,leicester LE3…
13 August 1997
Debenture deed
Delivered: 22 August 1997
Status: Satisfied
on 10 October 1998
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 June 1997
Mortgage deed
Delivered: 30 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land on the north side of…
23 June 1997
Mortgage deed
Delivered: 30 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land situate fronting west bridge…
7 May 1997
Mortgage deed
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property land and buildings on the south west side of…
2 May 1996
Mortgage
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 9.98 acres of land at melton road east langton…
21 April 1994
Mortgage
Delivered: 23 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as little bowden lodge farm and warren…
21 April 1994
Mortgage
Delivered: 23 April 1994
Status: Satisfied
on 2 April 2005
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as warren lodge farm,harborough…
30 April 1991
Mortgage
Delivered: 8 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All those f/hold premises k/as and being boston stadium new…
27 November 1990
Mortgage
Delivered: 14 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as site 33 linnell way kettering…
9 October 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied
on 12 April 1996
Persons entitled: Lim Property Management Company Limited
Description: Little bowden lodge farm and warren lodge farm market…
15 July 1987
Legal mortgage
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land on north west side of…
6 January 1987
Legal mortgage
Delivered: 21 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being 1.75 acres at linnell way…
17 October 1986
Legal charge
Delivered: 3 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings in bath lane, leicester.
17 October 1986
Legal charge
Delivered: 3 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land to the west of bath lane, leicester.
17 October 1986
Legal charge
Delivered: 3 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings on the north side of…
16 October 1984
Legal charge
Delivered: 18 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H east side of bath lane leicester T.nos lt 31230 & lt…
6 March 1979
Legal mortgage
Delivered: 13 March 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 187 scudamore rd leicester.
30 October 1978
Legal charge
Delivered: 2 November 1978
Status: Satisfied
on 12 April 1996
Persons entitled: Governor & Co of the Bank of Ireland.
Description: Forum building, bath lane, leicester.
9 February 1978
Mortgage
Delivered: 24 February 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H premises 187 scudamore road leicester.