HARDWICK CONSTRUCTION (MIDLANDS) LIMITED
DERBYSHIRE HARDWICK COLEMAN AND WHOTTON LIMITED

Hellopages » Derbyshire » South Derbyshire » DE11 8JU

Company number 01427180
Status Active
Incorporation Date 8 June 1979
Company Type Private Limited Company
Address BELMONT STREET, SWADLINCOTE, DERBYSHIRE, DE11 8JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location 6 Lichfield Street Burton-on-Trent Staffordshire DE14 3rd. The most likely internet sites of HARDWICK CONSTRUCTION (MIDLANDS) LIMITED are www.hardwickconstructionmidlands.co.uk, and www.hardwick-construction-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Willington Rail Station is 5.5 miles; to Tutbury & Hatton Rail Station is 8.2 miles; to Polesworth Rail Station is 10.5 miles; to Tamworth Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardwick Construction Midlands Limited is a Private Limited Company. The company registration number is 01427180. Hardwick Construction Midlands Limited has been working since 08 June 1979. The present status of the company is Active. The registered address of Hardwick Construction Midlands Limited is Belmont Street Swadlincote Derbyshire De11 8ju. . HARDWICK, Janice Mary is a Secretary of the company. HARDWICK, Alistair Duncan is a Director of the company. HARDWICK, James Alistair is a Director of the company. HARDWICK, Janice Mary is a Director of the company. Director COLEMAN, Tony has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
HARDWICK, James Alistair
Appointed Date: 08 December 2009
41 years old

Director
HARDWICK, Janice Mary
Appointed Date: 06 March 2002
75 years old

Resigned Directors

Director
COLEMAN, Tony
Resigned: 07 February 2002
73 years old

Persons With Significant Control

Mr Alistair Duncan Hardwick
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARDWICK CONSTRUCTION (MIDLANDS) LIMITED Events

06 Mar 2017
Confirmation statement made on 14 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Register(s) moved to registered inspection location 6 Lichfield Street Burton-on-Trent Staffordshire DE14 3rd
24 Jun 2016
Register inspection address has been changed to 6 Lichfield Street Burton-on-Trent Staffordshire DE14 3rd
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

...
... and 113 more events
06 May 1987
Return made up to 31/12/86; full list of members

26 Mar 1987
Registered office changed on 26/03/87 from: 4 horninglow road, burton-on-trent

22 May 1986
Accounts for a small company made up to 5 April 1985

22 May 1986
Accounts made up to 5 April 1984

22 May 1986
Return made up to 30/06/85; full list of members

HARDWICK CONSTRUCTION (MIDLANDS) LIMITED Charges

30 July 2010
Debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2007
Mortgage
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Queens drive newhall t/nos SY82296 & DY412967. Together…
13 September 2005
Floating charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Alistair Duncan Hardwick, Janice Mary Hardwick, Norwich Union Trustees Limited
Description: Floating charge the undertaking and all its property…
18 February 2005
Mortgage
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at westfield road swadlincote derbyshire t/no…
20 February 2003
Floating charge
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Alistair Duncan Hardwick, Janice Mary Hardwick and Norwich Union Trustees Limited
Description: The company as beneficial owner hereby charges in favour of…
9 April 2001
Floating charge
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Tony Coleman, Alistair Duncan Hardwick and Norwich Union Trustees Limited
Description: By way of floating charge the undertaking of the company…
28 October 1997
Debenture deed
Delivered: 28 October 1997
Status: Satisfied on 14 April 1999
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 April 1992
Mortgage
Delivered: 1 May 1992
Status: Satisfied on 28 September 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property being or k/a land at st john's drive newhall…
23 April 1992
Mortgage
Delivered: 1 May 1992
Status: Satisfied on 28 September 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property being or k/a 60 john streetnewhall swadlincote…
23 April 1992
Mortgage
Delivered: 1 May 1992
Status: Satisfied on 28 September 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property being or k/a plot 1 cambrian way swadlincote…
25 July 1991
Mortgage
Delivered: 12 August 1991
Status: Satisfied on 28 September 2001
Persons entitled: Lloyds Bank PLC
Description: Plots 4 and 5 high street newhall swadlincote derby with…
23 January 1991
Mortgage
Delivered: 29 January 1991
Status: Satisfied on 28 September 2001
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south east side of queens drive…
23 January 1991
Mortgage
Delivered: 29 January 1991
Status: Satisfied on 28 September 2001
Persons entitled: Lloyds Bank PLC
Description: Land to chestnut avenue foremarke milton derbyshire with…
23 January 1991
Mortgage
Delivered: 29 January 1991
Status: Satisfied on 28 September 2001
Persons entitled: Lloyds Bank PLC
Description: F/A property formerly, r/a 384 station road stapenhill…
23 January 1991
Mortgage
Delivered: 29 January 1991
Status: Satisfied on 28 September 2001
Persons entitled: Lloyds Bank PLC
Description: Plot 5 church lane cauldwell derbyshire with all buildings…
22 November 1990
Legal charge
Delivered: 6 December 1990
Status: Satisfied on 28 September 2001
Persons entitled: Lloyds Bank PLC
Description: And goodwill of the business (if any) land adjoining 156…
10 May 1990
Memorandum of deposit
Delivered: 16 May 1990
Status: Satisfied on 28 September 2001
Persons entitled: Lloyds Bank PLC
Description: Land at swallow road woodville derbyshire and or the…
24 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 15 May 1990
Persons entitled: Thomas Clarke and Sonia Ims Clarke.
Description: 26 hartshorie road woodville derbyshire.
20 February 1984
Mortgage
Delivered: 21 February 1984
Status: Satisfied on 10 February 1989
Persons entitled: Lloyds Bank PLC
Description: F/H land on N.E. side of gresley wood rd; derbyshire title…
13 May 1982
Mortgage
Delivered: 27 May 1982
Status: Satisfied on 10 February 1989
Persons entitled: Lloyds Bank PLC
Description: Premises at church avenue, church gresley, derbyshire…
13 May 1982
Mortgage
Delivered: 27 May 1982
Status: Satisfied on 10 February 1989
Persons entitled: Lloyds Bank PLC
Description: Premises at regent street, church gresley, derbyshire…
13 May 1982
Mortgage
Delivered: 27 May 1982
Status: Satisfied on 10 February 1989
Persons entitled: Lloyds Bank PLC
Description: Premises at regent street, church gresley, derbyshire…
13 May 1982
Mortgage
Delivered: 27 May 1982
Status: Satisfied on 10 February 1989
Persons entitled: Lloyds Bank PLC
Description: Premises at oxford street , church gresley, derbyshire…
13 May 1982
Mortgage
Delivered: 27 May 1982
Status: Satisfied on 10 February 1989
Persons entitled: Lloyds Bank PLC
Description: 43 and 45 alexandra road, swadlicote, derbyshire. Title no…
13 May 1982
Mortgage
Delivered: 27 May 1982
Status: Satisfied on 10 February 1989
Persons entitled: Lloyds Bank PLC
Description: Premises at church lane, galdwell, derbyshire. Title no dy…