HARDREAD LIMITED
CREWKERNE

Hellopages » Somerset » South Somerset » TA18 7HQ
Company number 02166144
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address VERULAM HOUSE, UNIT 1 CROPMEAD, CREWKERNE, SOMERSET, TA18 7HQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 500 . The most likely internet sites of HARDREAD LIMITED are www.hardread.co.uk, and www.hardread.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Hardread Limited is a Private Limited Company. The company registration number is 02166144. Hardread Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Hardread Limited is Verulam House Unit 1 Cropmead Crewkerne Somerset Ta18 7hq. The company`s financial liabilities are £117.23k. It is £-16.6k against last year. The cash in hand is £14.88k. It is £9.56k against last year. And the total assets are £28.82k, which is £7.69k against last year. PAULSON, Janette Ann is a Secretary of the company. PAULSON, John Rodney is a Secretary of the company. PAULSON, Janette Ann is a Director of the company. PAULSON, John Rodney is a Director of the company. Secretary DODD, Timothy Richard Nicholas Hugh has been resigned. Secretary HERBERT, Ronald Anthony has been resigned. Secretary LEIGHTON, Gerald Morris has been resigned. Secretary WELDON, John Howard has been resigned. Secretary WHITE, Christopher Geoffrey has been resigned. Secretary WHITE, Christopher Geoffrey has been resigned. Director DODD, Timothy Richard Nicholas Hugh has been resigned. Director HERBERT, Ronald Anthony has been resigned. Director LEIGHTON, Gerald Morris has been resigned. Director WELDON, John Howard has been resigned. Director WHITE, Christopher Geoffrey has been resigned. Director WHITE, Christopher Geoffrey has been resigned. The company operates in "Hotels and similar accommodation".


hardread Key Finiance

LIABILITIES £117.23k
-13%
CASH £14.88k
+179%
TOTAL ASSETS £28.82k
+36%
All Financial Figures

Current Directors

Secretary
PAULSON, Janette Ann
Appointed Date: 20 November 2000

Secretary
PAULSON, John Rodney
Appointed Date: 27 December 1993

Director
PAULSON, Janette Ann
Appointed Date: 21 December 2000
78 years old

Director
PAULSON, John Rodney

80 years old

Resigned Directors

Secretary
DODD, Timothy Richard Nicholas Hugh
Resigned: 20 November 2000
Appointed Date: 28 June 2000

Secretary
HERBERT, Ronald Anthony
Resigned: 01 December 1999
Appointed Date: 12 November 1996

Secretary
LEIGHTON, Gerald Morris
Resigned: 02 April 1993

Secretary
WELDON, John Howard
Resigned: 01 February 1994
Appointed Date: 02 April 1993

Secretary
WHITE, Christopher Geoffrey
Resigned: 28 June 2000
Appointed Date: 01 December 1999

Secretary
WHITE, Christopher Geoffrey
Resigned: 12 November 1996
Appointed Date: 01 February 1994

Director
DODD, Timothy Richard Nicholas Hugh
Resigned: 20 November 2000
Appointed Date: 28 June 2000
59 years old

Director
HERBERT, Ronald Anthony
Resigned: 01 December 1999
Appointed Date: 12 November 1996
68 years old

Director
LEIGHTON, Gerald Morris
Resigned: 02 April 1993
100 years old

Director
WELDON, John Howard
Resigned: 26 November 1993
Appointed Date: 02 April 1993
76 years old

Director
WHITE, Christopher Geoffrey
Resigned: 28 June 2000
Appointed Date: 01 December 1999
79 years old

Director
WHITE, Christopher Geoffrey
Resigned: 12 November 1996
Appointed Date: 26 November 1993
79 years old

Persons With Significant Control

Mrs Janette Ann Paulson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Rodney Paulson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARDREAD LIMITED Events

30 Dec 2016
Confirmation statement made on 27 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 500

...
... and 85 more events
29 Oct 1987
Secretary resigned;new secretary appointed

29 Oct 1987
Secretary resigned;new secretary appointed

29 Oct 1987
Accounting reference date notified as 30/09

23 Oct 1987
Particulars of mortgage/charge

17 Sep 1987
Incorporation

HARDREAD LIMITED Charges

5 October 1987
Mortgage debenture
Delivered: 23 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over:- f/h frampton arms hurst road moreton…