A.W. HARDY & CO. LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS2 5QG

Company number 00601521
Status Active
Incorporation Date 28 March 1958
Company Type Private Limited Company
Address STOCK ROAD INDUSTRIAL ESTATE, STOCK ROAD, SOUTHEND-ON-SEA, SS2 5QG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-five 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 30 April 2016; Director's details changed for David Richard Bilcliffe on 6 January 2017. The most likely internet sites of A.W. HARDY & CO. LIMITED are www.awhardyco.co.uk, and www.a-w-hardy-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. A W Hardy Co Limited is a Private Limited Company. The company registration number is 00601521. A W Hardy Co Limited has been working since 28 March 1958. The present status of the company is Active. The registered address of A W Hardy Co Limited is Stock Road Industrial Estate Stock Road Southend On Sea Ss2 5qg. . BETTS, Lynne Michelle is a Secretary of the company. BILCLIFFE, David Richard is a Director of the company. HARDY, Michael Lawrence is a Director of the company. HAYMAN, Mark Alfred is a Director of the company. Secretary HARDY, David Michael has been resigned. Secretary PALMBY, John William has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director BALL, Reginald Thomas has been resigned. Director CHANDLER, Michael David has been resigned. Director HARDY, Alfred Walter has been resigned. Director HARDY, David Michael has been resigned. Director HARDY, Joyce Olive has been resigned. Director LITTLE, John Philip has been resigned. Director PALMBY, John William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BETTS, Lynne Michelle
Appointed Date: 01 August 2011

Director
BILCLIFFE, David Richard
Appointed Date: 06 September 2010
60 years old

Director

Director
HAYMAN, Mark Alfred
Appointed Date: 06 September 2010
61 years old

Resigned Directors

Secretary
HARDY, David Michael
Resigned: 01 August 2011
Appointed Date: 01 August 2002

Secretary
PALMBY, John William
Resigned: 13 June 2000

Secretary
ARM SECRETARIES LIMITED
Resigned: 01 August 2002
Appointed Date: 13 June 2000

Director
BALL, Reginald Thomas
Resigned: 14 February 1993
92 years old

Director
CHANDLER, Michael David
Resigned: 25 September 1992
71 years old

Director
HARDY, Alfred Walter
Resigned: 13 August 1995
111 years old

Director
HARDY, David Michael
Resigned: 22 March 2016
Appointed Date: 25 November 1999
59 years old

Director
HARDY, Joyce Olive
Resigned: 30 September 1996
109 years old

Director
LITTLE, John Philip
Resigned: 30 July 2010
75 years old

Director
PALMBY, John William
Resigned: 13 June 2000
85 years old

Persons With Significant Control

Mr David Michael Hardy
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

A.W. HARDY & CO. LIMITED Events

27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Jan 2017
Director's details changed for David Richard Bilcliffe on 6 January 2017
18 Apr 2016
Termination of appointment of David Michael Hardy as a director on 22 March 2016
18 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 101,089

...
... and 115 more events
16 Mar 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

30 Apr 1986
Group of companies' accounts made up to 30 April 1985

30 Apr 1986
Group of companies' accounts made up to 30 April 1984

04 May 1985
Particulars of mortgage/charge

28 Mar 1958
Incorporation

A.W. HARDY & CO. LIMITED Charges

16 July 2010
Deed of charge over credit balances
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 March 1991
Legal charge
Delivered: 9 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1B twyford avenue, great wakering, essex.
10 May 1990
Legal charge
Delivered: 25 May 1990
Status: Satisfied on 3 May 1991
Persons entitled: Barclays Bank PLC
Description: 23 st. Augustines avenue thorpe bay, essex title no's ex…
1 May 1985
Agreement
Delivered: 4 May 1985
Status: Satisfied on 29 January 2009
Persons entitled: Manley Vehicle Leasing Limited
Description: Vehicles as listed on doc M74 and schedule attached. (See…
15 February 1980
Guarantee & debenture
Delivered: 21 February 1980
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges undertaking and all property and…