HARDSHAW DEVELOPMENTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA10 2JG

Company number 02545384
Status Active
Incorporation Date 3 October 1990
Company Type Private Limited Company
Address 133/135 DUKE STREET, ST HELENS, MERSEYSIDE, WA10 2JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registration of charge 025453840010, created on 6 September 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 6 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HARDSHAW DEVELOPMENTS LIMITED are www.hardshawdevelopments.co.uk, and www.hardshaw-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Garswood Rail Station is 3.7 miles; to Rainford Rail Station is 4.6 miles; to Gathurst Rail Station is 7.4 miles; to Runcorn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardshaw Developments Limited is a Private Limited Company. The company registration number is 02545384. Hardshaw Developments Limited has been working since 03 October 1990. The present status of the company is Active. The registered address of Hardshaw Developments Limited is 133 135 Duke Street St Helens Merseyside Wa10 2jg. The company`s financial liabilities are £5.12k. It is £-72.61k against last year. The cash in hand is £11.87k. It is £3.92k against last year. And the total assets are £147.01k, which is £-101.34k against last year. CARBERRY, Lyndsey Jane is a Secretary of the company. CARBERRY, Stephen John is a Director of the company. Secretary CARBERRY, John has been resigned. Director CARBERRY, Eileen Veronica has been resigned. Director CARBERRY, John has been resigned. Director CARBERRY, Michael has been resigned. Director CARBERRY, Stephen John has been resigned. The company operates in "Buying and selling of own real estate".


hardshaw developments Key Finiance

LIABILITIES £5.12k
-94%
CASH £11.87k
+49%
TOTAL ASSETS £147.01k
-41%
All Financial Figures

Current Directors

Secretary
CARBERRY, Lyndsey Jane
Appointed Date: 06 November 2001

Director
CARBERRY, Stephen John
Appointed Date: 06 April 1997
60 years old

Resigned Directors

Secretary
CARBERRY, John
Resigned: 05 November 2001

Director
CARBERRY, Eileen Veronica
Resigned: 01 December 1998
Appointed Date: 01 March 1992
86 years old

Director
CARBERRY, John
Resigned: 01 December 1998
86 years old

Director
CARBERRY, Michael
Resigned: 01 December 1998
Appointed Date: 06 April 1997
59 years old

Director
CARBERRY, Stephen John
Resigned: 29 February 1992
60 years old

HARDSHAW DEVELOPMENTS LIMITED Events

13 Sep 2016
Registration of charge 025453840010, created on 6 September 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6

31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 77 more events
04 Jan 1992
New director appointed

11 Nov 1991
Particulars of mortgage/charge

03 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1991
Registered office changed on 03/03/91 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Oct 1990
Incorporation

HARDSHAW DEVELOPMENTS LIMITED Charges

6 September 2016
Charge code 0254 5384 0010
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 409 watery lane st helens.
27 January 2014
Charge code 0254 5384 0009
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a 154 brynn street st helens title no…
27 January 2014
Charge code 0254 5384 0008
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a 172 brynn street st helens title no…
7 September 2012
Mortgage
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 131 duke street st helens t/no MS376418…
9 July 2012
Mortgage deed
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 133 & 135 duke street, st helens, merseyside t/no…
31 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 1997
Legal charge
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h proeprty k/a 5A vernon street st helens t/n…
10 April 1996
Legal charge
Delivered: 11 April 1996
Status: Satisfied on 15 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 131 duke street st helens merseyside and. Fixed charge on…
27 November 1992
Debenture
Delivered: 5 December 1992
Status: Satisfied on 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1991
Legal charge
Delivered: 11 November 1991
Status: Satisfied on 4 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/as 133/135 duke st,st.helens,merseyside…