HARDY OF CASTLEFORD LIMITED
TYNE & WEAR BELLRIDGE MANAGEMENT LIMITED

Hellopages » Tyne and Wear » Sunderland » SR4 6ST

Company number 03972575
Status Active
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address PALLION TRADING ESTATE, SUNDERLAND, TYNE & WEAR, SR4 6ST
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HARDY OF CASTLEFORD LIMITED are www.hardyofcastleford.co.uk, and www.hardy-of-castleford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Hardy of Castleford Limited is a Private Limited Company. The company registration number is 03972575. Hardy of Castleford Limited has been working since 10 April 2000. The present status of the company is Active. The registered address of Hardy of Castleford Limited is Pallion Trading Estate Sunderland Tyne Wear Sr4 6st. . CAHILL, Richard Joseph is a Secretary of the company. CREAN, Patrick James is a Director of the company. SALMON, Laurent Thierry is a Director of the company. Secretary CREAN, Patrick James has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BLACK, Iain Shearer has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director CULL, Andrew Charles has been resigned. Director DONNELLY, Cornelius James has been resigned. Director HARKINS, Robert has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CAHILL, Richard Joseph
Appointed Date: 19 February 2014

Director
CREAN, Patrick James
Appointed Date: 10 April 2000
62 years old

Director
SALMON, Laurent Thierry
Appointed Date: 23 June 2004
62 years old

Resigned Directors

Secretary
CREAN, Patrick James
Resigned: 19 February 2014
Appointed Date: 10 April 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 10 April 2000
Appointed Date: 10 April 2000

Director
BLACK, Iain Shearer
Resigned: 31 March 2011
Appointed Date: 23 June 2004
66 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 10 April 2000
Appointed Date: 10 April 2000

Director
CULL, Andrew Charles
Resigned: 12 July 2002
Appointed Date: 10 April 2000
69 years old

Director
DONNELLY, Cornelius James
Resigned: 20 December 2013
Appointed Date: 10 April 2000
72 years old

Director
HARKINS, Robert
Resigned: 28 June 2011
Appointed Date: 10 April 2000
66 years old

HARDY OF CASTLEFORD LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 June 2016
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100,000

26 Nov 2015
Accounts for a dormant company made up to 30 June 2015
22 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100,000

06 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 68 more events
19 May 2000
New secretary appointed;new director appointed
19 May 2000
New director appointed
19 May 2000
New director appointed
19 May 2000
New director appointed
10 Apr 2000
Incorporation

HARDY OF CASTLEFORD LIMITED Charges

13 January 2005
Deed of accession
Delivered: 21 January 2005
Status: Satisfied on 2 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2004
Composite guarantee & debenture
Delivered: 3 December 2004
Status: Satisfied on 2 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
All assets debenture
Delivered: 3 January 2001
Status: Satisfied on 14 June 2007
Persons entitled: Ge Capital Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…