B.S. HARDACRE LIMITED
WELLINGTON

Hellopages » Somerset » Taunton Deane » TA21 8EL

Company number 01077573
Status Active
Incorporation Date 19 October 1972
Company Type Private Limited Company
Address MRS D FERRARI, 10 LABURNUM ROAD, WELLINGTON, SOMERSET, TA21 8EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 3,000 . The most likely internet sites of B.S. HARDACRE LIMITED are www.bshardacre.co.uk, and www.b-s-hardacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Taunton Rail Station is 6.1 miles; to Tiverton Parkway Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B S Hardacre Limited is a Private Limited Company. The company registration number is 01077573. B S Hardacre Limited has been working since 19 October 1972. The present status of the company is Active. The registered address of B S Hardacre Limited is Mrs D Ferrari 10 Laburnum Road Wellington Somerset Ta21 8el. . FERRARI, Deborah Susan is a Secretary of the company. HARDACRE, Brian Sidney is a Director of the company. HARDACRE, Steven John is a Director of the company. MOCKRIDGE, Andrew Paul is a Director of the company. Secretary DICK, William Ross Briton has been resigned. Secretary ESCOTT, Raymond John has been resigned. Director MOCKRIDGE, Douglas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FERRARI, Deborah Susan
Appointed Date: 20 July 2006

Director

Director

Director
MOCKRIDGE, Andrew Paul
Appointed Date: 27 January 2003
57 years old

Resigned Directors

Secretary
DICK, William Ross Briton
Resigned: 20 July 2006
Appointed Date: 27 April 1994

Secretary
ESCOTT, Raymond John
Resigned: 27 April 1994

Director
MOCKRIDGE, Douglas
Resigned: 13 January 2013
84 years old

Persons With Significant Control

Mr Brian Sidney Hardacre
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

B.S. HARDACRE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
03 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3,000

10 Sep 2015
Registered office address changed from Bevland Copse Nynehead Wellington Somerset TA21 0BS to C/O Mrs D Ferrari 10 Laburnum Road Wellington Somerset TA21 8EL on 10 September 2015
11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 103 more events
13 May 1987
Return made up to 22/04/87; full list of members

30 Jun 1986
Return made up to 16/05/86; full list of members

30 May 1986
Full accounts made up to 31 December 1985

01 Nov 1979
New secretary appointed
19 Oct 1972
Incorporation

B.S. HARDACRE LIMITED Charges

13 January 2004
Mortgage
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 2 roundoak cottages nynehead somerset…
1 August 2002
Mortgage deed
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 4 shoreditch toad taunton title…
1 August 2002
Mortgage deed
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as polden hostel 1-4 north villas dene…
28 January 1992
Special revolving memorandum of deposit dated 5/12/72
Delivered: 4 February 1992
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a mount pleasant, ganges hill, fivehead…
28 January 1992
Special revolving memorandum of deposit dated 5/12/72
Delivered: 4 February 1992
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a briar cottage, ganges hill, fivehead…
26 September 1989
Deposit of deeds
Delivered: 27 September 1989
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: Land at bushey cross lane, ruishton (formerly part of…
28 April 1989
Deposit of deeds pursuant to a special revolving memorandum of deposit
Delivered: 3 May 1989
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land at oake, taunton somerset being os nos 3960 & 3585.
11 May 1988
Revolving memorandum of deposit
Delivered: 13 May 1988
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings on the north side of the road leading…
15 February 1988
Revolving memorandum of deposit
Delivered: 18 February 1988
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land known as pilots helm north street north petherton…
5 October 1987
Revolving memorandum of deposit
Delivered: 20 October 1987
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land on the east side of a road leading from halse to…
5 October 1987
Revolving memorandum of deposit
Delivered: 20 October 1987
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining shuttle house, hillfarrance taunton…
14 April 1986
Deposit of deeds
Delivered: 19 April 1986
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land with 3 building plots at the drive, batts park…
6 December 1984
Equitable charge by deposit of deeds dated 5/12/72
Delivered: 7 December 1984
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land situate in the parish of staplegrove in the county…
6 March 1984
Deposit of deeds pursuant to an unlimited memorandum of deposit dated 5-12-72
Delivered: 12 March 1984
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land situated to the rear hitherto forming part of the…
25 January 1984
Deposit of deeds pursuant to an unlimited memorandum of deposit dated 5/12/72
Delivered: 31 January 1984
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining penhurst 6 mornington park, wellington…
5 November 1981
Charge by deposit of deeds pursuant to a revolving memorandum of deposit dated 5/12/72
Delivered: 7 November 1981
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H ka obridge rd (formerly 2 obridge cottages) taunton…
20 January 1981
Equitable charge by deposit of deeds pursuant to an unlimited revolving memorandum of deposit dated 5/12/71
Delivered: 26 January 1981
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold land adjoining rews farm nynehead wellington…
15 December 1980
Equitable charge by deposit of deeds pursuant to an unlimited revolving memorandum of deposit dated 5 december 1972
Delivered: 16 December 1980
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land at stoke st. Mary, taunton O.S. nos 2622 & 2722.
6 November 1979
Equitable charge by deposit of deeds
Delivered: 7 November 1979
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold land at burnshill estate, norton fitzwarren…
8 September 1976
Legal mortgage
Delivered: 13 September 1976
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: Land at hillcommon, taunton.
25 August 1976
Equitable charge
Delivered: 13 September 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at norton fitzwarren, somerset.
14 October 1975
Equitable charge by deposit of deedsdated 5/12/1972
Delivered: 16 October 1975
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land at brewers mead, taunton.
14 January 1974
Unlimited revolving memorandum of deposit
Delivered: 18 January 1974
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property 38, longmead way galmington, taunton.
14 January 1974
Unlimited revolving memorandum of deposit
Delivered: 18 January 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1,2,3,4,5 alpha cottages, kingston st. Mary. Taunton.
2 October 1973
Deposit of deeds
Delivered: 9 October 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at nynehead wellington.
4 September 1973
Memo by deposit of deeds
Delivered: 13 September 1973
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: Land adj. The old post office, hillfarrance taunton…
5 December 1972
Unlimited revolving memorandum deposit
Delivered: 8 June 1973
Status: Satisfied on 11 May 2002
Persons entitled: Lloyds Bank PLC
Description: Land adjoining no 1 stanley villas hillcommon taunton…
5 December 1972
Unlimited memorandum of deposit
Delivered: 7 December 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds writing and documents of title now or at any time…