W. A. MCHARDY & SON LIMITED
CUMBRIA. LA7 7NA.


Company number 03158850
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address GREENSIDE FARM, HINCASTER,MILNTHORPE, CUMBRIA. LA7 7NA.
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry, 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of W. A. MCHARDY & SON LIMITED are www.wamchardyson.co.uk, and www.w-a-mchardy-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. W A Mchardy Son Limited is a Private Limited Company. The company registration number is 03158850. W A Mchardy Son Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of W A Mchardy Son Limited is Greenside Farm Hincaster Milnthorpe Cumbria La7 7na. The company`s financial liabilities are £156.43k. It is £16.7k against last year. The cash in hand is £5.67k. It is £4.63k against last year. And the total assets are £158.83k, which is £143.39k against last year. MCHARDY, Neil Malcolm is a Secretary of the company. MCHARDY, Ian Alexander is a Director of the company. MCHARDY, Neil Malcolm is a Director of the company. MCHARDY, Stuart Andrew is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MCHARDY, Marlene has been resigned. The company operates in "Raising of poultry".


w. a. mchardy & son Key Finiance

LIABILITIES £156.43k
+11%
CASH £5.67k
+443%
TOTAL ASSETS £158.83k
+928%
All Financial Figures

Current Directors

Secretary
MCHARDY, Neil Malcolm
Appointed Date: 14 February 1996

Director
MCHARDY, Ian Alexander
Appointed Date: 14 February 1996
68 years old

Director
MCHARDY, Neil Malcolm
Appointed Date: 14 February 1996
64 years old

Director
MCHARDY, Stuart Andrew
Appointed Date: 14 February 1996
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Director
MCHARDY, Marlene
Resigned: 18 September 2003
Appointed Date: 14 February 1996
92 years old

Persons With Significant Control

Greenside Court Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W. A. MCHARDY & SON LIMITED Events

13 Mar 2017
Confirmation statement made on 14 February 2017 with updates
16 Feb 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
16 Feb 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Director's details changed for Ian Alexander Mchardy on 6 April 2016
...
... and 49 more events
25 Feb 1997
Return made up to 14/02/97; full list of members
19 Apr 1996
Accounting reference date notified as 31/03
04 Apr 1996
Particulars of mortgage/charge
21 Feb 1996
Secretary resigned
14 Feb 1996
Incorporation

W. A. MCHARDY & SON LIMITED Charges

5 March 2015
Charge code 0315 8850 0005
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Approx 605 acres of land at greenside farm hincaster…
5 March 2015
Charge code 0315 8850 0004
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 August 2014
Charge code 0315 8850 0003
Delivered: 30 August 2014
Status: Satisfied on 12 March 2015
Persons entitled: W & L Legal Limited Lynne Lord Christopher Gates Stephen Nicholas Wright
Description: F/H property being land at hincaster milnthorpe cumbria…
21 May 1997
Legal mortgage
Delivered: 27 May 1997
Status: Satisfied on 24 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property greenside farm milnthorpe cumbria and the…
29 March 1996
Mortgage debenture
Delivered: 4 April 1996
Status: Satisfied on 24 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…