M.A.HARDY LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF62 3BT

Company number 00780817
Status Active
Incorporation Date 13 November 1963
Company Type Private Limited Company
Address NEW FARM, PORT ROAD WEST, BARRY, SOUTH GLAMORGAN, CF62 3BT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01500 - Mixed farming, 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M.A.HARDY LIMITED are www.mahardy.co.uk, and www.m-a-hardy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. The distance to to Barry Docks Rail Station is 2.5 miles; to Cardiff Central Rail Station is 7.8 miles; to Cardiff Queen Street Rail Station is 8.3 miles; to Cathays Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M A Hardy Limited is a Private Limited Company. The company registration number is 00780817. M A Hardy Limited has been working since 13 November 1963. The present status of the company is Active. The registered address of M A Hardy Limited is New Farm Port Road West Barry South Glamorgan Cf62 3bt. . HARDY, Susan Ann is a Secretary of the company. HARDY, Ian Christopher is a Director of the company. HARDY, Michael Arthur is a Director of the company. HARDY, Sara Rebecca is a Director of the company. Secretary HARDY, Dorothy has been resigned. Director HARDY, Dorothy has been resigned. Director NOTTINGHAM, Rachel has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
HARDY, Susan Ann
Appointed Date: 03 April 2000

Director

Director

Director
HARDY, Sara Rebecca

65 years old

Resigned Directors

Secretary
HARDY, Dorothy
Resigned: 03 April 2000

Director
HARDY, Dorothy
Resigned: 26 February 2005
92 years old

Director
NOTTINGHAM, Rachel
Resigned: 25 March 1994
113 years old

Persons With Significant Control

Mr Ian Christopher Hardy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Arthur Hardy
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.A.HARDY LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40,500

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
14 Apr 1988
Full accounts made up to 31 March 1987

07 Mar 1988
Return made up to 29/11/87; full list of members

23 Jan 1987
Full accounts made up to 31 March 1986

23 Jan 1987
Return made up to 24/12/86; full list of members

13 Nov 1963
Incorporation

M.A.HARDY LIMITED Charges

9 May 2007
Mortgage
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the south of port road (k/a lacey's field)…
9 May 2007
Mortgage
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining to the north of port road barry k/a welford…
9 May 2007
Mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of upper farm (k/a riverfield) rhoose south glamorgan…
20 July 2003
Debenture deed
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1991
Legal charge
Delivered: 21 November 1991
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Land lying to the north of port road, barry south glamorgan…
7 November 1991
Legal charge
Delivered: 21 November 1991
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Land lying to the south of port road, nurston rhoose south…
23 March 1989
Mortgage
Delivered: 3 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises comprised in title number wa 410745 and k/a…
5 May 1983
Mortgage
Delivered: 6 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - upper farm, rhoose T.n - wa 218261.
22 April 1974
Charge without instrument
Delivered: 30 April 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land part of upper farm rhoose in the parishes of penmark…
22 April 1974
Charge without instrument
Delivered: 30 April 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land numbered 622 on the ordnance survey map of wenvoe.
22 April 1974
Charge without instrument
Delivered: 29 April 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: New farm, port road west barry glam.