Company number 00997950
Status Voluntary Arrangement
Incorporation Date 23 December 1970
Company Type Private Limited Company
Address FIRS INDUSTRIAL ESTATE, STOURPORT ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY11 7QN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HARD ANODISING LIMITED are www.hardanodising.co.uk, and www.hard-anodising.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to Blakedown Rail Station is 5 miles; to Hagley Rail Station is 6.7 miles; to Droitwich Spa Rail Station is 7.8 miles; to Stourbridge Junction Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hard Anodising Limited is a Private Limited Company.
The company registration number is 00997950. Hard Anodising Limited has been working since 23 December 1970.
The present status of the company is Voluntary Arrangement. The registered address of Hard Anodising Limited is Firs Industrial Estate Stourport Road Kidderminster Worcestershire Dy11 7qn. . BAYLISS, Phillip Stuart is a Secretary of the company. BAYLISS, Graham John is a Director of the company. BAYLISS, Phillip Stuart is a Director of the company. CHAPMAN, Julia Elisabeth is a Director of the company. VENENCIA, Sarah Jane is a Director of the company. Secretary BAYLISS, Barry John has been resigned. Director BAYLISS, Barry John has been resigned. Director BAYLISS, Winnifred May has been resigned. Director POLFREMAN, Robert Edgar Malcolm has been resigned. Director SMITH, Brian has been resigned. Director WEBB, Phillip has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
SMITH, Brian
Resigned: 04 January 2002
Appointed Date: 04 May 1995
82 years old
Director
WEBB, Phillip
Resigned: 15 August 2014
Appointed Date: 05 September 1998
76 years old
Persons With Significant Control
Mr Phillip Stuart Bayliss
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Graham John Bayliss
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HARD ANODISING LIMITED Events
29 Nov 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2016
21 Nov 2016
Confirmation statement made on 14 July 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Satisfaction of charge 1 in full
25 Nov 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-11-25
...
... and 92 more events
01 May 1987
Full accounts made up to 31 December 1985
01 May 1987
Return made up to 24/03/86; full list of members
15 May 1974
Company name changed\certificate issued on 15/05/74
22 Mar 1974
Allotment of shares
23 Dec 1970
Certificate of incorporation
1 September 2014
Charge code 0099 7950 0007
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Contains fixed charge…
15 December 2009
Floating charge (all assets)
Delivered: 17 December 2009
Status: Satisfied
on 4 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
3 February 2009
Fixed charge on purchased debts which fail to vest
Delivered: 6 February 2009
Status: Satisfied
on 4 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
26 June 2007
Debenture
Delivered: 29 June 2007
Status: Satisfied
on 4 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2000
Fixed charge on receivables and related rights
Delivered: 1 February 2000
Status: Satisfied
on 4 September 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all factored receivables…
25 April 1986
Fixed & floating charge
Delivered: 30 April 1986
Status: Satisfied
on 4 September 2014
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts now & from…
23 October 1975
Mortgage
Delivered: 5 November 1975
Status: Satisfied
on 11 March 2016
Persons entitled: Midland Bank PLC
Description: Land at oldington lane, kidderminster, worcester & hereford…