Company NameHardings Foods Limited
Company StatusDissolved
Company Number01221709
CategoryPrivate Limited Company
Incorporation Date4 August 1975(48 years, 9 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Harding
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(15 years, 11 months after company formation)
Appointment Duration28 years, 3 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Bunbury Lane
Bunbury
Tarporley
Cheshire
CW6 9QZ
Director NameMrs Michelle Mary Harding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(15 years, 11 months after company formation)
Appointment Duration28 years, 3 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Bunbury Lane
Bunbury
Tarporley
Cheshire
CW6 9QZ
Secretary NameMrs Michelle Mary Harding
NationalityBritish
StatusClosed
Appointed30 June 1991(15 years, 11 months after company formation)
Appointment Duration28 years, 3 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Bunbury Lane
Bunbury
Tarporley
Cheshire
CW6 9QZ

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5.6k at £1Mrs Michelle Mary Harding
55.00%
Ordinary
4.5k at £1Mr Alan Harding
45.00%
Ordinary

Financials

Year2014
Cash£370
Current Liabilities£10,370

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

18 March 1977Delivered on: 30 March 1977
Satisfied on: 22 February 2005
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of green lane wardle parish, cheshire.
Fully Satisfied

Filing History

4 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 June 2017Notification of Alan Harding as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michelle Harding as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
9 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,100
(5 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 June 2015Registered office address changed from C/O Afford Bond Llp 31 Wellington Road Nantwich Cheshire CW5 7ED to 31 Wellington Road Nantwich Cheshire CW5 7ED on 23 June 2015 (1 page)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,100
(5 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,100
(5 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 June 2009Registered office changed on 16/06/2009 from hardings foods LTD c/o aab LLP 31 wellington road nantwich cheshire CW5 7ED (1 page)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 July 2008Return made up to 12/06/08; full list of members (7 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 July 2007Return made up to 12/06/07; no change of members (7 pages)
26 February 2007Return made up to 12/06/05; full list of members; amend (8 pages)
30 January 2007Return made up to 12/06/06; full list of members; amend (8 pages)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 June 2006Return made up to 12/06/06; full list of members (8 pages)
17 November 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(8 pages)
27 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Return made up to 12/06/04; full list of members (8 pages)
20 April 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 July 2003Return made up to 12/06/03; full list of members (8 pages)
19 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 January 2003Particulars of contract relating to shares (4 pages)
30 January 2003Ad 01/07/02--------- £ si 10000@1=10000 £ ic 100/10100 (4 pages)
30 December 2002£ nc 100/100000 14/06/02 (1 page)
30 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 June 2002Return made up to 12/06/02; full list of members (8 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 August 2001Return made up to 12/06/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 August 2000Return made up to 12/06/00; full list of members (6 pages)
22 October 1999Return made up to 12/06/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
9 June 1998Return made up to 12/06/98; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 June 1997Return made up to 12/06/97; full list of members (6 pages)
15 August 1996Return made up to 12/06/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 April 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
23 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 June 1995Return made up to 12/06/95; full list of members (6 pages)
12 July 1984Accounts made up to 31 March 1982 (4 pages)
16 September 1982Accounts made up to 31 March 1981 (4 pages)
7 April 1981Accounts made up to 31 March 1980 (4 pages)
22 October 1979Accounts made up to 31 March 1979 (4 pages)
4 August 1975Incorporation (12 pages)