Company NameHardean Limited
DirectorDean Julian Harris
Company StatusActive
Company Number05909291
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameDean Julian Harris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address7a The Crescent
West Kirby
Wirral
Merseyside
CH48 4HL
Wales
Secretary NameCoral Harris
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Grangemount
Newton West Kirby
Wirral
Merseyside
CH48 6EU
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website127solutions.co.uk
Email address[email protected]
Telephone07 423580786
Telephone regionMobile

Location

Registered Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Dean Julian Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,885
Cash£43,236
Current Liabilities£45,420

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

7 November 2013Delivered on: 11 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 September 2006Delivered on: 27 September 2006
Satisfied on: 16 November 2013
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
4 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 October 2015Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR to C/O G W Kelly & Company 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR to C/O G W Kelly & Company 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR to C/O G W Kelly & Company 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 5 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
16 November 2013Satisfaction of charge 1 in full (4 pages)
16 November 2013Satisfaction of charge 1 in full (4 pages)
11 November 2013Registration of charge 059092910002 (8 pages)
11 November 2013Registration of charge 059092910002 (8 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Dean Julian Harris on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Dean Julian Harris on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Dean Julian Harris on 7 June 2010 (2 pages)
13 May 2010Director's details changed for Dean Julian Harris on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Dean Julian Harris on 13 May 2010 (2 pages)
18 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 18 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 17/08/09; full list of members (3 pages)
7 September 2009Return made up to 17/08/09; full list of members (3 pages)
19 August 2008Return made up to 17/08/08; full list of members (3 pages)
19 August 2008Return made up to 17/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2007Return made up to 17/08/07; full list of members (6 pages)
9 September 2007Return made up to 17/08/07; full list of members (6 pages)
2 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
27 September 2006Particulars of mortgage/charge (4 pages)
27 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
17 August 2006Incorporation (17 pages)
17 August 2006Incorporation (17 pages)