Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAMUEL HARDING & SONS LIMITED
Company Information for

SAMUEL HARDING & SONS LIMITED

18 TALBOT LANE, LEICESTER, LE1 4LR,
Company Registration Number
00183722
Private Limited Company
Active

Company Overview

About Samuel Harding & Sons Ltd
SAMUEL HARDING & SONS LIMITED was founded on 1922-08-12 and has its registered office in Leicester. The organisation's status is listed as "Active". Samuel Harding & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAMUEL HARDING & SONS LIMITED
 
Legal Registered Office
18 TALBOT LANE
LEICESTER
LE1 4LR
Other companies in LE1
 
Filing Information
Company Number 00183722
Company ID Number 00183722
Date formed 1922-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB114244510  
Last Datalog update: 2024-11-06 17:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMUEL HARDING & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAMUEL HARDING & SONS LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY BOULGER
Company Secretary 1991-10-22
ROSEMARY BOULGER
Director 2008-05-19
EMMA CLARE ELIZABETH ELIOT-COHEN
Director 1994-09-28
JOHANNA SAMANTHA HARDING
Director 1994-09-28
LAURA JONES
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SAMUEL HARDING
Director 1991-10-22 2001-09-01
MARJORIE ELIZABETH HARDING
Director 1991-10-22 1993-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY BOULGER FIFTH GENERATION PROPERTIES LIMITED Company Secretary 2001-05-29 CURRENT 1971-10-08 Active
ROSEMARY BOULGER LIVING IN THE CITY LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-07 Active
ROSEMARY BOULGER WESTBRIDGE PROPERTIES LIMITED Company Secretary 1998-03-06 CURRENT 1998-03-06 Active
ROSEMARY BOULGER INVESTMENTPROPERTIES.CO.UK LIMITED Company Secretary 1995-11-21 CURRENT 1993-05-20 Active
ROSEMARY BOULGER SAMAR DEVELOPMENTS LIMITED Company Secretary 1992-01-23 CURRENT 1967-03-30 Active
ROSEMARY BOULGER SAMAR DEVELOPMENTS LIMITED Director 2016-10-19 CURRENT 1967-03-30 Active
EMMA CLARE ELIZABETH ELIOT-COHEN FIFTH GENERATION PROPERTIES LIMITED Director 2001-05-29 CURRENT 1971-10-08 Active
EMMA CLARE ELIZABETH ELIOT-COHEN LIVING IN THE CITY LIMITED Director 1999-12-13 CURRENT 1999-12-07 Active
EMMA CLARE ELIZABETH ELIOT-COHEN WESTBRIDGE PROPERTIES LIMITED Director 1998-03-06 CURRENT 1998-03-06 Active
JOHANNA SAMANTHA HARDING FIFTH GENERATION PROPERTIES LIMITED Director 2001-05-29 CURRENT 1971-10-08 Active
JOHANNA SAMANTHA HARDING LIVING IN THE CITY LIMITED Director 1999-12-13 CURRENT 1999-12-07 Active
JOHANNA SAMANTHA HARDING WESTBRIDGE PROPERTIES LIMITED Director 1998-03-06 CURRENT 1998-03-06 Active
LAURA JONES FIFTH GENERATION PROPERTIES LIMITED Director 2013-06-10 CURRENT 1971-10-08 Active
LAURA JONES WESTBRIDGE PROPERTIES LIMITED Director 2009-12-07 CURRENT 1998-03-06 Active
LAURA JONES LIVING IN THE CITY LIMITED Director 2008-05-19 CURRENT 1999-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-06CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-09-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-26AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001837220023
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001837220023
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CH01Director's details changed for Johanna Samantha Harding on 2021-01-27
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20ANNOTATIONOther
2018-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001837220025
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05CH01Director's details changed for Laura Harding on 2017-06-01
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 30502
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18CH01Director's details changed for Emma Clare Elizabeth O'neill on 2015-12-31
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 30502
2015-11-17AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 30502
2014-11-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 001837220023
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 30502
2013-11-13AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLARE ELIZABETH O'NEILL / 25/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARDING / 25/06/2013
2012-10-26AR0115/10/12 ANNUAL RETURN FULL LIST
2012-09-04CH01Director's details changed for Johanna Samantha Harding on 2012-08-31
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM 57 Bath Lane Leicester LE3 5BA
2011-10-25AR0115/10/11 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA SAMANTHA HARDING / 02/03/2011
2010-11-04AR0115/10/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA SAMANTHA HARDING / 01/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARDING / 01/12/2009
2009-11-20AR0115/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLARE ELIZABETH O'NEILL / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARDING / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA SAMANTHA HARDING / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BOULGER / 01/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY BOULGER / 01/10/2009
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA O'NEILL / 01/08/2009
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA O'NEILL / 24/04/2009
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHANNA HARDING / 24/04/2009
2008-11-04363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-09288aDIRECTOR APPOINTED ROSEMARY BOULGER
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / LAURA HARDING / 02/05/2008
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHANNA HARDING / 30/04/2008
2007-11-05363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-10363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-25363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-19363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-18363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-09-14288bDIRECTOR RESIGNED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01288cSECRETARY'S PARTICULARS CHANGED
1999-11-01288cDIRECTOR'S PARTICULARS CHANGED
1994-06-22FULL ACCOUNTS MADE UP TO 31/12/92
1992-08-04FULL ACCOUNTS MADE UP TO 31/12/91
1992-08-04FULL ACCOUNTS MADE UP TO 31/12/91
1991-11-15FULL ACCOUNTS MADE UP TO 31/12/90
1991-11-15FULL ACCOUNTS MADE UP TO 31/12/90
1990-10-31FULL ACCOUNTS MADE UP TO 31/12/89
1990-10-31FULL ACCOUNTS MADE UP TO 31/12/89
1989-11-06FULL ACCOUNTS MADE UP TO 31/12/88
1989-11-06FULL ACCOUNTS MADE UP TO 31/12/88
1988-11-17FULL ACCOUNTS MADE UP TO 31/12/87
1987-11-23FULL ACCOUNTS MADE UP TO 31/12/86
1987-01-20FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SAMUEL HARDING & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAMUEL HARDING & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-11 Outstanding LLOYDS BANK PLC
THIRD PARTY LEGAL CHARGE 2005-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2005-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2005-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 1997-08-13 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-06-30 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-06-30 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-05-03 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-04-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-04-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-05-08 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-12-14 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1990-10-09 Satisfied LIM PROPERTY MANAGEMENT COMPANY LIMITED
LEGAL MORTGAGE 1987-07-28 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1987-01-21 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-11-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-11-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-11-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-10-18 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1979-03-13 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1978-10-30 Satisfied GOVERNOR & CO OF THE BANK OF IRELAND.
MORTGAGE 1978-02-24 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAMUEL HARDING & SONS LIMITED

Intangible Assets
Patents
We have not found any records of SAMUEL HARDING & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMUEL HARDING & SONS LIMITED
Trademarks
We have not found any records of SAMUEL HARDING & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMUEL HARDING & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as SAMUEL HARDING & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SAMUEL HARDING & SONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council AT WARREN LODGE HARBOROUGH ROAD DINGLEY MARKET HARBOROUGH LEICESTERSHIRE LE16 8PJ 8,20028/06/2003

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMUEL HARDING & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAMUEL HARDING & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.