Company Information for HARDY SHERWOOD (SPECIAL PROJECTS) LIMITED
FLEET HOUSE, ALAN STANTON & CO LIMITED, UNIT 3, 1 ARMSTRONG ROAD, BENFLEET, ESSEX, SS7 4FH,
|
Company Registration Number
04003266
Private Limited Company
Active |
Company Name | |
---|---|
HARDY SHERWOOD (SPECIAL PROJECTS) LIMITED | |
Legal Registered Office | |
FLEET HOUSE, ALAN STANTON & CO LIMITED UNIT 3, 1 ARMSTRONG ROAD BENFLEET ESSEX SS7 4FH Other companies in CM13 | |
Company Number | 04003266 | |
---|---|---|
Company ID Number | 04003266 | |
Date formed | 2000-05-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB756469191 |
Last Datalog update: | 2024-03-06 08:02:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE MARY DEAR |
||
JULIAN DEAR |
||
PHIL NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEON WRIGHT |
Director | ||
JULIAN DEAR |
Company Secretary | ||
PHILLIP GOLDSPINK |
Company Secretary | ||
PHILLIP GOLDSPINK |
Director | ||
JOSEPH HARDY |
Director | ||
GAVIN DEXTER HARRIMAN |
Director | ||
LYNNETH TAPE |
Company Secretary | ||
DEBORAH SHERWOOD |
Company Secretary | ||
MARK SHERWOOD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JPD PROPERTIES HERTS LTD | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/21 FROM Suite 1a Churchill House Horndon Business Park Station Road West Horndon Essex CM13 3XD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHIL NEWTON | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Julian Dear on 2017-09-04 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 225 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHIL NEWTON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON WRIGHT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIAN DEAR | |
AP03 | Appointment of Mrs Julie Mary Dear as company secretary | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEON WRIGHT / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DEAR / 25/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JULIAN DEAR | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP GOLDSPINK | |
288b | APPOINTMENT TERMINATED SECRETARY PHILLIP GOLDSPINK | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPH HARDY | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: TOP FLOOR 4 THE LIMES INGATESTONE ESSEX CM4 0BE | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
88(2)R | AD 06/04/01--------- £ SI 900@1 | |
88(2)R | AD 06/04/01--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 6,544 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 663,271 |
Creditors and other liabilities
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 HARDY SHERWOOD (SPECIAL PROJECTS) LIMITED
Called Up Share Capital | 2012-04-01 | £ 225 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 86,971 |
Current Assets | 2012-04-01 | £ 739,813 |
Debtors | 2012-04-01 | £ 652,342 |
Fixed Assets | 2012-04-01 | £ 28,135 |
Shareholder Funds | 2012-04-01 | £ 98,133 |
Stocks Inventory | 2012-04-01 | £ 500 |
Tangible Fixed Assets | 2012-04-01 | £ 28,135 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |