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

HARDACRE I.T. LIMITED

SYSTEMS HOUSE, UNIT 4, THE COURTYARD ST CROSS BUSINESS PARK, MONKS BROOK, NEWPORT, ISLE OF WIGHT, PO30 5BF,
Company Registration Number
04637875
Private Limited Company
Active

Company Overview

About Hardacre I.t. Ltd
HARDACRE I.T. LIMITED was founded on 2003-01-15 and has its registered office in Newport. The organisation's status is listed as "Active". Hardacre I.t. Limited is a Private Limited Company registered in UNITED KINGDOM 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
HARDACRE I.T. LIMITED
 
Legal Registered Office
SYSTEMS HOUSE, UNIT 4, THE COURTYARD ST CROSS BUSINESS PARK
MONKS BROOK
NEWPORT
ISLE OF WIGHT
PO30 5BF
Other companies in PO30
 
Filing Information
Company Number 04637875
Company ID Number 04637875
Date formed 2003-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB396545547  
Last Datalog update: 2024-02-07 00:14:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDACRE I.T. 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 HARDACRE I.T. LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISE JACKSON
Company Secretary 2018-01-15
CHRISTOPHER JAMES JACKSON
Director 2005-07-01
DAVID JACKSON
Director 2010-02-01
SOPHIE LOUISE JACKSON
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JACKSON
Company Secretary 2006-10-19 2018-01-15
CHRISTOPHER JAMES JACKSON
Company Secretary 2003-01-23 2006-10-19
BERYL JOAN JACKSON
Director 2003-11-28 2005-01-01
DAVID JACKSON
Director 2003-01-23 2003-11-27
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-01-15 2003-01-22
HANOVER DIRECTORS LIMITED
Nominated Director 2003-01-15 2003-01-22

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
2024-01-29CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-18CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-11-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04PSC05Change of details for Wrssystems Limited as a person with significant control on 2021-05-13
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-02-11PSC02Notification of Wrssystems Limited as a person with significant control on 2020-12-23
2021-02-11PSC07CESSATION OF DAVID JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25RES13Resolutions passed:
  • Shareholders shall be required to transfer their shareholding by the executive of a stock transfer 23/12/2020
  • Resolution of removal of pre-emption rights
2021-01-06CH01Director's details changed for Sophie Louise Jackson on 2021-01-06
2020-10-07AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30AP01DIRECTOR APPOINTED MRS LYNN JACKSON
2020-06-10PSC04Change of details for Mr David Jackson as a person with significant control on 2017-05-26
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-09CH03SECRETARY'S DETAILS CHNAGED FOR SOPHIE LOUISE JACKSON on 2020-01-09
2020-01-09CH01Director's details changed for Christopher James Jackson on 2020-01-09
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046378750008
2019-09-20AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CH01Director's details changed for Christopher James Jackson on 2019-07-12
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Systems House the Courtyard, St Cross Business Park Monks Brook Newport Isle of Wight PO30 5BF England
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-22AP03Appointment of Sophie Louise Jackson as company secretary on 2018-01-15
2018-01-22TM02Termination of appointment of David Jackson on 2018-01-15
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM 50 the Mall Carisbrooke Road Newport Isle of Wight PO30 1BW
2017-10-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07SH08Change of share class name or designation
2017-06-07SH10Particulars of variation of rights attached to shares
2017-06-07RES12Resolution of varying share rights or name
2017-06-07RES01ADOPT ARTICLES 26/05/2017
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046378750007
2015-03-31AP01DIRECTOR APPOINTED SOPHIE LOUISE JACKSON
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0115/01/13 ANNUAL RETURN FULL LIST
2012-12-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/12 FROM Systems House St Cross Lane Newport Isle of Wight PO30 5BZ
2012-05-30AAMDAmended accounts made up to 2011-02-28
2012-02-27AR0115/01/12 ANNUAL RETURN FULL LIST
2011-11-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-21AR0115/01/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-01AR0115/01/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES JACKSON / 15/01/2010
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-15AP01DIRECTOR APPOINTED MR DAVID JACKSON
2010-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-2788(2)CAPITALS NOT ROLLED UP
2009-04-20363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-30AA28/02/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-06-23AA28/02/07 TOTAL EXEMPTION SMALL
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-01-30363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-30288bSECRETARY RESIGNED
2006-10-26288aNEW SECRETARY APPOINTED
2006-05-30363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23288aNEW DIRECTOR APPOINTED
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-04-15363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-01-31288bDIRECTOR RESIGNED
2004-02-27363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-01-27225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04
2003-12-04288bDIRECTOR RESIGNED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-01-30287REGISTERED OFFICE CHANGED ON 30/01/03 FROM: SYSTEMS HOUSE CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ
2003-01-30288aNEW SECRETARY APPOINTED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-27288bDIRECTOR RESIGNED
2003-01-27288bSECRETARY RESIGNED
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to HARDACRE I.T. 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 HARDACRE I.T. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2010-03-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-09-02 Outstanding LIQUIDITY LIMITED
FLOATING CHARGE (ALL ASSETS) 2007-11-20 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-11-20 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-11-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 HARDACRE I.T. LIMITED

Intangible Assets
Patents
We have not found any records of HARDACRE I.T. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARDACRE I.T. LIMITED
Trademarks
We have not found any records of HARDACRE I.T. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARDACRE I.T. 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 (33190 - Repair of other equipment) as HARDACRE I.T. LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where HARDACRE I.T. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDACRE I.T. 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 HARDACRE I.T. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1