HARDYS & HANSONS LIMITED

Company Documents

DateDescription
13/09/2513 September 2025 NewFinal Gazette dissolved following liquidation

View Document

13/09/2513 September 2025 NewFinal Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Return of final meeting in a members' voluntary winding up

View Document

19/03/2519 March 2025 Insolvency filing

View Document

06/02/256 February 2025 Removal of liquidator by court order

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

27/06/2427 June 2024 Declaration of solvency

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

20/06/2420 June 2024 Appointment of a voluntary liquidator

View Document

20/06/2420 June 2024 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2024-06-20

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

05/10/235 October 2023 Audit exemption subsidiary accounts made up to 2023-01-01

View Document

05/10/235 October 2023

View Document

16/09/2316 September 2023

View Document

21/08/2321 August 2023

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

06/01/226 January 2022 Registered office address changed from Inn on the Wharf Manchester Road Burnley Lancashire BB11 1JG United Kingdom to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 2022-01-06

View Document

22/12/2122 December 2021 Full accounts made up to 2021-01-03

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RICHARD SMOTHERS

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIRK DAVIS

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/16

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM WESTGATE BREWERY WESTGATE STREET BURY ST EDMUNDS IP33 1QT

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 03/05/15

View Document

13/05/1513 May 2015 STATEMENT BY DIRECTORS

View Document

13/05/1513 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 1

View Document

13/05/1513 May 2015 CONSOLIDATION 03/05/15

View Document

13/05/1513 May 2015 SOLVENCY STATEMENT DATED 03/05/15

View Document

13/05/1513 May 2015 CONSOLIDATE AND DIVIDE 03/05/2015

View Document

13/05/1513 May 2015 REDUCE ISSUED CAPITAL 03/05/2015

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH CONNOR

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBSTER

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROONEY ANAND

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR KIRK DYSON DAVIS

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEN MILLBANKS

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOULTON

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEBSON

View Document

06/03/156 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 04/05/14

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MS SARAH JANE CONNOR

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LONGBOTTOM

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR JOHN FREDERICK SMITH

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER BENNETT HOULTON

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR KEN DAVID MILLBANKS

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 28/04/13

View Document

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 29/04/12

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID LONGBOTTOM / 15/05/2012

View Document

30/03/1230 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 01/05/11

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BULL

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON

View Document

13/04/1113 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ADAMS

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 02/05/10

View Document

21/04/1021 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1021 April 2010 ADOPT ARTICLES 14/04/2010

View Document

09/03/109 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE KESWICK / 30/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER RENWICK ADAMS / 16/10/2009

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 03/05/09

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 04/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROONEY ANAND / 03/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WEBSTER / 10/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 26/10/2009

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 04/05/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECTION 175 03/11/2008

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/01/0817 January 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/01/0817 January 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/01/0817 January 2008 REREG PLC-PRI 20/12/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 13/11/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACC. REF. DATE SHORTENED FROM 13/11/07 TO 30/04/07

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 13/11/06

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: THE BREWERY KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2NS

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 REDUCTION OF ISSUED CAPITAL

View Document

05/09/065 September 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

05/09/065 September 2006 NC INC ALREADY ADJUSTED 15/08/06

View Document

05/09/065 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/065 September 2006 MISC 15/08/06

View Document

05/09/065 September 2006 APPROVE SCHEME 15/08/06

View Document

05/09/065 September 2006 SCHEME 15/08/06

View Document

05/09/065 September 2006 CAPITALISTAION 15/08/06

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 26/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/03/062 March 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

01/04/051 April 2005 AUDITOR'S RESIGNATION

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 03/10/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 26/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: KIMBERLEY BREWERY NOTTINGHAM NG16 2NS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 04/10/02

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 26/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0120 March 2001 RETURN MADE UP TO 26/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 26/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 26/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 02/10/98

View Document

26/02/9926 February 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/02/99

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 26/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 03/10/97

View Document

18/02/9818 February 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 17/02/98

View Document

25/04/9725 April 1997 RETURN MADE UP TO 26/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 04/10/96

View Document

24/02/9724 February 1997 AUTHORISATION OF PURCHA 18/02/97

View Document

11/06/9611 June 1996 ALTER MEM AND ARTS 23/05/96

View Document

24/03/9624 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9624 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 26/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/9622 February 1996 RE MORTGAGE PROP RURCHA 13/02/96

View Document

22/02/9622 February 1996 ADOPT MEM AND ARTS 13/02/96

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 26/02/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

16/03/9416 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 26/02/94; BULK LIST AVAILABLE SEPARATELY

View Document

15/03/9315 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 02/10/92

View Document

04/07/924 July 1992 VARYING SHARE RIGHTS AND NAMES 24/06/92

View Document

04/07/924 July 1992 SUBDIVIDE SHARES 24/06/92

View Document

04/07/924 July 1992 ALTER MEM AND ARTS 24/06/92

View Document

04/07/924 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 04/10/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 RETURN MADE UP TO 26/02/91; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/9110 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

18/06/9018 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 RETURN MADE UP TO 27/02/90; BEARER SHARES

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 28/02/89; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 01/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 02/10/87

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 03/10/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

View Document

25/07/6225 July 1962 LISTING OF PARTICULARS

View Document

03/11/313 November 1931 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company