You are here: bizstats.co.uk > a-z index > A list

A.w. Hardy & Co. Limited SOUTHEND-ON-SEA


A.w. Hardy & started in year 1958 as Private Limited Company with registration number 00601521. The A.w. Hardy & company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Southend-on-sea at Stock Road Industrial Estate. Postal code: SS2 5QG.

The company has 3 directors, namely Harry H., David B. and Mark H.. Of them, David B., Mark H. have been with the company the longest, being appointed on 6 September 2010 and Harry H. has been with the company for the least time - from 26 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.w. Hardy & Co. Limited Address / Contact

Office Address Stock Road Industrial Estate
Office Address2 Stock Road
Town Southend-on-sea
Post code SS2 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00601521
Date of Incorporation Fri, 28th Mar 1958
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 66 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Harry H.

Position: Director

Appointed: 26 May 2022

David B.

Position: Director

Appointed: 06 September 2010

Mark H.

Position: Director

Appointed: 06 September 2010

Michael H.

Position: Director

Resigned: 13 September 2017

Andrew L.

Position: Director

Appointed: 28 October 2019

Resigned: 28 October 2019

David H.

Position: Director

Appointed: 13 September 2017

Resigned: 10 May 2022

Lynne B.

Position: Secretary

Appointed: 01 August 2011

Resigned: 12 April 2022

David H.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 August 2011

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2000

Resigned: 01 August 2002

David H.

Position: Director

Appointed: 25 November 1999

Resigned: 22 March 2016

Reginald B.

Position: Director

Appointed: 14 February 1992

Resigned: 14 February 1993

Michael C.

Position: Director

Appointed: 14 February 1992

Resigned: 25 September 1992

Joyce H.

Position: Director

Appointed: 14 February 1992

Resigned: 30 September 1996

Alfred H.

Position: Director

Appointed: 14 February 1992

Resigned: 13 August 1995

John P.

Position: Director

Appointed: 14 February 1992

Resigned: 13 June 2000

John L.

Position: Director

Appointed: 14 February 1992

Resigned: 30 July 2010

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is A W H Holdings Ltd from Southend-On-Sea, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David H. This PSC has significiant influence or control over the company,.

A W H Holdings Ltd

13 Stock Road, Southend-On-Sea, SS2 5QG, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 05555891
Notified on 10 May 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares

David H.

Notified on 6 April 2016
Ceased on 10 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand   1 476 3111 507 739
Current Assets3 032 3902 846 3312 956 0913 152 4613 468 714
Debtors   1 627 3691 885 975
Net Assets Liabilities2 713 4452 634 5542 651 6712 596 6282 685 425
Other Debtors   14 9692 448
Property Plant Equipment   239 240374 834
Total Inventories   48 78175 000
Other
Accumulated Depreciation Impairment Property Plant Equipment   783 039740 161
Amounts Owed By Group Undertakings Participating Interests   1 219 2041 229 930
Average Number Employees During Period2120202020
Corporation Tax Payable   10 18921 856
Creditors614 402500 291601 751854 7031 217 753
Depreciation Rate Used For Property Plant Equipment    33
Disposals Decrease In Depreciation Impairment Property Plant Equipment    55 975
Disposals Property Plant Equipment    55 975
Fixed Assets315 440288 514297 331298 870434 464
Increase From Depreciation Charge For Year Property Plant Equipment    13 097
Investments   59 63059 630
Investments Fixed Assets   59 63059 630
Investments In Group Undertakings Participating Interests   100100
Net Current Assets Liabilities2 417 9882 346 0402 354 3402 297 7582 250 961
Other Creditors   7 672144 567
Other Investments Other Than Loans   59 53059 530
Other Taxation Social Security Payable   75 921213 531
Property Plant Equipment Gross Cost   1 022 2791 114 995
Total Additions Including From Business Combinations Property Plant Equipment    148 691
Total Assets Less Current Liabilities2 733 4282 634 5542 651 6712 596 6282 685 425
Trade Creditors Trade Payables   760 921837 799
Trade Debtors Trade Receivables   393 196653 597

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, October 2023
Free Download (14 pages)

Company search

Advertisements