Company NameHardrock Limited
DirectorStephen Allan Storey
Company StatusActive
Company Number00297777
CategoryPrivate Limited Company
Incorporation Date1 March 1935(89 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Allan Storey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(70 years, 2 months after company formation)
Appointment Duration18 years, 12 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameKerry Storey
NationalityBritish
StatusCurrent
Appointed06 May 2005(70 years, 2 months after company formation)
Appointment Duration18 years, 12 months
RoleTransport Manager
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMichael Ratcliffe
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 May 2005)
RoleEngineer
Correspondence Address63 Ayrefield Road Roby Mill
Upholland
Wigan
Lancs
Director NamePeter Ratcliffe
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressThe Hollies 6 Stoney Brow
Upholland
Wigan
Lancs
WN8 0QE
Secretary NamePeter Ratcliffe
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressThe Hollies 6 Stoney Brow
Upholland
Wigan
Lancs
WN8 0QE
Director NameGeraldine Wright
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(66 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address2 Stoney Brow
Upholland
Skelmersdale
Lancashire
WN8 0QE
Director NameMartin Jason Parr
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(70 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address27a Chapel Lane
Coppull
Chorley
Lancashire
PR7 4PG
Director NameMrs Carole Ann Parr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(71 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 January 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm Brook Lane
Charnock Richard
Preston
Lancashire
PR7 5JL

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

800 at £1Sa Storey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,724
Current Liabilities£4,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

5 July 1993Delivered on: 13 July 1993
Satisfied on: 31 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the easterly side of wide cross lane,upholland near wigan greater manchester.
Fully Satisfied
29 March 1993Delivered on: 2 April 1993
Satisfied on: 31 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the easterly side of wide cross lane upholland near wigan lancashire.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
12 November 2020Change of details for Sa Storey Ltd as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Stephen Allan Storey on 11 November 2020 (2 pages)
11 November 2020Registered office address changed from Woodside Farm Brook Lane Charnock Richard Chorley Lancashire PR7 5LJ to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 11 November 2020 (1 page)
11 November 2020Secretary's details changed for Kerry Storey on 11 November 2020 (1 page)
11 November 2020Change of details for Mr Stephen Allan Storey as a person with significant control on 11 November 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 800
(3 pages)
27 January 2016Director's details changed for Mr Stephen Alan Storey on 27 January 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 800
(3 pages)
27 January 2016Director's details changed for Mr Stephen Alan Storey on 27 January 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 800
(3 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 800
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 800
(3 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 800
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Registered office address changed from Woodside Farm Brook Lane Charnock Richard Preston Lancashire PR7 5JL on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Woodside Farm Brook Lane Charnock Richard Preston Lancashire PR7 5JL on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Woodside Farm Brook Lane Charnock Richard Preston Lancashire PR7 5JL on 8 October 2013 (1 page)
18 March 2013Termination of appointment of Carole Parr as a director (1 page)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 March 2013Termination of appointment of Carole Parr as a director (1 page)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2012Registered office address changed from Unit 81 Bradley Trading Estate Bradley Lane Standish Wigan WN6 0QX on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from Unit 81 Bradley Trading Estate Bradley Lane Standish Wigan WN6 0QX on 27 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 February 2011Secretary's details changed for Kerry Storey on 31 December 2010 (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 February 2011Secretary's details changed for Kerry Storey on 31 December 2010 (1 page)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Director's details changed for Mrs Carole Ann Parr on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Carole Ann Parr on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Stephen Allan Storey on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Stephen Allan Storey on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 September 2009Director's change of particulars / carole parr / 01/04/2009 (1 page)
18 September 2009Director's change of particulars / carole parr / 01/04/2009 (1 page)
1 July 2009Director's change of particulars / carole parr / 02/01/2007 (1 page)
1 July 2009Director's change of particulars / carole parr / 02/01/2007 (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 June 2005Registered office changed on 16/06/05 from: stony brow quarry upholland skelmersdale lancashire WN8 0QE (1 page)
16 June 2005Registered office changed on 16/06/05 from: stony brow quarry upholland skelmersdale lancashire WN8 0QE (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(8 pages)
4 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 April 2003Return made up to 31/12/02; full list of members (6 pages)
4 April 2003Return made up to 31/12/02; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
22 January 2002Return made up to 31/12/01; full list of members (5 pages)
22 January 2002Return made up to 31/12/01; full list of members (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Return made up to 31/12/98; full list of members (5 pages)
29 March 1999Return made up to 31/12/98; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (5 pages)
11 January 1998Return made up to 31/12/97; full list of members (5 pages)
30 January 1997Return made up to 31/12/96; full list of members (5 pages)
30 January 1997Return made up to 31/12/96; full list of members (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 August 1986Full accounts made up to 31 March 1985 (10 pages)
14 August 1986Full accounts made up to 31 March 1985 (10 pages)