Company NameHardscape Products Limited
Company StatusActive
Company Number02986234
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Mathew James Haslam
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagley House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
Secretary NameJulie Haslam
NationalityBritish
StatusCurrent
Appointed27 March 2003(8 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressWoodleigh
390 Tottington Road
Bury
Lancashire
BL8 1TU
Director NameMr David Michael Lowe
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagley House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
Director NameMr Alexander Peter Warren
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagley House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
Director NameMr Christopher James Wood
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(21 years after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagley House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
Director NameMr Anthony Richard Collins
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEagley House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NamePaul Bushell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2003)
RoleChairman
Correspondence Address19 Shapley Court
Didsbury
Manchester
M20 6QX
Director NameDavid John Farrar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2003)
RoleAdministrator
Correspondence Address20 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4ND
Secretary NameDavid John Farrar
NationalityBritish
StatusResigned
Appointed22 December 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 27 March 2003)
RoleAdministrator
Correspondence Address20 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4ND
Director NameMr Mark Desmond Bevan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(8 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagley House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
Director NameMr Gerald Edward Slawson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEagley House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP

Contact

Websitehardscape.co.uk
Telephone0845 2601748
Telephone regionUnknown

Location

Registered AddressEagley House Deakins Business Park, Blackburn Road
Egerton
Bolton
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Earth's Crust Resources LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,427,107
Gross Profit£3,859,482
Net Worth£1,254,657
Cash£2,034,018
Current Liabilities£5,661,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

14 July 2022Delivered on: 2 August 2022
Persons entitled: Mathew Haslam as Security Trustee

Classification: A registered charge
Outstanding
14 July 2022Delivered on: 25 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 May 2003Delivered on: 14 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with updates (3 pages)
26 January 2021Full accounts made up to 31 March 2020 (22 pages)
5 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2021Memorandum and Articles of Association (10 pages)
26 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 September 2020Auditor's resignation (1 page)
19 December 2019Full accounts made up to 31 March 2019 (24 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
6 November 2019Appointment of Mr Anthony Richard Collins as a director on 1 November 2019 (2 pages)
20 December 2018Full accounts made up to 31 March 2018 (24 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (23 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
26 November 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
26 November 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(4 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(4 pages)
3 November 2015Appointment of Mr Christopher James Wood as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Christopher James Wood as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Christopher James Wood as a director on 1 November 2015 (2 pages)
21 April 2015Termination of appointment of Gerald Edward Slawson as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Gerald Edward Slawson as a director on 21 April 2015 (1 page)
8 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
8 December 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(5 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(5 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(5 pages)
11 November 2013Termination of appointment of Mark Bevan as a director (1 page)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5,000
(5 pages)
11 November 2013Termination of appointment of Mark Bevan as a director (1 page)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5,000
(5 pages)
11 November 2013Termination of appointment of Mark Bevan as a director (1 page)
11 November 2013Termination of appointment of Mark Bevan as a director (1 page)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 5,000
(5 pages)
24 October 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
24 October 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
27 June 2013Appointment of Mr David Michael Lowe as a director (2 pages)
27 June 2013Appointment of Mr David Michael Lowe as a director (2 pages)
27 June 2013Appointment of Mr Alexander Peter Warren as a director (2 pages)
27 June 2013Appointment of Mr Alexander Peter Warren as a director (2 pages)
24 June 2013Registered office address changed from 14 Ashworth House Deakins Business Park Egerton Bolton Lancashire BL7 9RP on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 14 Ashworth House Deakins Business Park Egerton Bolton Lancashire BL7 9RP on 24 June 2013 (1 page)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
27 September 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
8 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
8 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (17 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (17 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mark Desmond Bevan on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Gerald Edward Slawson on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Gerald Edward Slawson on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Gerald Edward Slawson on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mark Desmond Bevan on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Mathew Haslam on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Mathew Haslam on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Mathew Haslam on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Desmond Bevan on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
20 July 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
20 July 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 02/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2007Return made up to 02/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
17 November 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 02/11/05; full list of members (7 pages)
11 November 2005Return made up to 02/11/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
29 October 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
17 April 2003Re sec 394 (1 page)
17 April 2003Re sec 394 (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: grainger house acorn business park heaton lane stockport cheshire SK4 1AT (1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Declaration of assistance for shares acquisition (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: grainger house acorn business park heaton lane stockport cheshire SK4 1AT (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Declaration of assistance for shares acquisition (2 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2003Registered office changed on 11/02/03 from: pennine house acorn ind estate heaton lane stockport cheshire SK4 1AT (1 page)
11 February 2003Registered office changed on 11/02/03 from: pennine house acorn ind estate heaton lane stockport cheshire SK4 1AT (1 page)
19 December 2002Full accounts made up to 31 March 2002 (13 pages)
19 December 2002Full accounts made up to 31 March 2002 (13 pages)
8 November 2002Return made up to 02/11/02; full list of members (7 pages)
8 November 2002Return made up to 02/11/02; full list of members (7 pages)
21 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Full accounts made up to 31 March 2001 (14 pages)
5 October 2001Full accounts made up to 31 March 2001 (14 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1999Return made up to 02/11/99; full list of members (7 pages)
9 November 1999Return made up to 02/11/99; full list of members (7 pages)
4 December 1998Return made up to 02/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Return made up to 02/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Full accounts made up to 31 March 1998 (11 pages)
16 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 November 1997Full accounts made up to 31 March 1997 (12 pages)
26 November 1997Full accounts made up to 31 March 1997 (12 pages)
13 November 1997Return made up to 02/11/97; no change of members (4 pages)
13 November 1997Return made up to 02/11/97; no change of members (4 pages)
13 November 1996Return made up to 02/11/96; no change of members (4 pages)
13 November 1996Return made up to 02/11/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 March 1996 (12 pages)
3 September 1996Full accounts made up to 31 March 1996 (12 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Return made up to 02/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 February 1996Return made up to 02/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 246 bishopsgate london EC2M 4PB (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New secretary appointed;new director appointed (2 pages)
28 February 1996New secretary appointed;new director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 246 bishopsgate london EC2M 4PB (1 page)
3 August 1995Accounting reference date notified as 31/03 (1 page)
3 August 1995Accounting reference date notified as 31/03 (1 page)
6 January 1995Company name changed\certificate issued on 06/01/95 (2 pages)
6 January 1995£ nc 1000/20000 22/12/94 (1 page)
6 January 1995£ nc 1000/20000 22/12/94 (1 page)
6 January 1995Company name changed\certificate issued on 06/01/95 (2 pages)
2 November 1994Incorporation (12 pages)
2 November 1994Incorporation (12 pages)