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

HARDWICKE INVESTMENTS LIMITED

SUITE 201 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET,
Company Registration Number
06454113
Private Limited Company
Active

Company Overview

About Hardwicke Investments Ltd
HARDWICKE INVESTMENTS LIMITED was founded on 2007-12-14 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Hardwicke Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HARDWICKE INVESTMENTS LIMITED
 
Legal Registered Office
SUITE 201 THE SPIRELLA BUILDING
BRIDGE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4ET
Other companies in SG6
 
Previous Names
WILLMOTT DIXON HOLDINGS LIMITED29/04/2009
Filing Information
Company Number 06454113
Company ID Number 06454113
Date formed 2007-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB197737796  
Last Datalog update: 2023-12-07 00:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDWICKE INVESTMENTS 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 HARDWICKE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2007-12-17
COLIN ENTICKNAP
Director 2007-12-17
CHRISTOPHER JULIAN SHERIDAN
Director 2008-05-23
RICHARD JOHN WILLMOTT
Director 2007-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES WILLIAM TELFER
Director 2008-05-23 2010-02-01
STEVEN IAN GRAHAM DIXON
Director 2007-12-17 2008-05-23
HAMMONDS SECRETARIES LIMITED
Company Secretary 2007-12-14 2007-12-17
HAMMONDS DIRECTORS LIMITED
Director 2007-12-14 2007-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Company Secretary 2009-09-10 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS MICA POINT MANAGEMENT LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2015-10-27
WENDY JANE MCWILLIAMS RE-THINKING COMMUNICATIONS LIMITED Company Secretary 2008-05-01 CURRENT 1997-03-03 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE ENVIRONMENT LIMITED Company Secretary 2008-03-31 CURRENT 2002-09-13 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE FACILITIES LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Company Secretary 2008-03-31 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS FORTEM 4LIFE LIMITED Company Secretary 2008-03-31 CURRENT 2003-04-02 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS DEE PARK MANAGEMENT SERVICES LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WALSWORTH LIMITED Company Secretary 2008-03-31 CURRENT 1997-08-13 Active
WENDY JANE MCWILLIAMS WIDACRE LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Company Secretary 2008-03-31 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS ECO WORLD LONDON HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 2006-12-01 Active
WENDY JANE MCWILLIAMS WPHV LIMITED Company Secretary 2008-03-31 CURRENT 1974-07-04 In Administration
WENDY JANE MCWILLIAMS FORTEM HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 1975-03-26 Active
WENDY JANE MCWILLIAMS KANVAS INTERIORS LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS ROCK PROJECT INVESTMENTS LIMITED Company Secretary 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Company Secretary 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS RE-THINKING SERVICES LIMITED Company Secretary 2004-08-26 CURRENT 2004-04-30 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON RE-THINKING LIMITED Company Secretary 2004-08-17 CURRENT 2004-04-08 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Company Secretary 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS INSPACE CORPORATE ASSETS LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-05-29 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Company Secretary 2001-05-31 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS COLLIDA LIMITED Company Secretary 2001-05-16 CURRENT 2001-04-23 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Company Secretary 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Company Secretary 2000-08-14 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Company Secretary 2000-08-14 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Company Secretary 2000-07-31 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Company Secretary 2000-01-06 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Company Secretary 1999-09-13 CURRENT 1924-05-19 Active
COLIN ENTICKNAP BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
COLIN ENTICKNAP BE:HERE LIMITED Director 2012-12-20 CURRENT 1995-11-01 Active
COLIN ENTICKNAP BE LIVING LIMITED Director 2012-12-20 CURRENT 2003-01-29 Active
COLIN ENTICKNAP BE LIVING GROUP LIMITED Director 2010-01-01 CURRENT 2006-09-01 Active
COLIN ENTICKNAP WILLMOTT DIXON LIMITED Director 2010-01-01 CURRENT 2006-09-01 Active
COLIN ENTICKNAP WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
COLIN ENTICKNAP FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
COLIN ENTICKNAP WALSWORTH LIMITED Director 2009-01-01 CURRENT 1997-08-13 Active
COLIN ENTICKNAP WILLMOTT DIXON HOLDINGS LIMITED Director 2009-01-01 CURRENT 1924-05-19 Active
COLIN ENTICKNAP WILLMOTT DIXON INVESTMENTS LIMITED Director 2008-11-14 CURRENT 2000-12-12 Active - Proposal to Strike off
COLIN ENTICKNAP ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
COLIN ENTICKNAP BE LIVING RESIDENTIAL LIMITED Director 1996-09-19 CURRENT 1989-05-22 Active
COLIN ENTICKNAP WILLMOTT REGENERATION LIMITED Director 1996-05-17 CURRENT 1973-01-30 Active - Proposal to Strike off
COLIN ENTICKNAP WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-11-18 CURRENT 1963-07-19 Active
CHRISTOPHER JULIAN SHERIDAN TAK ADVISORY LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
CHRISTOPHER JULIAN SHERIDAN CDK ASSOCIATES LIMITED Director 2010-02-18 CURRENT 2010-02-17 Liquidation
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS LIMITED Director 2018-02-19 CURRENT 1988-05-13 Active
RICHARD JOHN WILLMOTT BE LIVING (BROMLEY NORTH) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
RICHARD JOHN WILLMOTT BE LIVING 8 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE LIVING 6 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT MI:PROJECT SOLUTIONS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE ECO WORLD NOMINEE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT UKGBC LIMITED Director 2017-09-28 CURRENT 1971-10-29 Active
RICHARD JOHN WILLMOTT FORTEM 4LIFE LIMITED Director 2016-05-31 CURRENT 2003-04-02 Active
RICHARD JOHN WILLMOTT WIMPOLE HOLDINGS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT PARK HOUSE INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT BE (M&J RETAIL) LIMITED Director 2016-02-25 CURRENT 2013-06-26 Active
RICHARD JOHN WILLMOTT INSPACE ENVIRONMENT LIMITED Director 2016-01-01 CURRENT 2002-09-13 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON CHILTERNS LIMITED Director 2016-01-01 CURRENT 1976-02-19 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT INSPACE FACILITIES LIMITED Director 2016-01-01 CURRENT 2000-12-04 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT WILLMOTT DIXON ADMINISTRATION LIMITED Director 2016-01-01 CURRENT 1955-07-14 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON OVERSEAS LIMITED Director 2016-01-01 CURRENT 1990-05-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WIDACRE LIMITED Director 2016-01-01 CURRENT 2000-12-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT J. WIMPENNY & CO. LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT E. TURNER & SONS LIMITED Director 2016-01-01 CURRENT 2002-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON PROJECTS LIMITED Director 2016-01-01 CURRENT 1987-09-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM HOLDINGS LIMITED Director 2016-01-01 CURRENT 1975-03-26 Active
RICHARD JOHN WILLMOTT BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT KEW BRIDGE GATE (BTR) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON DEVELOPMENT COMPANY LIMITED Director 2015-06-09 CURRENT 2005-02-01 Active
RICHARD JOHN WILLMOTT BE LIVING HOLDINGS LTD Director 2014-12-01 CURRENT 2001-05-01 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE LIMITED Director 2012-11-20 CURRENT 1995-11-01 Active
RICHARD JOHN WILLMOTT BARKING WHARF LIMITED Director 2012-11-20 CURRENT 1988-01-28 Active
RICHARD JOHN WILLMOTT RE-THINKING COMMUNICATIONS LIMITED Director 2012-11-20 CURRENT 1997-03-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT RE-THINKING SERVICES LIMITED Director 2012-11-20 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM ENERGY SERVICES LIMITED Director 2012-11-12 CURRENT 1991-03-06 Active
RICHARD JOHN WILLMOTT BE LIVING LIMITED Director 2011-12-01 CURRENT 2003-01-29 Active
RICHARD JOHN WILLMOTT BE LIVING RESIDENTIAL LIMITED Director 2010-06-08 CURRENT 1989-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INTERIORS LIMITED Director 2009-09-10 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT WPHV LIMITED Director 2009-05-01 CURRENT 1974-07-04 In Administration
RICHARD JOHN WILLMOTT BE LIVING GROUP LIMITED Director 2009-04-01 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT KANVAS INTERIORS LIMITED Director 2009-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON LIMITED Director 2009-03-26 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
RICHARD JOHN WILLMOTT INSPACE CORPORATE ASSETS LIMITED Director 2009-01-01 CURRENT 2001-09-07 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON HOLDINGS LIMITED Director 2009-01-01 CURRENT 2006-12-01 Active
RICHARD JOHN WILLMOTT WALSWORTH LIMITED Director 2008-01-17 CURRENT 1997-08-13 Active
RICHARD JOHN WILLMOTT WILLMOTT REGENERATION LIMITED Director 2007-12-18 CURRENT 1973-01-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON RE-THINKING LIMITED Director 2004-08-17 CURRENT 2004-04-08 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-07-09 CURRENT 2003-06-13 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS LIMITED Director 2001-06-19 CURRENT 2001-05-29 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2000-07-31 CURRENT 2000-06-07 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2000-01-06 CURRENT 1999-12-10 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 1998-02-12 CURRENT 1998-02-12 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON HOLDINGS LIMITED Director 1994-05-01 CURRENT 1924-05-19 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-05-01 CURRENT 1963-07-19 Active

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
2024-04-19REGISTRATION OF A CHARGE / CHARGE CODE 064541130008
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 064541130007
2023-08-0812/06/23 STATEMENT OF CAPITAL GBP 10233008
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JULIAN SHERIDAN
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-03-08DIRECTOR APPOINTED MS JULIETTE NATASHA STACEY
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-07-07SH0107/07/22 STATEMENT OF CAPITAL GBP 10221681
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2021-09-08AP01DIRECTOR APPOINTED MR HUGH EDWARD EARLE RAVEN
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-03SH0101/06/21 STATEMENT OF CAPITAL GBP 10196569
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064541130005
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064541130006
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-28SH0127/05/20 STATEMENT OF CAPITAL GBP 10183404
2020-03-30AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Incrase the share capital 23/05/2019
  • Resolution of adoption of Articles of Association
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064541130005
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 10160375
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 10160375
2016-01-19AR0114/12/15 ANNUAL RETURN FULL LIST
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 10160375
2015-06-17SH06Cancellation of shares. Statement of capital on 2015-05-22 GBP 10,160,375
2015-06-17SH03Purchase of own shares
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10195275
2015-01-05AR0114/12/14 ANNUAL RETURN FULL LIST
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 10195275
2013-12-31AR0114/12/13 ANNUAL RETURN FULL LIST
2013-09-17SH0106/09/13 STATEMENT OF CAPITAL GBP 10195275
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-04MISCSection 519 2006
2013-01-14AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-12-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-19SH0121/05/12 STATEMENT OF CAPITAL GBP 10061500.00
2012-01-11AR0114/12/11 FULL LIST
2011-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0114/12/10 FULL LIST
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLMOTT / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLMOTT / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ENTICKNAP / 04/05/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TELFER
2009-12-17AR0114/12/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JULIAN SHERIDAN / 13/10/2009
2009-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-20RES01ALTER ARTICLES 29/04/2009
2009-07-20123NC INC ALREADY ADJUSTED 11/09/08
2009-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-20RES04GBP NC 10000000/106000000 11/09/2008
2009-04-29CERTNMCOMPANY NAME CHANGED WILLMOTT DIXON HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/04/09
2009-03-2488(2)CAPITALS NOT ROLLED UP
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-08-0188(2)AD 29/07/08 GBP SI 400000@1=400000 GBP IC 9000000/9400000
2008-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-17288aDIRECTOR APPOINTED CHRISTOPHER JULIAN SHERIDAN
2008-06-03288aDIRECTOR APPOINTED ANDREW JAMES WILLIAM TELFER
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR STEVEN DIXON
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-1088(2)AD 03/03/08 GBP SI 4500000@1=4500000 GBP IC 4500000/9000000
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-2388(2)RAD 17/01/08--------- £ SI 4499997@1=4499997 £ IC 3/4500000
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-1788(2)RAD 17/12/07--------- £ SI 2@1=2 £ IC 1/3
2007-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HARDWICKE INVESTMENTS 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 HARDWICKE INVESTMENTS 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
DEBENTURE 2012-12-20 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-12-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HARDWICKE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARDWICKE INVESTMENTS LIMITED
Trademarks
We have not found any records of HARDWICKE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARDWICKE INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-09-09 GBP £4,950

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARDWICKE INVESTMENTS 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.
Import/Export of Goods
Goods imported/exported by HARDWICKE INVESTMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0044091018Coniferous wood, incl. strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. mouldings for frames for paintings, photographs, mirrors or similar objects)
2018-12-0044091018Coniferous wood, incl. strips and friezes for parquet flooring, not assembled, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. mouldings for frames for paintings, photographs, mirrors or similar objects)
2018-12-0044182050Doors and their frames and thresholds, of coniferous wood
2018-12-0044182050Doors and their frames and thresholds, of coniferous wood
2018-12-0044219999
2018-12-0044219999
2018-12-0068029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2018-12-0068029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2018-12-0070099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2018-12-0070099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2018-12-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-12-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2018-12-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2018-12-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2018-12-0083026000Automatic door closers of base metal
2018-12-0083026000Automatic door closers of base metal
2018-12-0084799015
2018-12-0084799015
2018-12-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-12-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-12-0094035000Wooden furniture for bedrooms (excl. seats)
2018-12-0094035000Wooden furniture for bedrooms (excl. seats)
2018-10-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2018-10-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2018-09-0094035000Wooden furniture for bedrooms (excl. seats)
2018-09-0094035000Wooden furniture for bedrooms (excl. seats)
2013-05-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2012-06-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-11-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDWICKE INVESTMENTS 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 HARDWICKE INVESTMENTS 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.