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

HARDWICK PARKS LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
01471222
Private Limited Company
Active

Company Overview

About Hardwick Parks Ltd
HARDWICK PARKS LIMITED was founded on 1980-01-04 and has its registered office in Exeter. The organisation's status is listed as "Active". Hardwick Parks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARDWICK PARKS LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in EX2
 
Filing Information
Company Number 01471222
Company ID Number 01471222
Date formed 1980-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB537229928  
Last Datalog update: 2023-10-08 06:43:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDWICK PARKS 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 HARDWICK PARKS LIMITED

Current Directors
Officer Role Date Appointed
LESLIE MARTIN PAYTON HUTCHINGS
Company Secretary 1995-12-21
PATRICIA ANN HARDICK
Director 1995-12-21
LESLIE MARTIN PAYTON HUTCHINGS
Director 2012-12-19
MATILDA MARGOT NEWING
Director 2018-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN HUNT
Director 1991-09-18 2016-01-22
NICOLA MARY HUNT
Director 1991-09-18 2016-01-22
DAVID ALAN WILSON HARDICK
Company Secretary 1991-09-18 1995-12-21
DAVID ALAN WILSON HARDICK
Director 1991-09-18 1995-12-21
GEOFFREY BASS
Director 1991-09-18 1994-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE MARTIN PAYTON HUTCHINGS WILSON LEISURE LIMITED Company Secretary 1995-12-21 CURRENT 1995-05-09 Active
LESLIE MARTIN PAYTON HUTCHINGS AYERSMONT LIMITED Company Secretary 1995-12-21 CURRENT 1989-12-21 Active
PATRICIA ANN HARDICK NEWPORT PARK LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
PATRICIA ANN HARDICK AYERSMONT LIMITED Director 1995-12-21 CURRENT 1989-12-21 Active
PATRICIA ANN HARDICK WILSON LEISURE LIMITED Director 1995-07-03 CURRENT 1995-05-09 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
2023-09-05CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-04-17SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 014712220005
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014712220004
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-08-10AP01DIRECTOR APPOINTED MISS. MATILDA MARGOT NEWING
2018-06-26PSC05Change of details for Ayersmont Ltd as a person with significant control on 2018-06-26
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014712220003
2016-04-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HUNT
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUNT
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-08AR0116/09/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-25AR0116/09/14 ANNUAL RETURN FULL LIST
2014-04-08AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0116/09/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-31AP01DIRECTOR APPOINTED LESLIE MARTIN PAYTON HUTCHINGS
2012-09-24AR0116/09/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0116/09/11 ANNUAL RETURN FULL LIST
2011-04-01AA31/01/11 TOTAL EXEMPTION SMALL
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HARDICK / 27/09/2010
2010-09-23AR0117/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY HUNT / 17/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HUNT / 17/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE MARTIN PAYTON HUTCHINGS / 17/09/2010
2010-04-13AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-03-12AA31/01/09 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM FRANCIS CLARK SOUTHERNHAY HOUSE 36 SOUTHERHAY EAST EXETER EX1 1NX
2008-03-19AA31/01/08 TOTAL EXEMPTION SMALL
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-09-20363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-13363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-10-13363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-09-25363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-18363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-09-28363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-09-23363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-09-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-09-21363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-10-13363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-10-01363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-09-25288NEW DIRECTOR APPOINTED
1996-09-25288NEW SECRETARY APPOINTED
1996-09-25288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-23287REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 31 ST DAVIDS HILL EXETER DEVON EX4 4DA
1995-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-10-09288DIRECTOR RESIGNED
1995-10-09363(288)DIRECTOR RESIGNED
1995-10-09363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1994-12-01363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1994-12-01287REGISTERED OFFICE CHANGED ON 01/12/94 FROM: THIRD FLOOR BROADWAIK HOUSE SOUTHERHAY WEST EXETER DEVON
1994-11-29AAFULL ACCOUNTS MADE UP TO 31/01/94
1993-10-28363sRETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS
1993-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-12-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to HARDWICK PARKS 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 HARDWICK PARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1992-12-07 Satisfied LLOYDS BANK PLC
DEBENTURE 1992-12-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2016-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARDWICK PARKS LIMITED

Intangible Assets
Patents
We have not found any records of HARDWICK PARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARDWICK PARKS LIMITED
Trademarks
We have not found any records of HARDWICK PARKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARDWICK PARKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-07-16 GBP £25
Essex County Council 2013-06-17 GBP £74

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 HARDWICK PARKS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDWICK PARKS 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 HARDWICK PARKS 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.