Harding Yarns Limited

DataGardener
in liquidation
Small

Harding Yarns Limited

08954281Private Limited With Share Capital

Cowgill Holloway Business Recove, Fourth Floor Unit 5B, The Parklands, BL64SD
Incorporated

24/03/2014

Company Age

12 years

Directors

1

Employees

10

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Harding Yarns Limited (08954281) is a private limited with share capital incorporated on 24/03/2014 (12 years old) and registered in the parklands, BL64SD. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 24/03/2014
BL64SD
10 employees

Financial Overview

Total Assets

£368.7K

Liabilities

£250.0K

Net Assets

£118.7K

Cash

£11.8K

Key Metrics

10

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

80
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-11-2021
Resolution
Category:Resolution
Date:15-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2019
Accounts Amended With Made Up Date
Category:Accounts
Date:22-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Mortgage Satisfy Charge Part
Category:Mortgage
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-09-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2016
Resolution
Category:Resolution
Date:16-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Capital Allotment Shares
Category:Capital
Date:11-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-06-2014
Incorporation Company
Category:Incorporation
Date:24-03-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date28/06/2021
Filing Date20/12/2019
Latest Accounts28/06/2019

Trading Addresses

Suite 7 Turner Business Centre, Greengate, Middleton, Manchester, M241RU
Cowgill Holloway Business Recove, Fourth Floor Unit 5B, The Parklands, Bolton Bl6 4Sd, BL64SDRegistered

Related Companies

2

Contact

www.f-harding.com
Cowgill Holloway Business Recove, Fourth Floor Unit 5B, The Parklands, BL64SD