Company NameJ.J.Hardy & Sons Limited
DirectorAndrew Thomas Pailor
Company StatusActive
Company Number00182491
CategoryPrivate Limited Company
Incorporation Date15 June 1922(101 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Thomas Pailor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed12 April 1992(69 years, 10 months after company formation)
Appointment Duration32 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrenda Road
Hartlepool
TS25 2BJ
Director NameGraham Cyburn
NationalityBritish
StatusResigned
Appointed12 April 1992(69 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 July 2002)
RoleManager
Correspondence Address6 Penberry Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5ED
Director NameMrs Madge Pailor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(69 years, 10 months after company formation)
Appointment Duration9 years (resigned 13 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Director NameThomas Temperley Pailor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(69 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2002)
RoleManaging Director
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Secretary NameMrs Madge Pailor
NationalityBritish
StatusResigned
Appointed12 April 1992(69 years, 10 months after company formation)
Appointment Duration9 years (resigned 13 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Secretary NameGraham Cyburn
NationalityBritish
StatusResigned
Appointed13 April 2001(78 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address6 Penberry Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5ED
Secretary NameMrs Madge Pailor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(82 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Secretary NameMrs Emma Pailor
StatusResigned
Appointed06 April 2008(85 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 2014)
RoleSecretary
Correspondence AddressBrenda Road
Hartlepool
TS25 2BL
Secretary NameWalkers Company Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2002(80 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2004)
Correspondence AddressNew Exchange Buildings
Queens Square
Middlesbrough
Cleveland
TS2 1AA

Contact

Websitejjhardy.co.uk
Email address[email protected]
Telephone01429 279837
Telephone regionHartlepool

Location

Registered AddressBrenda Road
Hartlepool
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

10k at £0.5Andrew T. Pailor
100.00%
Ordinary

Financials

Year2014
Net Worth£631,921
Cash£171,320
Current Liabilities£481,370

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

18 April 2018Delivered on: 21 April 2018
Persons entitled:
Oval Trustees Limited
Andrew Pailor
Madge Pailor

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2014Delivered on: 26 August 2014
Persons entitled:
Oval Trustees Limited
Andrew Pailor
Madge Pailor
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
11 February 2014Delivered on: 13 February 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 March 2013Delivered on: 15 March 2013
Persons entitled: Madge Pailor and Andrew Thomas Pailor

Classification: Debenture
Secured details: £114,250.00 due or to become due.
Particulars: Gildemeister turning machine model CT510 V3 eco s/n 8045000399E and dmg/mori ceiki CTX310 turning centre.
Outstanding
22 February 2022Delivered on: 24 February 2022
Persons entitled:
Oval Trustees Limited
Andrew Pailor
Madge Pailor
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Oval Trustees Limited
Andrew Pailor

Classification: A registered charge
Particulars: None.
Outstanding
28 November 2018Delivered on: 8 December 2018
Persons entitled:
Oval Trustees Limited
Andrew Pailor
Madge Pailor
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Oval Trustees Limited
Andrew Pailor
Oval Trustees Limited
Andrew Pailor

Classification: A registered charge
Particulars: N/A.
Outstanding
2 April 2003Delivered on: 9 April 2003
Satisfied on: 26 March 2014
Persons entitled: Skipton Business Finance LTD

Classification: Fixed charge on all debts and related rights and floating charge on all other property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all specified debts and other debts floating charge the floating assets.
Fully Satisfied
31 March 1993Delivered on: 8 April 1993
Satisfied on: 9 December 2013
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
2 March 1987Delivered on: 7 March 1987
Satisfied on: 11 October 2003
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: £37,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed legal charge over (a) 1 1979 butler cnc elgamill machinery centre serial no 27011 fitted with mark century 1050 control table 84 1/2" x 29 1/2" and complete with universal lead and 2 tool carousels (b) 1 1979 nakamura tome atomic turn type 3DX cnc lathe serial no. 27618 including various chuck jaws tooling sets for use with same.
Fully Satisfied
28 June 1974Delivered on: 3 July 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of brenda road, hartlepool, durham containing 4840 square yard title du 28347.
Fully Satisfied
28 June 1974Delivered on: 3 July 1974
Persons entitled: Barclays Bank LTD

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 north east side of brenda road, hartlepool durham title du 9379.
Fully Satisfied

Filing History

19 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
1 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 January 2019Statement of capital following an allotment of shares on 21 May 2018
  • GBP 85,000
(3 pages)
8 December 2018Registration of charge 001824910010, created on 28 November 2018 (8 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
21 April 2018Registration of charge 001824910009, created on 18 April 2018 (8 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000
(3 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,000
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(3 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 August 2014Registration of charge 001824910008, created on 26 August 2014 (13 pages)
26 August 2014Registration of charge 001824910008, created on 26 August 2014 (13 pages)
14 July 2014Termination of appointment of Emma Pailor as a secretary on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Emma Pailor as a secretary on 14 July 2014 (1 page)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(3 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(3 pages)
26 March 2014Satisfaction of charge 5 in full (1 page)
26 March 2014Satisfaction of charge 5 in full (1 page)
13 February 2014Registration of charge 001824910007 (24 pages)
13 February 2014Registration of charge 001824910007 (24 pages)
9 December 2013Satisfaction of charge 4 in full (2 pages)
9 December 2013Satisfaction of charge 4 in full (2 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Director's details changed for Andrew Pailor on 12 April 2011 (2 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
11 May 2011Secretary's details changed for Mrs Emma Pailor on 12 April 2011 (1 page)
11 May 2011Secretary's details changed for Mrs Emma Pailor on 12 April 2011 (1 page)
11 May 2011Director's details changed for Andrew Pailor on 12 April 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
1 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Andrew Pailor on 12 April 2010 (2 pages)
1 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Andrew Pailor on 12 April 2010 (2 pages)
14 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
14 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
26 May 2009Return made up to 12/04/09; full list of members (3 pages)
26 May 2009Return made up to 12/04/09; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
28 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
30 June 2008Return made up to 12/04/08; full list of members (3 pages)
30 June 2008Return made up to 12/04/08; full list of members (3 pages)
28 April 2008Secretary appointed mrs emma pailor (1 page)
28 April 2008Appointment terminated secretary madge pailor (1 page)
28 April 2008Secretary appointed mrs emma pailor (1 page)
28 April 2008Appointment terminated secretary madge pailor (1 page)
15 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
9 May 2007Return made up to 12/04/07; full list of members (2 pages)
9 May 2007Return made up to 12/04/07; full list of members (2 pages)
24 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
24 October 2006Accounts for a small company made up to 31 May 2006 (7 pages)
16 May 2006Return made up to 12/04/06; full list of members (6 pages)
16 May 2006Return made up to 12/04/06; full list of members (6 pages)
22 February 2006Accounts for a small company made up to 31 May 2005 (8 pages)
22 February 2006Accounts for a small company made up to 31 May 2005 (8 pages)
3 June 2005Return made up to 12/04/05; full list of members (6 pages)
3 June 2005Return made up to 12/04/05; full list of members (6 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (1 page)
14 January 2005New secretary appointed (1 page)
6 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
6 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
24 May 2004Return made up to 12/04/04; full list of members (6 pages)
24 May 2004Return made up to 12/04/04; full list of members (6 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
5 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
5 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
25 July 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
20 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
20 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
13 November 2002New secretary appointed (1 page)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002New secretary appointed (1 page)
20 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 September 2001Return made up to 12/04/01; full list of members; amend (7 pages)
6 September 2001Return made up to 12/04/01; full list of members; amend (7 pages)
8 August 2001Return made up to 12/04/01; no change of members (7 pages)
8 August 2001Return made up to 12/04/01; no change of members (7 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
20 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 August 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
15 May 1999Return made up to 12/04/99; no change of members (4 pages)
15 May 1999Return made up to 12/04/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
22 May 1998Return made up to 12/04/98; full list of members (6 pages)
22 May 1998Return made up to 12/04/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
6 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
9 June 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 June 1996Return made up to 12/04/96; no change of members (4 pages)
26 June 1996Return made up to 12/04/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
24 April 1995Return made up to 12/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)
24 April 1995Return made up to 12/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)
16 January 1991Memorandum and Articles of Association (11 pages)