Company NameHardy & Greys Limited
DirectorsJohn Steven Henderson and David James Styles
Company StatusActive
Company Number00229782
CategoryPrivate Limited Company
Incorporation Date18 April 1928(96 years ago)
Previous NameHouse Of Hardy Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Steven Henderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(93 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Nothumberland
NE23 7RY
Director NameMr David James Styles
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(95 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Nothumberland
NE23 7RY
Director NameJames Derrick Miller
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(64 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 1997)
RoleChairman & Director
Correspondence AddressChimney Corner Moorhall Drive
Moorhall Park
Sutton Coldfield
West Midlands
B75 6LS
Director NameJohn Gerard Metcalfe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(64 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 December 1998)
RoleCompany Director
Correspondence Address1 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Director NameJohn Bernard Holland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(64 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressAviemore
Lesbury
Alnwick
Northumberland
NE66 3AZ
Secretary NameJohn Gerard Metcalfe
NationalityBritish
StatusResigned
Appointed29 August 1992(64 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address3 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Secretary NameDenise Joan Casey
NationalityBritish
StatusResigned
Appointed01 August 1997(69 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 2003)
RoleCompany Director
Correspondence Address79 Chapel Lands
Alnwick
Northumberland
NE66 1ER
Director NameMr Brendan Fitzgerald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(69 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameMr Christopher John Bond
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(69 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1998)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address30 Cheldon Close
Newcastle
Tyne & Wear
NE25 9XS
Director NameMr Andrew Michael Miller
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(69 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage Church Hill Longdon Green
Rugeley
Staffs
WS15 4PU
Director NameMr David Marshall Ogilvie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(70 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadythorne
North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameAlastair Anthony Baxter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(70 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressTie Cross Cottage
Murcott
Malmesbury
Wiltshire
SN16 9EX
Director NameMr Richard Henry Maudslay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(70 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriorsgate House
Brinkburn, Longframlington
Morpeth
Northumberland
NE65 8HZ
Director NameMr Ian Howard Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(72 years after company formation)
Appointment Duration13 years, 3 months (resigned 02 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverside
Felton
Morpeth
Northumberland
NE65 9EA
Director NameMr Antony Richard Sanderson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(75 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlton Grange
Gosforth, Newcastle Upon Tyne
Ne3 4qf
NE3 4QF
Secretary NameMr Ian Howard Bell
NationalityBritish
StatusResigned
Appointed19 September 2003(75 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverside
Felton
Morpeth
Northumberland
NE65 9EA
Director NameMr John Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2013(85 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2016)
RoleExecutive Vice President - Administration, General
Country of ResidenceUnited States
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2013(85 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2018)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence AddressColet Court 100 Hammersmith Road
London
W6 7JP
Director NameMartin E Franklin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(85 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2016)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Brian James Decker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2018(89 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6655 Peachtree Dunwoody Road
Atlanta
30328
Georgia
Director NameMr Ben Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(89 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence Address100 Hammersmith Road
London
W6 7JP
Director NameMr Neil Robert Eibeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(90 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColet Court 100 Hammersmith Road
London
W6 7JP
Director NameMr Grant Ottignon-Harris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(90 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColet Court 100 Hammersmith Road
London
W6 7JP
Director NameMr Kevin Michael Jayson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(90 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Nothumberland
NE23 7RY
Director NameMr Gareth Moore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(90 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Nothumberland
NE23 7RY
Director NameMr Stephen George Garrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(91 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPure Fishing (Uk) Limited Willowburn
Alnwick
Northumberland
NE66 2PF
Director NameMr Kjell Harry Clefjord
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 2019(91 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 January 2024)
RoleManaging Director Emea
Country of ResidenceSweden
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Nothumberland
NE23 7RY
Director NameMr Thomas Alan Conroy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2024(95 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Nothumberland
NE23 7RY
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed02 July 2013(85 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2017)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitegreyshairdressing.co.uk
Telephone01727 838909
Telephone regionSt Albans

Location

Registered Address2 Silverton Court
Northumberland Business Park
Cramlington
Nothumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Shareholders

7m at £1Pure Fishing (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,589,000
Gross Profit£344,000
Net Worth£2,373,000
Cash£168,000
Current Liabilities£2,943,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

21 December 1981Delivered on: 5 January 1982
Satisfied on: 9 March 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
19 August 1966Delivered on: 25 January 1967
Satisfied on: 17 May 2013
Persons entitled: U.D.C. of Alnwick.

Classification: Further charge registered pursuant to an order of court dated 12 jan: 1967
Secured details: £7000.
Particulars: Being the prmieses comprised in a charge dated 10 august 1964.
Fully Satisfied
10 August 1964Delivered on: 12 August 1964
Satisfied on: 17 May 2013
Persons entitled: U.D.C. of Alnwick

Classification: Legal charge registered pursuant to an order of court dated 27TH july 1965
Secured details: £75000.
Particulars: Land on the willow burn trading estate, alnwick northumberland with the factory and office premises erected thereon.
Fully Satisfied
10 August 1964Delivered on: 1 December 1965
Satisfied on: 17 May 2013
Persons entitled: U.D.C. of Alrwick.

Classification: Legal charge registered pursuant to an order of court dated 27TH july, 1965
Secured details: £75000.
Particulars: Land on the willow burn trading estate, aluwick, northumberland with the factory and office premises erected thereon.
Fully Satisfied
13 January 1965Delivered on: 13 January 1965
Satisfied on: 25 April 2013
Persons entitled: U.D.C. of Alnwick.

Classification: Deed of variation for increasing the rate of interest.registered pursuant to an order of court dated 27TH july. 1965.
Secured details: £75000.
Particulars: Land on the willow burn trading estate, alnwick, northumberland with the factory and office premises erected thereon.
Fully Satisfied

Filing History

2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP United Kingdom to Willowburn Trading Estate Alnwick Northumberland NE66 2PF on 5 November 2019 (1 page)
31 October 2019Full accounts made up to 31 December 2018 (16 pages)
15 October 2019Appointment of Mr Stephen Garrett as a director on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019 (1 page)
15 October 2019Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019 (2 pages)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
8 August 2019Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
4 March 2019Termination of appointment of Neil Robert Eibeler as a director on 17 January 2019 (1 page)
22 January 2019Appointment of Mr Kevin Michael Jayson as a director on 21 December 2018 (2 pages)
22 January 2019Termination of appointment of Ben Hartley as a director on 21 December 2018 (1 page)
22 January 2019Appointment of Mr Gareth Moore as a director on 21 December 2018 (2 pages)
22 January 2019Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018 (2 pages)
22 January 2019Termination of appointment of Brian James Decker as a director on 21 December 2018 (1 page)
22 January 2019Appointment of Mr Neil Robert Eibeler as a director on 21 December 2018 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (18 pages)
6 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
22 March 2018Appointment of Mr. Brian James Decker as a director on 14 March 2018 (2 pages)
21 March 2018Appointment of Mr. Ben Hartley as a director on 14 March 2018 (2 pages)
21 March 2018Termination of appointment of Richard Todd Sansone as a director on 14 March 2018 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (19 pages)
9 October 2017Full accounts made up to 31 December 2016 (19 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
4 May 2017Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Colet Court 100 Hammersmith Road London W67JP on 4 May 2017 (1 page)
4 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
4 May 2017Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Colet Court 100 Hammersmith Road London W67JP on 4 May 2017 (1 page)
4 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
4 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
18 April 2016Termination of appointment of Martin E Franklin as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of Martin E Franklin as a director on 15 April 2016 (1 page)
12 November 2015Accounts (22 pages)
12 November 2015Accounts (22 pages)
29 October 2015Full accounts made up to 31 December 2014 (22 pages)
29 October 2015Full accounts made up to 31 December 2014 (22 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 7,000,001
(4 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 7,000,001
(4 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 7,000,001
(4 pages)
22 October 2014Full accounts made up to 31 December 2013 (27 pages)
22 October 2014Full accounts made up to 31 December 2013 (27 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Martin Franklin on 1 September 2014 (2 pages)
15 September 2014Director's details changed for Martin Franklin on 1 September 2014 (2 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Martin Franklin on 1 September 2014 (2 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages)
10 September 2013Statement of company's objects (2 pages)
10 September 2013Statement of company's objects (2 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
6 September 2013Appointment of Martin Franklin as a director (2 pages)
6 September 2013Appointment of Martin Franklin as a director (2 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 7,000,001
(4 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 7,000,001
(4 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 7,000,001
(4 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2013Auditor's resignation (3 pages)
18 July 2013Auditor's resignation (3 pages)
15 July 2013Appointment of Mr Richard Todd Sansone as a director (2 pages)
15 July 2013Appointment of Mr John Edward Capps as a director (2 pages)
15 July 2013Appointment of Mr Richard Todd Sansone as a director (2 pages)
15 July 2013Appointment of Mr John Edward Capps as a director (2 pages)
12 July 2013Termination of appointment of Ian Bell as a director (1 page)
12 July 2013Registered office address changed from 1 Willowburn Alnwick Northumberland NE66 2PF on 12 July 2013 (1 page)
12 July 2013Termination of appointment of Ian Bell as a secretary (1 page)
12 July 2013Termination of appointment of Ian Bell as a secretary (1 page)
12 July 2013Registered office address changed from 1 Willowburn Alnwick Northumberland NE66 2PF on 12 July 2013 (1 page)
12 July 2013Appointment of Quayseco Limited as a secretary (2 pages)
12 July 2013Appointment of Quayseco Limited as a secretary (2 pages)
12 July 2013Termination of appointment of Andrew Miller as a director (1 page)
12 July 2013Termination of appointment of Richard Maudslay as a director (1 page)
12 July 2013Termination of appointment of Richard Maudslay as a director (1 page)
12 July 2013Termination of appointment of Andrew Miller as a director (1 page)
12 July 2013Termination of appointment of Ian Bell as a director (1 page)
8 July 2013Section 519 companies act 2006 (1 page)
8 July 2013Section 519 companies act 2006 (1 page)
17 May 2013Satisfaction of charge 2 in full (4 pages)
17 May 2013Satisfaction of charge 3 in full (4 pages)
17 May 2013Satisfaction of charge 3 in full (4 pages)
17 May 2013Satisfaction of charge 4 in full (4 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
17 May 2013Satisfaction of charge 4 in full (4 pages)
25 April 2013Satisfaction of charge 1 in full (4 pages)
25 April 2013Satisfaction of charge 1 in full (4 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
21 November 2011Termination of appointment of Antony Sanderson as a director (1 page)
21 November 2011Termination of appointment of Antony Sanderson as a director (1 page)
14 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Antony Richard Sanderson on 15 September 2010 (2 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Antony Richard Sanderson on 15 September 2010 (2 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
15 September 2009Location of register of members (1 page)
15 September 2009Location of register of members (1 page)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Conso 21/12/07 (1 page)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Resolutions
  • RES13 ‐ Consolodate 26/11/07
(1 page)
16 January 2008£ nc 195000/7000001 21/12/07 (1 page)
16 January 2008Ad 21/12/07--------- £ si [email protected] £ si 6809962@1=6809962 £ ic 190038/7000000 (2 pages)
16 January 2008Ad 21/12/07--------- £ si [email protected] £ si 6809962@1=6809962 £ ic 190038/7000000 (2 pages)
16 January 2008£ nc 195000/7000001 21/12/07 (1 page)
16 January 2008Resolutions
  • RES13 ‐ Consolodate 26/11/07
(1 page)
16 January 2008Conso 21/12/07 (1 page)
12 October 2007Full accounts made up to 31 December 2006 (23 pages)
12 October 2007Full accounts made up to 31 December 2006 (23 pages)
17 September 2007Return made up to 15/09/07; full list of members (3 pages)
17 September 2007Return made up to 15/09/07; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: north court packington park meriden nr coventry warwickshire CV7 7HF (1 page)
5 March 2007Registered office changed on 05/03/07 from: north court packington park meriden nr coventry warwickshire CV7 7HF (1 page)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 20/09/06; full list of members (3 pages)
12 October 2006Return made up to 20/09/06; full list of members (3 pages)
21 October 2005Full accounts made up to 31 December 2004 (19 pages)
21 October 2005Full accounts made up to 31 December 2004 (19 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
25 October 2004Full accounts made up to 31 December 2003 (18 pages)
25 October 2004Full accounts made up to 31 December 2003 (18 pages)
24 September 2004Return made up to 29/08/04; full list of members (8 pages)
24 September 2004Return made up to 29/08/04; full list of members (8 pages)
2 July 2004Company name changed house of hardy LIMITED\certificate issued on 02/07/04 (2 pages)
2 July 2004Company name changed house of hardy LIMITED\certificate issued on 02/07/04 (2 pages)
24 October 2003Full accounts made up to 31 December 2002 (18 pages)
24 October 2003Full accounts made up to 31 December 2002 (18 pages)
16 October 2003Return made up to 29/08/03; full list of members (8 pages)
16 October 2003Return made up to 29/08/03; full list of members (8 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
24 October 2002Full accounts made up to 31 December 2001 (16 pages)
24 October 2002Full accounts made up to 31 December 2001 (16 pages)
26 September 2002Return made up to 29/08/02; full list of members (8 pages)
26 September 2002Return made up to 29/08/02; full list of members (8 pages)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 September 2001Return made up to 29/08/01; full list of members (7 pages)
18 September 2001Return made up to 29/08/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
18 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (21 pages)
14 October 1999Full accounts made up to 31 December 1998 (21 pages)
15 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Return made up to 29/08/98; full list of members (6 pages)
15 October 1998Return made up to 29/08/98; full list of members (6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (13 pages)
20 October 1997Full accounts made up to 31 December 1996 (13 pages)
18 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
18 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
27 September 1996Return made up to 29/08/96; full list of members (6 pages)
27 September 1996Return made up to 29/08/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
21 September 1995Return made up to 29/08/95; no change of members (6 pages)
21 September 1995Return made up to 29/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
30 September 1993Return made up to 29/08/93; full list of members (6 pages)
30 September 1993Return made up to 29/08/93; full list of members (6 pages)
22 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1989Memorandum and Articles of Association (15 pages)
5 January 1989Memorandum and Articles of Association (15 pages)
15 September 1986Return made up to 02/07/86; full list of members (5 pages)
15 September 1986Return made up to 02/07/86; full list of members (5 pages)
7 November 1985Company name changed\certificate issued on 07/11/85 (2 pages)
7 November 1985Company name changed\certificate issued on 07/11/85 (2 pages)
18 April 1928Incorporation (47 pages)
18 April 1928Certificate of incorporation (1 page)
18 April 1928Incorporation (47 pages)
18 April 1928Certificate of incorporation (1 page)