Company NameHardy Advanced Composites Limited
DirectorJohn Steven Henderson
Company StatusActive
Company Number07854970
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Steven Henderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Ian Howard Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Christopher John Bond
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Richard Henry Maudslay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr John Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2013(1 year, 7 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(1 year, 7 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 NameMr Brian James Decker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2018(6 years, 3 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(6 years, 3 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(7 years, 1 month 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(7 years, 1 month 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(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Gareth Moore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Stephen George Garrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Pure 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(7 years, 10 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
Northumberland
NE23 7RY
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed02 July 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2017)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitewww.hardycomposites.co.uk/Pages/default.aspx
Email address[email protected]
Telephone01665 602550
Telephone regionAlnwick

Location

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

Shareholders

100 at £1Hardy & Greys LTD
100.00%
Ordinary

Financials

Year2014
Turnover£113,398
Gross Profit-£10,919
Net Worth£354,497
Cash£88,104
Current Liabilities£354,281

Accounts

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

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

12 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
26 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 26 November 2019 (1 page)
21 November 2019Change of details for Hardy & Greys Limited as a person with significant control on 5 November 2019 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 October 2019Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019 (2 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)
8 August 2019Register inspection address has been changed from Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX England 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 Neil Robert Eibeler 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 Kevin Michael Jayson 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 Grant Ottignon-Harris as a director on 21 December 2018 (2 pages)
22 January 2019Appointment of Mr Gareth Moore as a director on 21 December 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (8 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)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
31 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page)
31 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page)
31 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page)
31 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 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)
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)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
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)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
22 October 2014Full accounts made up to 31 December 2013 (16 pages)
22 October 2014Full accounts made up to 31 December 2013 (16 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)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
23 August 2013Full accounts made up to 31 December 2012 (16 pages)
23 August 2013Full accounts made up to 31 December 2012 (16 pages)
18 July 2013Auditor's resignation (3 pages)
18 July 2013Auditor's resignation (3 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)
15 July 2013Appointment of Mr Richard Todd Sansone as a director (2 pages)
12 July 2013Appointment of Quayseco Limited as a secretary (2 pages)
12 July 2013Termination of appointment of Christopher Bond as a director (1 page)
12 July 2013Registered office address changed from C/O Ian Bell Hardy & Greys Ltd Willowburn Trading Estate Alnwick Northumberland NE66 2PF England on 12 July 2013 (1 page)
12 July 2013Appointment of Quayseco Limited as a secretary (2 pages)
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 Ian Bell as a director (1 page)
12 July 2013Termination of appointment of Christopher Bond as a director (1 page)
12 July 2013Termination of appointment of Ian Bell as a director (1 page)
12 July 2013Registered office address changed from C/O Ian Bell Hardy & Greys Ltd Willowburn Trading Estate Alnwick Northumberland NE66 2PF England on 12 July 2013 (1 page)
8 July 2013Section 519 companies act 2006 (1 page)
8 July 2013Section 519 companies act 2006 (1 page)
10 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
20 July 2012Appointment of Mr Christopher John Bond as a director (2 pages)
20 July 2012Appointment of Mr Richard Henry Maudslay as a director (2 pages)
20 July 2012Appointment of Mr Christopher John Bond as a director (2 pages)
20 July 2012Appointment of Mr Richard Henry Maudslay as a director (2 pages)
6 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
23 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
23 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)