Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director Name | Mr Ian Howard Bell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Christopher John Bond |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Richard Henry Maudslay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr John Edward Capps |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2016) |
Role | Executive Vice President - Administration, General |
Country of Residence | United States |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Richard Todd Sansone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 2018) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | Colet Court 100 Hammersmith Road London W6 7JP |
Director Name | Mr Brian James Decker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2018(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6655 Peachtree Dunwoody Road Atlanta 30328 Georgia |
Director Name | Mr Ben Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 100 Hammersmith Road London W6 7JP |
Director Name | Mr Neil Robert Eibeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colet Court 100 Hammersmith Road London W6 7JP |
Director Name | Mr Grant Ottignon-Harris |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colet Court 100 Hammersmith Road London W6 7JP |
Director Name | Mr Kevin Michael Jayson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Gareth Moore |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Stephen George Garrett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Pure Fishing (Uk) Limited Willowburn Alnwick Northumberland NE66 2PF |
Director Name | Mr Kjell Harry Clefjord |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 October 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 January 2024) |
Role | Managing Director Emea |
Country of Residence | Sweden |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2017) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | www.hardycomposites.co.uk/Pages/default.aspx |
---|---|
Email address | [email protected] |
Telephone | 01665 602550 |
Telephone region | Alnwick |
Registered Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Hardy & Greys LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,398 |
Gross Profit | -£10,919 |
Net Worth | £354,497 |
Cash | £88,104 |
Current Liabilities | £354,281 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
26 November 2019 | Registered 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 2019 | Change of details for Hardy & Greys Limited as a person with significant control on 5 November 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
16 October 2019 | Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Stephen Garrett as a director on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019 (1 page) |
8 August 2019 | Register 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 2019 | Termination of appointment of Neil Robert Eibeler as a director on 17 January 2019 (1 page) |
22 January 2019 | Appointment of Mr Neil Robert Eibeler as a director on 21 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Ben Hartley as a director on 21 December 2018 (1 page) |
22 January 2019 | Appointment of Mr Kevin Michael Jayson as a director on 21 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Brian James Decker as a director on 21 December 2018 (1 page) |
22 January 2019 | Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018 (2 pages) |
22 January 2019 | Appointment of Mr Gareth Moore as a director on 21 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
22 March 2018 | Appointment of Mr. Brian James Decker as a director on 14 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr. Ben Hartley as a director on 14 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Richard Todd Sansone as a director on 14 March 2018 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page) |
31 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page) |
31 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page) |
31 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page) |
4 May 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
8 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
22 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 July 2013 | Auditor's resignation (3 pages) |
18 July 2013 | Auditor's resignation (3 pages) |
15 July 2013 | Appointment of Mr John Edward Capps as a director (2 pages) |
15 July 2013 | Appointment of Mr Richard Todd Sansone as a director (2 pages) |
15 July 2013 | Appointment of Mr John Edward Capps as a director (2 pages) |
15 July 2013 | Appointment of Mr Richard Todd Sansone as a director (2 pages) |
12 July 2013 | Appointment of Quayseco Limited as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Christopher Bond as a director (1 page) |
12 July 2013 | Registered 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 2013 | Appointment of Quayseco Limited as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Richard Maudslay as a director (1 page) |
12 July 2013 | Termination of appointment of Richard Maudslay as a director (1 page) |
12 July 2013 | Termination of appointment of Ian Bell as a director (1 page) |
12 July 2013 | Termination of appointment of Christopher Bond as a director (1 page) |
12 July 2013 | Termination of appointment of Ian Bell as a director (1 page) |
12 July 2013 | Registered 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 2013 | Section 519 companies act 2006 (1 page) |
8 July 2013 | Section 519 companies act 2006 (1 page) |
10 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Appointment of Mr Christopher John Bond as a director (2 pages) |
20 July 2012 | Appointment of Mr Richard Henry Maudslay as a director (2 pages) |
20 July 2012 | Appointment of Mr Christopher John Bond as a director (2 pages) |
20 July 2012 | Appointment of Mr Richard Henry Maudslay as a director (2 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
23 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
23 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|