HARDY & GREYS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

15/01/2515 January 2025 Appointment of Mr Ryan Hall as a director on 2025-01-13

View Document

20/12/2420 December 2024 Termination of appointment of John Steven Henderson as a director on 2024-12-17

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/01/2416 January 2024 Termination of appointment of Thomas Alan Conroy as a director on 2024-01-02

View Document

15/01/2415 January 2024 Appointment of Mr David James Styles as a director on 2024-01-02

View Document

15/01/2415 January 2024 Termination of appointment of Kevin Michael Jayson as a director on 2024-01-02

View Document

15/01/2415 January 2024 Termination of appointment of Gareth Moore as a director on 2024-01-02

View Document

15/01/2415 January 2024 Termination of appointment of Kjell Harry Clefjord as a director on 2024-01-02

View Document

15/01/2415 January 2024 Appointment of Mr Thomas Alan Conroy as a director on 2024-01-02

View Document

15/01/2415 January 2024 Appointment of Mr Thomas Alan Conroy as a director on 2024-01-02

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/11/213 November 2021 Registered office address changed from Willowburn Trading Estate Alnwick Northumberland NE66 2PF England to 2 Silverton Court Northumberland Business Park Cramlington Nothumberland NE23 7RY on 2021-11-03

View Document

02/10/212 October 2021 Amended accounts for a small company made up to 2020-12-31

View Document

24/09/2124 September 2021 Amended accounts for a small company made up to 2020-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Stephen George Garrett as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr John Steven Henderson as a director on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM COLET COURT 100 HAMMERSMITH ROAD LONDON W6 7JP UNITED KINGDOM

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR STEPHEN GARRETT

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT OTTIGNON-HARRIS

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR KJELL HARRY CLEFJORD

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: DLA PIPER UK LLP 1 ST PAUL'S PLACE SHEFFIELD S1 2JX UNITED KINGDOM

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL EIBELER

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR BEN HARTLEY

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN DECKER

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR KEVIN MICHAEL JAYSON

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR GRANT OTTIGNON-HARRIS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR GARETH MOORE

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR NEIL ROBERT EIBELER

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR. BRIAN JAMES DECKER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANSONE

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR. BEN HARTLEY

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

04/05/174 May 2017 SAIL ADDRESS CREATED

View Document

04/05/174 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES REG PSC

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM ONE GLASS WHARF BRISTOL BS2 0ZX

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANKLIN

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CAPPS

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANKLIN / 01/09/2014

View Document

15/09/1415 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAPPS / 28/04/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TODD SANSONE / 28/04/2014

View Document

10/09/1310 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/139 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MARTIN FRANKLIN

View Document

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ADOPT ARTICLES 08/07/2013

View Document

18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR JOHN EDWARD CAPPS

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR RICHARD TODD SANSONE

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAUDSLAY

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY IAN BELL

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

12/07/1312 July 2013 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BELL

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 1 WILLOWBURN ALNWICK NORTHUMBERLAND NE66 2PF

View Document

08/07/138 July 2013 SECTION 519 COMPANIES ACT 2006

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/09/1212 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY SANDERSON

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RICHARD SANDERSON / 15/09/2010

View Document

24/10/0924 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 £ NC 195000/7000001 21/12/07

View Document

16/01/0816 January 2008 CONSO 21/12/07

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED 26/11/07

View Document

16/01/0816 January 2008 CONSOLODATE 26/11/07

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: NORTH COURT PACKINGTON PARK MERIDEN NR COVENTRY WARWICKSHIRE CV7 7HF

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 COMPANY NAME CHANGED HOUSE OF HARDY LIMITED CERTIFICATE ISSUED ON 02/07/04

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/09/9330 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 S386 DISP APP AUDS 21/12/92

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/09/9222 September 1992 S252 DISP LAYING ACC 12/08/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/895 January 1989 ALTER MEM AND ARTS 071188

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/09/8615 September 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

07/11/857 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/11/85

View Document

18/04/2818 April 1928 CERTIFICATE OF INCORPORATION

View Document

18/04/2818 April 1928 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company