Company NameLondon Pressed Hinge Company Limited
DirectorsRobert Ian Hardy and Gideon Michael Hardy
Company StatusActive
Company Number00219276
CategoryPrivate Limited Company
Incorporation Date29 January 1927(97 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameMr Robert Ian Hardy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(64 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Swinborne Drive Springwood Industrial Estate
Rayne Road
Braintree
Essex
CM7 2YG
Secretary NameJanette Ann Blackaby
NationalityBritish
StatusCurrent
Appointed13 August 1991(64 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleOffice Manageress
Correspondence Address6 Swinborne Drive Springwood Industrial Estate
Rayne Road
Braintree
Essex
CM7 2YG
Director NameMr Gideon Michael Hardy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(79 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address6 Swinborne Drive Springwood Industrial Estate
Rayne Road
Braintree
Essex
CM7 2YG
Director NamePeter William Hardy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(64 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 March 2008)
RoleEngineer
Correspondence Address45 Blackwater Way
Braintree
Essex
CM7 9BX
Director NameTom Hardy
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(64 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 August 2002)
RoleEngineer/Retired
Correspondence Address2a Grove Field
Braintree
Essex
CM7 5NS
Director NameWilliam Stephen Hardy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(64 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 September 2005)
RoleEngineer
Correspondence AddressBawn Cottage Bawn Close
Braintree
Essex
CM7 9AY
Secretary NameEthelwynne Maud Wait
NationalityBritish
StatusResigned
Appointed24 July 1991(64 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 1991)
RoleCompany Director
Correspondence Address40 Goldingham Drive
Braintree
Essex
CM7 7DD
Director NameMiss Rosalind Anne Hardy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(79 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 February 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Greenstead Green
Halstead
Essex
CO9 1QZ

Contact

Websitelph-uk.co.uk

Location

Registered Address6 Swinborne Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

33 at £1Robert Ian Hardy
37.08%
Ordinary A
31 at £1Gideon M. Hardy
34.83%
Ordinary D
25 at £1Rosalind Anne Hardy
28.09%
Ordinary C

Financials

Year2014
Net Worth£768,028
Cash£183,600
Current Liabilities£107,078

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

16 August 1999Delivered on: 25 August 1999
Satisfied on: 4 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 swinborne drive springwood industrial estate braintree essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 October 1984Delivered on: 22 October 1984
Satisfied on: 4 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 31/3/64.
Particulars: A specific charge over the benefit of all book debts & other debts due or owing to the company.
Fully Satisfied
21 August 1973Delivered on: 31 August 1973
Satisfied on: 4 March 2005
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: L/H land on north side of rayner rd. Braintree, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1964Delivered on: 10 April 1964
Satisfied on: 4 March 2005
Persons entitled: Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due etc.
Particulars: (See doc for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
25 May 2023Appointment of Mr Jacob Sutton Hardy as a director on 20 April 2023 (2 pages)
25 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 May 2023Appointment of Mr Samuel Arthur Hardy as a director on 20 April 2023 (2 pages)
25 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
18 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
3 November 2021Director's details changed for Mr Robert Ian Hardy on 3 November 2021 (2 pages)
3 November 2021Change of details for Mr Robert Ian Hardy as a person with significant control on 3 November 2021 (2 pages)
3 November 2021Secretary's details changed for Janette Ann Blackaby on 3 November 2021 (1 page)
21 October 2021Change of details for Miss Rosalind Anne Hardy as a person with significant control on 2 October 2021 (2 pages)
26 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
3 August 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
31 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
9 July 2019Change of details for Mr Gideon Michael Hardy as a person with significant control on 15 January 2019 (2 pages)
8 July 2019Director's details changed for Mr Gideon Michael Hardy on 15 January 2019 (2 pages)
5 June 2019Change of details for Mr Gideon Michael Hardy as a person with significant control on 4 June 2019 (2 pages)
5 June 2019Director's details changed for Mr Gideon Michael Hardy on 4 June 2019 (2 pages)
12 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 January 2019Change of details for Mr Gideon Michael Hardy as a person with significant control on 15 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Gideon Michael Hardy on 15 January 2019 (2 pages)
9 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
30 July 2018Change of details for Miss Rosalind Anne Hardy as a person with significant control on 26 March 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 89
(6 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 89
(6 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 April 2015Termination of appointment of Rosalind Anne Hardy as a director on 3 February 2015 (1 page)
10 April 2015Termination of appointment of Rosalind Anne Hardy as a director on 3 February 2015 (1 page)
10 April 2015Termination of appointment of Rosalind Anne Hardy as a director on 3 February 2015 (1 page)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 89
(7 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 89
(7 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
18 August 2011Secretary's details changed for Janette Ann Blackaby on 1 January 2011 (2 pages)
18 August 2011Secretary's details changed for Janette Ann Blackaby on 1 January 2011 (2 pages)
18 August 2011Secretary's details changed for Janette Ann Blackaby on 1 January 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
3 August 2009Return made up to 24/07/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 August 2008Return made up to 24/07/08; full list of members (5 pages)
21 August 2008Return made up to 24/07/08; full list of members (5 pages)
30 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2008Appointment terminated director peter hardy (1 page)
30 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2008Gbp ic 150/89\26/03/08\gbp sr 61@1=61\ (2 pages)
30 April 2008Appointment terminated director peter hardy (1 page)
30 April 2008Gbp ic 150/89\26/03/08\gbp sr 61@1=61\ (2 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 August 2007Return made up to 24/07/07; full list of members (4 pages)
9 August 2007Return made up to 24/07/07; full list of members (4 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 December 2006Nc inc already adjusted 14/12/06 (1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 December 2006Nc inc already adjusted 14/12/06 (1 page)
22 November 2006£ ic 200/150 23/10/06 £ sr 50@1=50 (1 page)
22 November 2006£ ic 200/150 23/10/06 £ sr 50@1=50 (1 page)
4 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 August 2006Return made up to 24/07/06; full list of members (4 pages)
8 August 2006Return made up to 24/07/06; full list of members (4 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 July 2005Return made up to 24/07/05; full list of members (4 pages)
27 July 2005Return made up to 24/07/05; full list of members (4 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Return made up to 24/07/04; full list of members (9 pages)
21 July 2004Return made up to 24/07/04; full list of members (9 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 July 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 July 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
1 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 August 2003Return made up to 24/07/03; full list of members (9 pages)
22 August 2003Return made up to 24/07/03; full list of members (9 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
4 August 2002Return made up to 24/07/02; full list of members (10 pages)
4 August 2002Return made up to 24/07/02; full list of members (10 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
(9 pages)
8 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
(9 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/00
(9 pages)
18 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/00
(9 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
19 August 1999Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 19/08/99
(4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Return made up to 24/07/98; change of members (6 pages)
28 July 1998Return made up to 24/07/98; change of members (6 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 August 1996Return made up to 24/07/96; no change of members
  • 363(287) ‐ Registered office changed on 14/08/96
(4 pages)
14 August 1996Return made up to 24/07/96; no change of members
  • 363(287) ‐ Registered office changed on 14/08/96
(4 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 July 1995Return made up to 24/07/95; no change of members (4 pages)
24 July 1995Return made up to 24/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)