Company NameBERT Hardy Limited
DirectorsRachel Clare Whirledge and Thomas David Whirledge
Company StatusActive
Company Number00637579
CategoryPrivate Limited Company
Incorporation Date21 September 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Anthony Brian Warren
NationalityBritish
StatusCurrent
Appointed02 September 2000(40 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameRachel Clare Whirledge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(62 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleSwimming Instructor
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Thomas David Whirledge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(62 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameAlbert William Thomas Hardy
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressChartlands Farm
Limpsfield Chart
Oxted
Surrey
Rh8 Otd
Secretary NameMrs Sheila Hardy
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartlands Farm
Limpsfield Chart
Surrey
RH8 0TD
Director NameMrs Sheila Hardy
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(35 years, 10 months after company formation)
Appointment Duration26 years (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ
Secretary NameDoreen Winifred Hardy
NationalityBritish
StatusResigned
Appointed02 August 1995(35 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 2000)
RoleCompany Director
Correspondence Address64 Mead Way
Bromley
Kent
BR2 9EW
Director NameRachel Clare Whirledge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(59 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2022)
RoleSwimming Instructor
Country of ResidenceEngland
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ
Director NameMr Thomas David Whirledge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(62 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ
Director NameMrs Sheila Hardy
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(62 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Church Road
Wimbledon
London
SW19 5DQ

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

550 at £1Mrs Sheila Hardy
55.00%
Ordinary
450 at £1Albert W.t Hardy
45.00%
Ordinary

Financials

Year2014
Net Worth£15,640
Cash£42,618
Current Liabilities£128,155

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

18 February 2021Micro company accounts made up to 5 April 2020 (3 pages)
3 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
31 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
4 December 2018Director's details changed for Mrs Clare Whirledge on 4 December 2018 (2 pages)
4 December 2018Appointment of Mrs Clare Whirledge as a director on 4 December 2018 (2 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
15 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
8 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
15 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
15 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
30 December 2011Secretary's details changed for Mr Anthony Brian Warren on 27 October 2011 (1 page)
30 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
30 December 2011Secretary's details changed for Mr Anthony Brian Warren on 27 October 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
11 January 2010Director's details changed for Sheila Hardy on 27 October 2009 (2 pages)
11 January 2010Director's details changed for Sheila Hardy on 27 October 2009 (2 pages)
11 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from 2 burrows mews ufford street blackfriars london SE1 8LD (1 page)
19 May 2009Registered office changed on 19/05/2009 from 2 burrows mews ufford street blackfriars london SE1 8LD (1 page)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 November 2008Return made up to 27/10/08; full list of members (3 pages)
19 November 2008Return made up to 27/10/08; full list of members (3 pages)
19 February 2008Return made up to 27/10/07; full list of members (2 pages)
19 February 2008Return made up to 27/10/07; full list of members (2 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 November 2006Return made up to 27/10/06; full list of members (2 pages)
28 November 2006Return made up to 27/10/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Return made up to 27/10/05; full list of members (2 pages)
26 January 2006Return made up to 27/10/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 January 2005Return made up to 27/10/04; full list of members (6 pages)
21 January 2005Return made up to 27/10/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 December 2003Return made up to 27/10/03; full list of members (6 pages)
4 December 2003Return made up to 27/10/03; full list of members (6 pages)
31 May 2003Return made up to 27/10/02; no change of members
  • 363(287) ‐ Registered office changed on 31/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2003Return made up to 27/10/02; no change of members
  • 363(287) ‐ Registered office changed on 31/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 August 2002Accounting reference date extended from 05/10/01 to 05/04/02 (1 page)
8 August 2002Accounting reference date extended from 05/10/01 to 05/04/02 (1 page)
3 May 2002Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
3 May 2002Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
7 August 2001Total exemption full accounts made up to 5 October 2000 (7 pages)
7 August 2001Total exemption full accounts made up to 5 October 2000 (7 pages)
7 August 2001Total exemption full accounts made up to 5 October 2000 (7 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2001New secretary appointed (2 pages)
8 August 2000Full accounts made up to 5 October 1999 (7 pages)
8 August 2000Full accounts made up to 5 October 1999 (7 pages)
8 August 2000Full accounts made up to 5 October 1999 (7 pages)
9 June 2000Return made up to 27/10/98; full list of members (6 pages)
9 June 2000Return made up to 27/10/98; full list of members (6 pages)
27 April 2000Return made up to 27/10/99; full list of members (6 pages)
27 April 2000Return made up to 27/10/99; full list of members (6 pages)
9 August 1999Full accounts made up to 5 October 1998 (9 pages)
9 August 1999Full accounts made up to 5 October 1998 (9 pages)
9 August 1999Full accounts made up to 5 October 1998 (9 pages)
7 December 1998Return made up to 27/10/97; full list of members (6 pages)
7 December 1998Return made up to 27/10/97; full list of members (6 pages)
9 November 1998Full accounts made up to 5 October 1997 (9 pages)
9 November 1998Full accounts made up to 5 October 1997 (9 pages)
9 November 1998Full accounts made up to 5 October 1997 (9 pages)
5 August 1997Full accounts made up to 5 October 1996 (7 pages)
5 August 1997Full accounts made up to 5 October 1996 (7 pages)
5 August 1997Full accounts made up to 5 October 1996 (7 pages)
30 October 1996Return made up to 27/10/96; no change of members (4 pages)
30 October 1996Return made up to 27/10/96; no change of members (4 pages)
29 December 1995Return made up to 27/10/95; no change of members (4 pages)
29 December 1995Return made up to 27/10/95; no change of members (4 pages)
19 September 1995Director resigned;new director appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Full accounts made up to 5 October 1994 (8 pages)
8 August 1995Full accounts made up to 5 October 1994 (8 pages)
8 August 1995Full accounts made up to 5 October 1994 (8 pages)
29 March 1995Return made up to 27/10/94; full list of members (6 pages)
29 March 1995Return made up to 27/10/94; full list of members (6 pages)
21 September 1959Incorporation (16 pages)
21 September 1959Incorporation (16 pages)