Company NameW. Hardy Limited
Company StatusActive
Company Number04503015
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Wendy Joy Hardy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerhill Farm
Pipps Hill Road North
Billericay
Essex
CM11 2UJ
Director NameRobert Alan George Hardy
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill Farm Pipps Hill Road North
Crays Hill
Billericay
Essex
CM11 2UJ
Director NameMr Michael Frederick Hardy
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(21 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerhill Farm Pipps Hill Road North
Crays Hill
Billericay
Essex
CM11 2UJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDaniel James Weidner
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCo Secretary
Correspondence Address55 Leslie Road
Rayleigh
Essex
SS6 8PA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSummerhill Farm Pipps Hill Road North
Crays Hill
Billericay
Essex
CM11 2UJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishRamsden Crays
WardCrouch
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mrs Wendy Joy Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth£160,527
Cash£59,793
Current Liabilities£91,304

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

8 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
10 June 2019Amended total exemption full accounts made up to 31 August 2017 (2 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 April 2019Second filing of Confirmation Statement dated 05/08/2017 (13 pages)
30 April 2019Second filing of the annual return made up to 5 August 2015 (22 pages)
30 April 2019Second filing of Confirmation Statement dated 05/08/2018 (13 pages)
30 April 2019Second filing of Confirmation Statement dated 05/08/2016 (13 pages)
6 March 2019Statement of capital following an allotment of shares on 11 December 2014
  • GBP 200
(3 pages)
13 February 2019Statement of capital following an allotment of shares on 11 December 2014
  • GBP 200
(3 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 Statement of capital change, Shareholder information change was registered on 30/04/2019.
(4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 Statement of capital change, Shareholder information change was registered on 30/04/2019.
(4 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 August 201605/08/16 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 Statement of capital change, (Shareholder information change was registered on 30/04/2019.
(6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2019.
(4 pages)
4 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 December 2014Appointment of Robert Alan George Hardy as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Robert Alan George Hardy as a director on 11 December 2014 (2 pages)
10 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
16 May 2014Registered office address changed from , 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Mrs Wendy Joy Hardy on 5 August 2010 (2 pages)
20 September 2010Director's details changed for Mrs Wendy Joy Hardy on 5 August 2010 (2 pages)
20 September 2010Director's details changed for Mrs Wendy Joy Hardy on 5 August 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 August 2009Return made up to 05/08/09; full list of members (3 pages)
25 August 2009Return made up to 05/08/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 September 2008Return made up to 05/08/08; full list of members (3 pages)
9 September 2008Return made up to 05/08/08; full list of members (3 pages)
24 June 2008Appointment terminated secretary daniel weidner (1 page)
24 June 2008Appointment terminated secretary daniel weidner (1 page)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 August 2007Return made up to 05/08/07; full list of members (2 pages)
20 August 2007Return made up to 05/08/07; full list of members (2 pages)
28 September 2006Return made up to 05/08/06; full list of members (2 pages)
28 September 2006Return made up to 05/08/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 September 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
29 September 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
23 September 2005Return made up to 05/08/05; full list of members (2 pages)
23 September 2005Return made up to 05/08/05; full list of members (2 pages)
9 December 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
9 December 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
10 September 2004Return made up to 05/08/04; full list of members (6 pages)
10 September 2004Return made up to 05/08/04; full list of members (6 pages)
29 October 2003Return made up to 05/08/03; full list of members (6 pages)
29 October 2003Return made up to 05/08/03; full list of members (6 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
11 September 2002Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (15 pages)
5 August 2002Incorporation (15 pages)