Company NameHardnutz Ltd
Company StatusDissolved
Company Number07126748
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Mark Greasley Dickinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Nicholas Robins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB

Contact

Websitewww.hardnutz.com/
Email address[email protected]
Telephone01702 530090
Telephone regionSouthend-on-Sea

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mark Greasley Dickinson
50.00%
Ordinary
50 at £1Nicholas Robins
50.00%
Ordinary

Financials

Year2014
Net Worth£2,924
Cash£25,906
Current Liabilities£132,616

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 February 2021Director's details changed for Mr Nicholas Robins on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Mr. Mark Greasley Dickinson on 1 February 2021 (2 pages)
1 February 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 May 2019Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EF to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 May 2019 (1 page)
17 May 2019Change of details for Mr Nicholas Robins as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Change of details for Mr Mark Greasley Dickinson as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Mr. Nicholas Robins on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Mr. Mark Greasley Dickinson on 17 May 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
18 February 2014Director's details changed for Mr. Mark Greasley Dickinson on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr. Mark Greasley Dickinson on 18 February 2014 (2 pages)
20 January 2014Director's details changed for Mr. Mark Greasley Dickinson on 14 January 2014 (2 pages)
20 January 2014Director's details changed for Mr. Mark Greasley Dickinson on 14 January 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
2 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
2 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
27 April 2010Director's details changed for Mr. Mark Greasley Dickinson on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Mr. Mark Greasley Dickinson on 26 April 2010 (2 pages)
27 April 2010Registered office address changed from 192 Eastern Esplanade Thorpe Bay Southend on Sea Essex SS1 3AA England on 27 April 2010 (1 page)
27 April 2010Director's details changed for Mr. Nicholas Robins on 26 April 2010 (2 pages)
27 April 2010Registered office address changed from 192 Eastern Esplanade Thorpe Bay Southend on Sea Essex SS1 3AA England on 27 April 2010 (1 page)
27 April 2010Director's details changed for Mr. Nicholas Robins on 26 April 2010 (2 pages)
15 January 2010Incorporation (15 pages)
15 January 2010Incorporation (15 pages)