Company NameG W Hardy & Son Limited
DirectorsRoy Gwinnell and Matthew John Gwinnell
Company StatusActive
Company Number08106129
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Previous NameMartin Hardy & Sons Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Roy Gwinnell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Matthew John Gwinnell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NameMrs Christine Gwinnell
StatusCurrent
Appointed01 August 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressThe Undertakers House The Causeway
Hitcham
Ipswich
Suffolk
Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Roy Gwinnell
50.00%
Ordinary
30 at £1Matthew Gwinnell
30.00%
Ordinary
20 at £1Christine Gwinnell
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
16 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
3 August 2021Director's details changed for Mr Roy Gwinnell on 16 June 2021 (2 pages)
3 August 2021Director's details changed for Mr Matthew John Gwinnell on 16 June 2021 (2 pages)
3 August 2021Change of details for Mr Roy Gwinnell as a person with significant control on 16 June 2021 (2 pages)
3 August 2021Change of details for Mr Matthew John Gwinnell as a person with significant control on 16 June 2021 (2 pages)
29 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
21 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
18 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
31 January 2014Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
21 August 2012Appointment of Mrs Christine Gwinnell as a secretary (2 pages)
21 August 2012Appointment of Mrs Christine Gwinnell as a secretary (2 pages)
16 August 2012Appointment of Mr Roy Gwinnell as a director (2 pages)
16 August 2012Appointment of Mr Roy Gwinnell as a director (2 pages)
15 August 2012Appointment of Mr Matthew Gwinnell as a director (2 pages)
15 August 2012Appointment of Mr Matthew Gwinnell as a director (2 pages)
15 August 2012Termination of appointment of Philip Lawrence as a director (1 page)
15 August 2012Termination of appointment of Philip Lawrence as a director (1 page)
5 July 2012Company name changed martin hardy & sons LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Company name changed martin hardy & sons LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(2 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)