Company NameRichard G Hardy Ltd.
DirectorsGeoffrey Alan Tims and Peter Cattee
Company StatusActive
Company Number04652688
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameGeoffrey Alan Tims
StatusCurrent
Appointed02 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(18 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameRichard George Hardy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 The Paddocks Newboundmill Lane
Pleasley
Mansfield
Nottinghamshire
NG19 7PX
Secretary NameHardy William Henry
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Brookside Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8QB
Director NameMr Steven Roy Haydn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Worsley
Manchester
M28 3NS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Richard G. Hardy
100.00%
Ordinary A

Financials

Year2014
Net Worth£167,043
Cash£257,927
Current Liabilities£311,328

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
8 February 2024Termination of appointment of Steven Roy Haydn as a director on 1 May 2023 (1 page)
24 March 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
4 February 2021Appointment of Mr Peter Cattee as a director on 4 February 2021 (2 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
10 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (5 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (5 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
1 December 2015Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
1 December 2015Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 April 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages)
27 April 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages)
13 April 2015Appointment of Mr Steven Roy Haydn as a director on 2 March 2015 (3 pages)
13 April 2015Termination of appointment of Richard George Hardy as a director on 2 March 2015 (2 pages)
13 April 2015Termination of appointment of Richard George Hardy as a director on 2 March 2015 (2 pages)
13 April 2015Appointment of Mr Geoffrey Alan Tims as a director on 2 March 2015 (3 pages)
13 April 2015Appointment of Mr Geoffrey Alan Tims as a director on 2 March 2015 (3 pages)
13 April 2015Appointment of Mr Geoffrey Alan Tims as a director on 2 March 2015 (3 pages)
13 April 2015Termination of appointment of Richard George Hardy as a director on 2 March 2015 (2 pages)
13 April 2015Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 11 Manchester Road Walkden Manchester M28 3NS on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Steven Roy Haydn as a director on 2 March 2015 (3 pages)
13 April 2015Appointment of Mr Steven Roy Haydn as a director on 2 March 2015 (3 pages)
13 April 2015Appointment of Geoffrey Alan Tims as a secretary on 2 March 2015 (3 pages)
13 April 2015Appointment of Geoffrey Alan Tims as a secretary on 2 March 2015 (3 pages)
13 April 2015Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 11 Manchester Road Walkden Manchester M28 3NS on 13 April 2015 (2 pages)
13 April 2015Appointment of Geoffrey Alan Tims as a secretary on 2 March 2015 (3 pages)
14 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 October 2012Termination of appointment of Hardy William Henry as a secretary (1 page)
5 October 2012Termination of appointment of Hardy William Henry as a secretary (1 page)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 March 2009Return made up to 30/01/09; full list of members (3 pages)
13 March 2009Return made up to 30/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 February 2008Return made up to 30/01/08; full list of members (2 pages)
21 February 2008Return made up to 30/01/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 March 2007Return made up to 30/01/07; full list of members (2 pages)
19 March 2007Return made up to 30/01/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Return made up to 30/01/06; full list of members (2 pages)
27 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 April 2005Return made up to 30/01/05; full list of members (2 pages)
20 April 2005Return made up to 30/01/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
2 March 2005Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
2 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2004Return made up to 30/01/04; full list of members (6 pages)
23 February 2004Return made up to 30/01/04; full list of members (6 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (21 pages)
30 January 2003Incorporation (21 pages)