Background WavePink WaveYellow Wave

NATIONAL INSTITUTE OF HARDWARE(THE) (00092898)

NATIONAL INSTITUTE OF HARDWARE(THE) (00092898) is an active UK company. incorporated on 13 April 1907. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. NATIONAL INSTITUTE OF HARDWARE(THE) has been registered for 118 years. Current directors include GORDON, Gary Thomas, ROWLATT, Richard David.

Company Number
00092898
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1907
Age
118 years
Address
225 Bristol Road, Birmingham, B5 7UB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GORDON, Gary Thomas, ROWLATT, Richard David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL INSTITUTE OF HARDWARE(THE)

NATIONAL INSTITUTE OF HARDWARE(THE) is an active company incorporated on 13 April 1907 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. NATIONAL INSTITUTE OF HARDWARE(THE) was registered 118 years ago.(SIC: 85590)

Status

active

Active since 118 years ago

Company No

00092898

PRIVATE-LIMITED-GUARANT-NSC Company

Age

118 Years

Incorporated 13 April 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

225 Bristol Road Edgbaston Birmingham, B5 7UB,

Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

BRITISH INDEPENDENT RETAILERS ASSOCIATION

Active
Bristol Road, BirminghamB5 7UB
Corporate secretary
Appointed N/A

GORDON, Gary Thomas

Active
11 The Chase, FarnboroughGU14 8BY
Born June 1951
Director
Appointed 15 Nov 2006

ROWLATT, Richard David

Active
6 Earls Barton Road, WellingboroughNN29 7TA
Born February 1952
Director
Appointed 29 Apr 1999

CHOPIN, Yasmin Carol Bridget

Resigned
Holly House 9 Malvern Avenue, RugbyCV22 5JN
Secretary
Appointed N/A
Resigned 03 Jun 1991

FOLLETT, Ian

Resigned
13 Nansavallon Road, TruroTR1 3JY
Born April 1937
Director
Appointed 24 Aug 1994
Resigned 29 Apr 1999

HOLLAND-BRADLEY, Jacqueline Carole

Resigned
3 Railway Terrace, ReadingRG7 3PA
Born June 1947
Director
Appointed N/A
Resigned 23 Aug 1994

LISSAMAN, Graham John

Resigned
Barrondene Kingswood Avenue, CoventryCV7 8BU
Born July 1944
Director
Appointed N/A
Resigned 31 Jan 1994

MCGOVERN, Christopher

Resigned
67 Nine Elms Avenue, UxbridgeUB8 3TL
Born March 1952
Director
Appointed 19 Jun 2002
Resigned 29 Oct 2006

SUFFIELD, George Robbin

Resigned
11 St Michaels Drive, CoalvilleLE67 2JA
Born December 1938
Director
Appointed 01 Feb 1994
Resigned 19 Jun 2002

Persons with significant control

1

British Independent Retailers Association

Active
Bristol Road, BirminghamB5 7UB

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
24 May 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
1 September 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1991
AAAnnual Accounts
Legacy
5 September 1991
363b363b
Legacy
5 September 1991
363(287)363(287)
Legacy
15 August 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
8 May 1991
403aParticulars of Charge Subject to s859A
Legacy
22 April 1991
288288
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
363363
Legacy
27 June 1990
287Change of Registered Office
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
27 July 1989
363363
Auditors Resignation Company
23 February 1989
AUDAUD
Legacy
9 February 1989
288288
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
288288
Legacy
18 August 1988
363363
Legacy
23 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87