Background WavePink WaveYellow Wave

HARDY & GREYS LIMITED (00229782)

HARDY & GREYS LIMITED (00229782) is an active UK company. incorporated on 18 April 1928. with registered office in Cramlington. The company operates in the Manufacturing sector, engaged in unknown sic code (32300) and 1 other business activities. HARDY & GREYS LIMITED has been registered for 97 years. Current directors include HALL, Ryan, STYLES, David James.

Company Number
00229782
Status
active
Type
ltd
Incorporated
18 April 1928
Age
97 years
Address
2 Silverton Court, Cramlington, NE23 7RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
HALL, Ryan, STYLES, David James
SIC Codes
32300, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDY & GREYS LIMITED

HARDY & GREYS LIMITED is an active company incorporated on 18 April 1928 with the registered office located in Cramlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300) and 1 other business activity. HARDY & GREYS LIMITED was registered 97 years ago.(SIC: 32300, 46900)

Status

active

Active since 97 years ago

Company No

00229782

LTD Company

Age

97 Years

Incorporated 18 April 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

HOUSE OF HARDY LIMITED
From: 7 November 1985To: 2 July 2004
HARDY BROTHERS (ALNWICK) LIMITED
From: 18 April 1928To: 7 November 1985
Contact
Address

2 Silverton Court Northumberland Business Park Cramlington, NE23 7RY,

Previous Addresses

Willowburn Trading Estate Alnwick Northumberland NE66 2PF England
From: 5 November 2019To: 3 November 2021
Colet Court 100 Hammersmith Road London W6 7JP United Kingdom
From: 4 May 2017To: 5 November 2019
One Glass Wharf Bristol BS2 0ZX
From: 12 July 2013To: 4 May 2017
1 Willowburn Alnwick Northumberland NE66 2PF
From: 18 April 1928To: 12 July 2013
Timeline

39 key events • 1928 - 2025

Funding Officers Ownership
Company Founded
Apr 28
Director Left
Nov 11
Loan Cleared
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HALL, Ryan

Active
Silverton Court, CramlingtonNE23 7RY
Born May 1980
Director
Appointed 13 Jan 2025

STYLES, David James

Active
Silverton Court, CramlingtonNE23 7RY
Born January 1969
Director
Appointed 02 Jan 2024

BELL, Ian Howard

Resigned
10 Riverside, MorpethNE65 9EA
Secretary
Appointed 19 Sept 2003
Resigned 02 Jul 2013

CASEY, Denise Joan

Resigned
79 Chapel Lands, AlnwickNE66 1ER
Secretary
Appointed 01 Aug 1997
Resigned 19 Sept 2003

METCALFE, John Gerard

Resigned
3 Bloomsbury Court, Newcastle Upon TyneNE3 4LW
Secretary
Appointed N/A
Resigned 01 Aug 1997

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 02 Jul 2013
Resigned 11 Apr 2017

BAXTER, Alastair Anthony

Resigned
Tie Cross Cottage, MalmesburySN16 9EX
Born November 1948
Director
Appointed 26 Jan 1999
Resigned 30 Apr 2000

BELL, Ian Howard

Resigned
10 Riverside, MorpethNE65 9EA
Born January 1962
Director
Appointed 01 Apr 2000
Resigned 02 Jul 2013

BOND, Christopher John

Resigned
30 Cheldon Close, NewcastleNE25 9XS
Born March 1957
Director
Appointed 01 Sept 1997
Resigned 30 Sept 1998

CAPPS, John Edward

Resigned
Glass Wharf, BristolBS2 0ZX
Born August 1964
Director
Appointed 02 Jul 2013
Resigned 15 Apr 2016

CLEFJORD, Kjell Harry

Resigned
Silverton Court, CramlingtonNE23 7RY
Born November 1953
Director
Appointed 15 Oct 2019
Resigned 02 Jan 2024

CONROY, Thomas Alan

Resigned
Silverton Court, CramlingtonNE23 7RY
Born July 1958
Director
Appointed 02 Jan 2024
Resigned 30 Jun 2024

CONROY, Thomas Alan

Resigned
Silverton Court, CramlingtonNE23 7RY
Born July 1958
Director
Appointed 02 Jan 2024
Resigned 02 Jan 2024

DECKER, Brian James, Mr.

Resigned
Peachtree Dunwoody Road, Atlanta30328
Born October 1976
Director
Appointed 14 Mar 2018
Resigned 21 Dec 2018

EIBELER, Neil Robert

Resigned
100 Hammersmith Road, LondonW6 7JP
Born March 1958
Director
Appointed 21 Dec 2018
Resigned 17 Jan 2019

FITZGERALD, Brendan

Resigned
44 Marina Approach, HayesUB4 9TB
Born March 1958
Director
Appointed 01 Sept 1997
Resigned 31 May 1998

FRANKLIN, Martin E

Resigned
Glass Wharf, BristolBS2 0ZX
Born October 1964
Director
Appointed 14 Aug 2013
Resigned 15 Apr 2016

GARRETT, Stephen George

Resigned
Willowburn, AlnwickNE66 2PF
Born December 1973
Director
Appointed 15 Oct 2019
Resigned 15 Jun 2021

HARTLEY, Ben, Mr.

Resigned
Hammersmith Road, LondonW6 7JP
Born March 1976
Director
Appointed 14 Mar 2018
Resigned 21 Dec 2018

HENDERSON, John Steven

Resigned
Silverton Court, CramlingtonNE23 7RY
Born April 1980
Director
Appointed 15 Jun 2021
Resigned 17 Dec 2024

HOLLAND, John Bernard

Resigned
Aviemore, AlnwickNE66 3AZ
Born February 1946
Director
Appointed N/A
Resigned 01 Aug 1997

JAYSON, Kevin Michael

Resigned
Silverton Court, CramlingtonNE23 7RY
Born August 1979
Director
Appointed 21 Dec 2018
Resigned 02 Jan 2024

MAUDSLAY, Richard Henry

Resigned
Priorsgate House, MorpethNE65 8HZ
Born November 1946
Director
Appointed 05 Mar 1999
Resigned 02 Jul 2013

METCALFE, John Gerard

Resigned
1 Westfield Drive, Newcastle Upon TyneNE3 4XT
Born February 1958
Director
Appointed N/A
Resigned 05 Dec 1998

MILLER, Andrew Michael

Resigned
Park Cottage Church Hill Longdon Green, RugeleyWS15 4PU
Born December 1953
Director
Appointed 12 Nov 1997
Resigned 02 Jul 2013

MILLER, James Derrick

Resigned
Chimney Corner Moorhall Drive, Sutton ColdfieldB75 6LS
Born June 1924
Director
Appointed N/A
Resigned 12 Nov 1997

MOORE, Gareth

Resigned
Silverton Court, CramlingtonNE23 7RY
Born October 1977
Director
Appointed 21 Dec 2018
Resigned 02 Jan 2024

OGILVIE, David Marshall

Resigned
Ladythorne, Newcastle Upon TyneNE3 5HD
Born February 1944
Director
Appointed 01 Oct 1998
Resigned 17 Apr 2003

OTTIGNON-HARRIS, Grant

Resigned
100 Hammersmith Road, LondonW6 7JP
Born January 1973
Director
Appointed 21 Dec 2018
Resigned 16 Sept 2019

SANDERSON, Antony Richard

Resigned
3 Carlton Grange, Ne3 4qfNE3 4QF
Born April 1954
Director
Appointed 02 Jun 2003
Resigned 21 Nov 2011

SANSONE, Richard Todd

Resigned
100 Hammersmith Road, LondonW6 7JP
Born June 1966
Director
Appointed 02 Jul 2013
Resigned 14 Mar 2018

Persons with significant control

1

Silverton Court, CramlingtonNE23 7RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
2 October 2021
AAMDAAMD
Accounts Amended With Accounts Type Small
24 September 2021
AAMDAAMD
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
4 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts
12 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Statement Of Companys Objects
10 September 2013
CC04CC04
Accounts With Accounts Type Group
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Resolution
23 July 2013
RESOLUTIONSResolutions
Auditors Resignation Company
18 July 2013
AUDAUD
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Miscellaneous
8 July 2013
MISCMISC
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Legacy
13 March 2013
MG02MG02
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
353353
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 January 2008
122122
Legacy
16 January 2008
88(2)R88(2)R
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
5 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
353353
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
288cChange of Particulars
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Resolution
5 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
7 September 1992
363b363b
Legacy
3 July 1992
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Legacy
15 April 1991
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
24 August 1989
288288
Legacy
2 June 1989
288288
Memorandum Articles
5 January 1989
MEM/ARTSMEM/ARTS
Resolution
5 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
5 January 1988
288288
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Certificate Change Of Name Company
7 November 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 April 1928
MISCMISC
Incorporation Company
18 April 1928
NEWINCIncorporation