Background WavePink WaveYellow Wave

HARD YORK LIMITED (00328010)

HARD YORK LIMITED (00328010) is an active UK company. incorporated on 21 May 1937. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HARD YORK LIMITED has been registered for 88 years. Current directors include MARSHALL, Frank Edward, MARSHALL, James Ernest.

Company Number
00328010
Status
active
Type
ltd
Incorporated
21 May 1937
Age
88 years
Address
West Wing, Bradford, BD5 8FF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARSHALL, Frank Edward, MARSHALL, James Ernest
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARD YORK LIMITED

HARD YORK LIMITED is an active company incorporated on 21 May 1937 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HARD YORK LIMITED was registered 88 years ago.(SIC: 68100, 68209)

Status

active

Active since 88 years ago

Company No

00328010

LTD Company

Age

88 Years

Incorporated 21 May 1937

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

West Wing Newhall Way Bradford, BD5 8FF,

Previous Addresses

, Bolton Woods Quarry Bolton Hall Road, Bradford, West Yorkshire, BD2 1BQ, England
From: 6 December 2018To: 19 July 2024
, Fagley Quarries, Fagley Lane, Bradford, BD2 3NT
From: 21 May 1937To: 6 December 2018
Timeline

10 key events • 1937 - 2024

Funding Officers Ownership
Company Founded
May 37
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 12
Director Left
Jun 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARSHALL, Frank Edward

Active
Newhall Way, BradfordBD5 8FF
Born April 1978
Director
Appointed 15 Dec 2008

MARSHALL, James Ernest

Active
Newhall Way, BradfordBD5 8FF
Born September 1979
Director
Appointed 12 Dec 2009

MARSHALL, Ernest Solomon

Resigned
Fagley Quarries, BradfordBD2 3NT
Secretary
Appointed N/A
Resigned 12 Dec 2011

MARSHALL, William Ross

Resigned
Bolton Hall Road, BradfordBD2 1BQ
Secretary
Appointed 12 Dec 2011
Resigned 10 Jul 2024

MARSHALL, Ernest Solomon

Resigned
Fagley Quarries, BradfordBD2 3NT
Born August 1936
Director
Appointed N/A
Resigned 12 Dec 2012

MARSHALL, Frank William

Resigned
Bolton Hall Road, BradfordBD2 1BQ
Born June 1938
Director
Appointed N/A
Resigned 27 Jun 2024

MARSHALL, George Henry Ross

Resigned
Bolton Hall Road, BradfordBD2 1BQ
Born April 1978
Director
Appointed 12 Dec 2009
Resigned 10 Jul 2024

MARSHALL, William Ross

Resigned
Bolton Hall Road, BradfordBD2 1BQ
Born November 1975
Director
Appointed 12 Dec 2009
Resigned 10 Jul 2024

Persons with significant control

5

3 Active
2 Ceased
The Newhall, BradfordBD5 8FF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2024

Mr William Ross Marshall

Ceased
Bolton Hall Road, BradfordBD2 1BQ
Born November 1975

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Ceased 10 Jul 2024

Mr George Henry Ross Marshall

Ceased
Bolton Hall Road, BradfordBD2 1BQ
Born April 1978

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Ceased 10 Jul 2024

Mr James Ernest Marshall

Active
Newhall Way, BradfordBD5 8FF
Born September 1979

Nature of Control

Significant influence or control
Notified 09 Dec 2016

Mr Frank Edward Marshall

Active
Newhall Way, BradfordBD5 8FF
Born April 1978

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
25 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Auditors Resignation Company
7 August 2001
AUDAUD
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
15 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Small
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Accounts Type Small
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Accounts With Accounts Type Small
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 May 1937
NEWINCIncorporation