Background WavePink WaveYellow Wave

FORMAN HARDY HOLDINGS LIMITED (00355853)

FORMAN HARDY HOLDINGS LIMITED (00355853) is an active UK company. incorporated on 10 August 1939. with registered office in Edwalton. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities and 1 other business activities. FORMAN HARDY HOLDINGS LIMITED has been registered for 86 years. Current directors include ELLIOTT, Rachel Elizabeth, FORMAN HARDY, Nicholas John, FORMAN HARDY, Thomas William Bailey and 1 others.

Company Number
00355853
Status
active
Type
ltd
Incorporated
10 August 1939
Age
86 years
Address
1st Floor Toll Bar House, Edwalton, NG12 4DG
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
ELLIOTT, Rachel Elizabeth, FORMAN HARDY, Nicholas John, FORMAN HARDY, Thomas William Bailey, SINCLAIR, Thomas Gordon Alan
SIC Codes
66120, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMAN HARDY HOLDINGS LIMITED

FORMAN HARDY HOLDINGS LIMITED is an active company incorporated on 10 August 1939 with the registered office located in Edwalton. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities and 1 other business activity. FORMAN HARDY HOLDINGS LIMITED was registered 86 years ago.(SIC: 66120, 70100)

Status

active

Active since 86 years ago

Company No

00355853

LTD Company

Age

86 Years

Incorporated 10 August 1939

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

1st Floor Toll Bar House Landmere Lane Edwalton, NG12 4DG,

Previous Addresses

1st Floor Toll Bar House Melton Road Edwalton Nottingham NG12 4DG England
From: 9 February 2022To: 8 March 2022
1st Floor Toll Bar Hose Melton Road Edwalton Nottingham NG12 4DG England
From: 3 February 2022To: 9 February 2022
64 st James's Street Nottingham NG1 6FJ
From: 10 August 1939To: 3 February 2022
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 30 Jan 1998

ELLIOTT, Rachel Elizabeth

Active
Toll Bar House, EdwaltonNG12 4DG
Born February 1982
Director
Appointed 01 Jun 2024

FORMAN HARDY, Nicholas John

Active
Toll Bar House, EdwaltonNG12 4DG
Born September 1948
Director
Appointed N/A

FORMAN HARDY, Thomas William Bailey

Active
Toll Bar House, EdwaltonNG12 4DG
Born June 1983
Director
Appointed 13 Dec 2017

SINCLAIR, Thomas Gordon Alan

Active
Toll Bar House, EdwaltonNG12 4DG
Born September 1985
Director
Appointed 20 Jul 2023

BAILEY, Barrie Carr

Resigned
Idle Rocks Clare Valley, NottinghamNG7 1BU
Secretary
Appointed N/A
Resigned 30 Jan 1998

BAER, Quentin James Frank

Resigned
Round Hill, NewburyRG14 6RD
Born September 1948
Director
Appointed 23 Jan 2002
Resigned 27 Feb 2007

BAILEY, Barrie Carr

Resigned
Idle Rocks Clare Valley, NottinghamNG7 1BU
Born November 1937
Director
Appointed N/A
Resigned 30 Jan 1998

BENNETT, Peter William

Resigned
The Old Rectory, DaventryNN11 5NN
Born November 1945
Director
Appointed N/A
Resigned 31 Mar 2000

BONNEY, Richard James

Resigned
64 St James's StreetNG1 6FJ
Born September 1970
Director
Appointed 13 Jul 2016
Resigned 31 Jan 2018

LETLEY, Peter Anthony

Resigned
Toll Bar House, EdwaltonNG12 4DG
Born November 1945
Director
Appointed 21 Feb 2018
Resigned 28 Feb 2026

RAHIM, Khalid

Resigned
41 Dollis Avenue, LondonN3 1BY
Born January 1956
Director
Appointed 17 Sept 1997
Resigned 11 Mar 2003

SELWAY-SWIFT, Paul Edward

Resigned
11 Graham Terrace, LondonSW1W 8JE
Born May 1944
Director
Appointed 01 Feb 1999
Resigned 19 Feb 2009

WRIGHT, Charles

Resigned
Park Cottage Toad Lane, NottinghamNG14 6AJ
Born August 1927
Director
Appointed N/A
Resigned 19 Feb 1996

Persons with significant control

1

Toll Bar House, EdwaltonNG12 4DG

Nature of Control

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

Filing History

170

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Memorandum Articles
2 August 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Auditors Resignation Company
12 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Memorandum Articles
2 March 2011
MEM/ARTSMEM/ARTS
Resolution
2 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Resolution
6 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
25 January 2008
225Change of Accounting Reference Date
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
353353
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Miscellaneous
15 July 2004
MISCMISC
Auditors Resignation Company
15 July 2004
AUDAUD
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
19 December 2003
244244
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 December 1996
AAAnnual Accounts
Legacy
8 November 1996
88(2)R88(2)R
Legacy
8 November 1996
88(2)R88(2)R
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Legacy
8 November 1996
123Notice of Increase in Nominal Capital
Legacy
6 November 1996
363sAnnual Return (shuttle)
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Legacy
21 October 1996
122122
Legacy
21 October 1996
122122
Legacy
21 May 1996
225(1)225(1)
Legacy
18 March 1996
288288
Accounts With Accounts Type Full Group
16 February 1996
AAAnnual Accounts
Legacy
2 January 1996
169169
Resolution
11 December 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
363sAnnual Return (shuttle)
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 March 1995
AAAnnual Accounts
Legacy
7 January 1995
287Change of Registered Office
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
122122
Legacy
5 January 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
23 May 1994
225(1)225(1)
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 November 1993
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Resolution
29 October 1992
RESOLUTIONSResolutions
Resolution
29 October 1992
RESOLUTIONSResolutions
Resolution
29 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Resolution
25 February 1991
RESOLUTIONSResolutions
Legacy
25 February 1991
169169
Accounts With Accounts Type Full Group
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
8 February 1990
PUC3OPUC3O
Statement Of Affairs
8 February 1990
SASA
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
19 September 1989
288288
Accounts With Accounts Type Full Group
20 January 1989
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
20 May 1988
PUC 3PUC 3
Legacy
4 February 1988
123Notice of Increase in Nominal Capital
Resolution
4 February 1988
RESOLUTIONSResolutions
Resolution
4 February 1988
RESOLUTIONSResolutions
Resolution
4 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
13 April 1987
363363
Resolution
2 February 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
31 October 1986
AAAnnual Accounts