Background WavePink WaveYellow Wave

HARDING HOLDINGS U.K. LIMITED (02616984)

HARDING HOLDINGS U.K. LIMITED (02616984) is an active UK company. incorporated on 4 June 1991. with registered office in Hampshire. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HARDING HOLDINGS U.K. LIMITED has been registered for 34 years. Current directors include HARDING, Alan George, HARDING, Brian Graham, HARDING, Peter Gerald and 1 others.

Company Number
02616984
Status
active
Type
ltd
Incorporated
4 June 1991
Age
34 years
Address
Drivers Wharf, Northam Road, Hampshire, SO14 0PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDING, Alan George, HARDING, Brian Graham, HARDING, Peter Gerald, SMITH, Paul David
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDING HOLDINGS U.K. LIMITED

HARDING HOLDINGS U.K. LIMITED is an active company incorporated on 4 June 1991 with the registered office located in Hampshire. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HARDING HOLDINGS U.K. LIMITED was registered 34 years ago.(SIC: 41100, 68209)

Status

active

Active since 34 years ago

Company No

02616984

LTD Company

Age

34 Years

Incorporated 4 June 1991

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 25 June 2025 (10 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

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Drivers Wharf, Northam Road Southampton Hampshire, SO14 0PF,

Timeline

45 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Director Joined
Jun 16
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Cleared
Dec 22
Loan Secured
Mar 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SMITH, Paul David

Active
Drivers Wharf, Northam Road, HampshireSO14 0PF
Secretary
Appointed 23 Jul 2020

HARDING, Alan George

Active
Drivers Wharf, Northam Road, HampshireSO14 0PF
Born August 1958
Director
Appointed 14 Dec 2015

HARDING, Brian Graham

Active
Drivers Wharf, Northam Road, HampshireSO14 0PF
Born January 1963
Director
Appointed 20 Apr 1995

HARDING, Peter Gerald

Active
Hound Corner Fruit Farm, SouthamptonSO31 5FT
Born December 1959
Director
Appointed 04 Jan 1993

SMITH, Paul David

Active
Drivers Wharf, Northam Road, HampshireSO14 0PF
Born May 1970
Director
Appointed 12 Feb 2026

HARDING, Brian Graham

Resigned
Kingston Road, Isle Of WightPO38 2JZ
Secretary
Appointed 19 May 2006
Resigned 23 Jul 2020

HARDING, Jennifer Dorothy

Resigned
Mariners Way, SouthamptonSO31 9HA
Secretary
Appointed N/A
Resigned 19 May 2006

HARDING, Alan George

Resigned
79 Andes Close Alexandra Quay, SouthamptonSO14 3HS
Born August 1958
Director
Appointed N/A
Resigned 28 May 1996

HARDING, George Edward

Resigned
Mariners Way, SouthamptonSO31 9HA
Born September 1934
Director
Appointed 10 Jun 1991
Resigned 31 May 2025

HARDING, Jennifer Dorothy

Resigned
Mariners Way, SouthamptonSO31 9HA
Born June 1936
Director
Appointed 10 Jun 1991
Resigned 31 May 2025

Persons with significant control

1

Northam Road, SouthamptonSO14 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2017
Fundings
Financials
Latest Activities

Filing History

180

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
4 February 2023
MR05Certification of Charge
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Resolution
1 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Auditors Resignation Company
28 October 2013
AUDAUD
Auditors Resignation Company
10 October 2013
AUDAUD
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Legacy
9 March 2011
MG02MG02
Legacy
5 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Legacy
29 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
14 November 2009
MG02MG02
Legacy
14 November 2009
MG02MG02
Legacy
14 November 2009
MG02MG02
Legacy
14 November 2009
MG02MG02
Legacy
14 November 2009
MG02MG02
Legacy
14 November 2009
MG02MG02
Legacy
14 November 2009
MG02MG02
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
20 October 2009
MG01MG01
Legacy
20 October 2009
MG01MG01
Legacy
20 October 2009
MG01MG01
Legacy
20 October 2009
MG01MG01
Legacy
20 October 2009
MG01MG01
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
18 December 2008
AAAnnual Accounts
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
190190
Legacy
8 June 2007
353353
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
287Change of Registered Office
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 April 2003
AUDAUD
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 February 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
287Change of Registered Office
Legacy
3 June 1999
287Change of Registered Office
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288cChange of Particulars
Legacy
28 February 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
7 November 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
169169
Resolution
9 July 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
288288
Legacy
21 March 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 December 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
288288
Accounts With Accounts Type Full Group
2 April 1993
AAAnnual Accounts
Legacy
12 February 1993
287Change of Registered Office
Legacy
4 February 1993
288288
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Legacy
7 August 1992
363b363b
Legacy
7 August 1992
363(287)363(287)
Legacy
5 March 1992
288288
Legacy
25 February 1992
224224
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
14 June 1991
288288
Incorporation Company
4 June 1991
NEWINCIncorporation