Background WavePink WaveYellow Wave

HARDSTAFF BARRIERS LIMITED (02791285)

HARDSTAFF BARRIERS LIMITED (02791285) is an active UK company. incorporated on 18 February 1993. with registered office in Solihull. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. HARDSTAFF BARRIERS LIMITED has been registered for 33 years. Current directors include REED, Alan, TODD, David John.

Company Number
02791285
Status
active
Type
ltd
Incorporated
18 February 1993
Age
33 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
REED, Alan, TODD, David John
SIC Codes
43999, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDSTAFF BARRIERS LIMITED

HARDSTAFF BARRIERS LIMITED is an active company incorporated on 18 February 1993 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. HARDSTAFF BARRIERS LIMITED was registered 33 years ago.(SIC: 43999, 49410)

Status

active

Active since 33 years ago

Company No

02791285

LTD Company

Age

33 Years

Incorporated 18 February 1993

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

HARDSTAFF TRAFFIC BARRIER SERVICES LIMITED
From: 18 February 1993To: 28 March 2015
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Fifth Floor 10 st Bride Street London EC4A 4AD
From: 26 March 2015To: 19 May 2016
Hillside Gotham Road Kingston-on-Soar Nottingham Nottinghamshire NG11 0DF
From: 18 February 1993To: 26 March 2015
Timeline

36 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Sept 12
Loan Secured
May 13
Loan Secured
Jul 13
Loan Cleared
Sept 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Jul 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Apr 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Left
Jul 18
Director Left
Sept 18
Director Left
Nov 18
Capital Update
Dec 18
Director Left
Jul 21
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 19 Aug 2024

REED, Alan

Active
Arleston Way, SolihullB90 4LH
Born March 1985
Director
Appointed 30 Oct 2025

TODD, David John

Active
Arleston Way, SolihullB90 4LH
Born December 1971
Director
Appointed 01 Sept 2016

BRYANT, Charles Malcolm

Resigned
Hillside, Kingston-On-Soar NottinghamNG11 0DF
Secretary
Appointed 24 Sept 2004
Resigned 06 Mar 2015

FLETCHER, Linda Ann

Resigned
St Annes Manor Hungary Lane, LoughboroughLE12 5NB
Secretary
Appointed 18 Feb 1993
Resigned 24 Sept 2004

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 13 May 2016
Resigned 19 Aug 2024

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 18 Feb 1993
Resigned 18 Feb 1993

FLETCHER, Linda Ann

Resigned
Hillside, Kingston-On-Soar NottinghamNG11 0DF
Born July 1959
Director
Appointed 05 Jan 1996
Resigned 06 Mar 2015

FLETCHER, Trevor Lee

Resigned
Hillside, Kingston-On-Soar NottinghamNG11 0DF
Born December 1953
Director
Appointed 18 Feb 1993
Resigned 06 Mar 2015

LLEWELLYN, Mark Stephen

Resigned
Hillside, Kingston-On-Soar NottinghamNG11 0DF
Born August 1972
Director
Appointed 23 Dec 2013
Resigned 06 Mar 2015

LORD, Mark Neilson

Resigned
Arleston Way, SolihullB90 4LH
Born January 1958
Director
Appointed 06 Mar 2015
Resigned 15 Sept 2016

LORD, Mark Neilson

Resigned
Hillside, Kingston-On-Soar NottinghamNG11 0DF
Born January 1958
Director
Appointed 01 May 1997
Resigned 01 Mar 2014

MUIR, Derek William

Resigned
Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 13 May 2016
Resigned 01 Aug 2018

RAFFERTY, Steven

Resigned
Hillside, Kingston-On-Soar NottinghamNG11 0DF
Born July 1965
Director
Appointed 24 Sept 2012
Resigned 11 Oct 2013

SHAW, John

Resigned
143a Main Street, LoughboroughLE12 5PE
Born April 1954
Director
Appointed 22 Mar 1993
Resigned 15 Dec 1995

THOMAS, James

Resigned
Arleston Way, SolihullB90 4LH
Born February 1983
Director
Appointed 05 Aug 2016
Resigned 30 Jun 2021

TONKS, Mark Andrew

Resigned
Arleston Way, SolihullB90 4LH
Born May 1962
Director
Appointed 13 May 2016
Resigned 14 Sept 2018

WATSON, Alastair Charles

Resigned
Arleston Way, SolihullB90 4LH
Born July 1969
Director
Appointed 06 Mar 2015
Resigned 13 May 2016

WHITEHOUSE, Joel Paul

Resigned
Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 13 May 2016
Resigned 08 Aug 2018

WHITTAKER, Neil Martin

Resigned
Hillside, Kingston-On-Soar NottinghamNG11 0DF
Born October 1961
Director
Appointed 07 Jul 2014
Resigned 06 Mar 2015

WILKINSON, Peter John

Resigned
Arleston Way, SolihullB90 4LH
Born October 1969
Director
Appointed 13 May 2016
Resigned 30 Oct 2025

Persons with significant control

1

Safety & Security Barrier Holdings Limited

Active
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 December 2018
SH19Statement of Capital
Legacy
21 December 2018
SH20SH20
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
20 May 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 May 2016
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Certificate Change Of Name Company
28 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
1 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
17 September 1997
288cChange of Particulars
Legacy
17 September 1997
288cChange of Particulars
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
13 October 1995
287Change of Registered Office
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
3 September 1993
288288
Legacy
26 March 1993
224224
Legacy
23 February 1993
288288
Incorporation Company
18 February 1993
NEWINCIncorporation