Background WavePink WaveYellow Wave

G.E. HARDING AND SONS LIMITED (02947125)

G.E. HARDING AND SONS LIMITED (02947125) is an active UK company. incorporated on 11 July 1994. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). G.E. HARDING AND SONS LIMITED has been registered for 31 years. Current directors include SMITH, Paul David.

Company Number
02947125
Status
active
Type
ltd
Incorporated
11 July 1994
Age
31 years
Address
Drivers Wharf, Southampton, SO14 0PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
SMITH, Paul David
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.E. HARDING AND SONS LIMITED

G.E. HARDING AND SONS LIMITED is an active company incorporated on 11 July 1994 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). G.E. HARDING AND SONS LIMITED was registered 31 years ago.(SIC: 33190)

Status

active

Active since 31 years ago

Company No

02947125

LTD Company

Age

31 Years

Incorporated 11 July 1994

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

GREATSTAND LIMITED
From: 11 July 1994To: 24 October 1994
Contact
Address

Drivers Wharf Northam Road Southampton, SO14 0PF,

Timeline

5 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

SMITH, Paul David

Active
Drivers Wharf, SouthamptonSO14 0PF
Born May 1970
Director
Appointed 31 Oct 2023

CLARK, David

Resigned
80 Lowden Close, WinchesterSO22 4EW
Secretary
Appointed 14 Sept 1994
Resigned 31 Jan 1996

DUGDALE, Janice

Resigned
19 Pennycress, SouthamptonSO31 6SY
Secretary
Appointed 31 Jan 1996
Resigned 31 Jan 1998

JOHNSTON, Jennifer Jayne

Resigned
13 Woodlands Gardens, RomseySO51 7TE
Secretary
Appointed 01 May 2001
Resigned 31 Oct 2023

ROOD, Peter Kenneth

Resigned
50 Barton Drive, SouthamptonSO31 4RE
Secretary
Appointed 31 Jan 1998
Resigned 15 Apr 1999

ROSS, Stephen

Resigned
5 Lockerley Crescent, SouthamptonSO16 4ET
Secretary
Appointed 07 Jun 1999
Resigned 01 May 2001

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 11 Jul 1994
Resigned 14 Sept 1994

CLARK, David

Resigned
18 Lewes Close, EastleighSO50 4QJ
Born February 1931
Director
Appointed 23 Sept 1999
Resigned 31 May 2001

CLARK, David

Resigned
80 Lowden Close, WinchesterSO22 4EW
Born February 1931
Director
Appointed 29 Sept 1994
Resigned 31 Jan 1996

EDSALL, John Phillip

Resigned
22 Gurney Road, SouthamptonSO15 5GG
Born January 1960
Director
Appointed 14 Sept 1994
Resigned 30 Sept 1999

JOHNSTON, Jennifer Jayne

Resigned
Drivers Wharf, SouthamptonSO14 0PF
Born September 1959
Director
Appointed 27 Sept 2016
Resigned 31 Oct 2023

ROSS, Stephen

Resigned
5 Lockerley Crescent, SouthamptonSO16 4ET
Born March 1952
Director
Appointed 01 Mar 2000
Resigned 30 Jun 2017

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 11 Jul 1994
Resigned 14 Sept 1994

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
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Auditors Resignation Company
28 October 2013
AUDAUD
Auditors Resignation Company
10 October 2013
AUDAUD
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Legacy
21 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288cChange of Particulars
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288cChange of Particulars
Legacy
25 July 1997
288cChange of Particulars
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
21 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1994
224224
Legacy
19 October 1994
288288
Legacy
19 October 1994
88(2)R88(2)R
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
287Change of Registered Office
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Resolution
19 September 1994
RESOLUTIONSResolutions
Memorandum Articles
19 September 1994
MEM/ARTSMEM/ARTS
Incorporation Company
11 July 1994
NEWINCIncorporation