Background WavePink WaveYellow Wave

THOMAS HARDY HOLDINGS LIMITED (03296437)

THOMAS HARDY HOLDINGS LIMITED (03296437) is an active UK company. incorporated on 27 December 1996. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (11030) and 3 other business activities. THOMAS HARDY HOLDINGS LIMITED has been registered for 29 years. Current directors include VOSS, Neil Mark, WARD, Jonathan Christopher, WARD, Margaret Rae.

Company Number
03296437
Status
active
Type
ltd
Incorporated
27 December 1996
Age
29 years
Address
Bold Lane, Warrington, WA5 4TH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11030)
Directors
VOSS, Neil Mark, WARD, Jonathan Christopher, WARD, Margaret Rae
SIC Codes
11030, 11040, 11050, 11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS HARDY HOLDINGS LIMITED

THOMAS HARDY HOLDINGS LIMITED is an active company incorporated on 27 December 1996 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11030) and 3 other business activities. THOMAS HARDY HOLDINGS LIMITED was registered 29 years ago.(SIC: 11030, 11040, 11050, 11070)

Status

active

Active since 29 years ago

Company No

03296437

LTD Company

Age

29 Years

Incorporated 27 December 1996

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 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

OVAL (1152) LIMITED
From: 27 December 1996To: 2 April 1997
Contact
Address

Bold Lane Burtonwood Warrington, WA5 4TH,

Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 11
Director Joined
Jan 12
Loan Cleared
May 15
Funding Round
Apr 18
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Owner Exit
Jun 21
Loan Secured
Nov 23
Loan Secured
Feb 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

VOSS, Neil Mark

Active
Bold Lane, WarringtonWA5 4TH
Born December 1969
Director
Appointed 19 Jun 2000

WARD, Jonathan Christopher

Active
Bold Lane, WarringtonWA5 4TH
Born September 1978
Director
Appointed 05 Jan 2012

WARD, Margaret Rae

Active
Hill Close Greys Green, Henley On ThamesRG9 4QQ
Born June 1944
Director
Appointed 01 Apr 1997

WARD, Peter

Resigned
Hill Close Greys Green, Henley On ThamesRG9 4QQ
Secretary
Appointed 01 Apr 1997
Resigned 06 Dec 2011

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 27 Dec 1996
Resigned 01 Apr 1997

VARNEY, Anne Felicity

Resigned
Beirnfels, AltonGU34 4BW
Born November 1961
Director
Appointed 01 Oct 1999
Resigned 16 Jun 2000

WARD, Peter

Resigned
Hill Close Greys Green, Henley On ThamesRG9 4QQ
Born October 1944
Director
Appointed 01 Apr 1997
Resigned 06 Dec 2011

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 27 Dec 1996
Resigned 01 Apr 1997

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 27 Dec 1996
Resigned 01 Apr 1997

Persons with significant control

4

3 Active
1 Ceased

Mr William Franck Michelmore

Ceased
Pynes Hill, ExeterEX2 5WR
Born May 1959

Nature of Control

Significant influence or control as trust
Notified 02 Dec 2016
Ceased 28 Jun 2021

Mrs Sandra Brown

Active
Broad Quay, BristolBS1 4DJ
Born October 1958

Nature of Control

Significant influence or control as trust
Notified 02 Dec 2016

Margaret Rae Ward

Active
Greys Green, Henley-On-ThamesRG9 4QQ
Born October 1944

Nature of Control

Significant influence or control as trust
Notified 02 Dec 2016

Mr Jonathan Christopher Ward

Active
Bold Lane, WarringtonWA5 4TH
Born September 1978

Nature of Control

Significant influence or control as trust
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
21 May 2010
MG02MG02
Legacy
20 May 2010
MG01MG01
Legacy
20 February 2010
MG01MG01
Accounts With Accounts Type Group
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Accounts With Accounts Type Group
28 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Group
19 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
2 March 2006
363aAnnual Return
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
8 February 2005
287Change of Registered Office
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 September 2004
AAAnnual Accounts
Legacy
20 April 2004
288cChange of Particulars
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
29 August 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
88(2)R88(2)R
Accounts With Accounts Type Group
3 July 2002
AAAnnual Accounts
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
225Change of Accounting Reference Date
Legacy
5 June 1997
287Change of Registered Office
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 December 1996
NEWINCIncorporation