Background WavePink WaveYellow Wave

HARDWOOD LIMITED (03347348)

HARDWOOD LIMITED (03347348) is an active UK company. incorporated on 8 April 1997. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARDWOOD LIMITED has been registered for 28 years. Current directors include BACON, Michael James Peter, MEYER, Montague John, STEAD, Alan George.

Company Number
03347348
Status
active
Type
ltd
Incorporated
8 April 1997
Age
28 years
Address
Shelvin Manor Shelvin, Canterbury, CT4 6RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BACON, Michael James Peter, MEYER, Montague John, STEAD, Alan George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDWOOD LIMITED

HARDWOOD LIMITED is an active company incorporated on 8 April 1997 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARDWOOD LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03347348

LTD Company

Age

28 Years

Incorporated 8 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Shelvin Manor Shelvin Wootton Canterbury, CT4 6RL,

Previous Addresses

C/O Consolidated Timber Clock House Station Approach Shepperton TW17 8AN
From: 8 April 1997To: 22 June 2017
Timeline

6 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 11
Director Joined
Mar 15
Director Joined
Aug 17
Director Left
Oct 17
Funding Round
Jun 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

STEAD, Alan George

Active
Cornforth Drive, SittingbourneME9 8PX
Secretary
Appointed 06 Dec 2002

BACON, Michael James Peter

Active
Shelvin, CanterburyCT4 6RL
Born February 1951
Director
Appointed 01 Aug 2017

MEYER, Montague John

Active
24 Kensington Park Road, LondonW11 3BU
Born December 1944
Director
Appointed 06 Dec 2002

STEAD, Alan George

Active
Cornforth Drive, SittingbourneME9 8PX
Born February 1947
Director
Appointed 23 Feb 2015

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Apr 1997
Resigned 07 May 1997

WATLING STREET SECRETARIES LIMTED

Resigned
C/O Nj Liddell & Co, Stortford Road DunmowCM6 1DA
Corporate secretary
Appointed 07 May 1997
Resigned 09 Dec 2002

CLEGG, James Bernard

Resigned
Shelvin, CanterburyCT4 6RL
Born November 1943
Director
Appointed 01 Apr 2011
Resigned 30 Sept 2017

DICKSON, Zoe Belinda

Resigned
20 Valley Farm Cottages, BecclesNR34 8AE
Born March 1966
Director
Appointed 07 May 1997
Resigned 26 May 1997

BLYTH NOMINEES LTD

Resigned
Moor Farm, BecclesNR34 8AF
Corporate director
Appointed 26 May 1997
Resigned 09 Dec 2002

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 08 Apr 1997
Resigned 07 May 1997

Persons with significant control

1

Mr Montague John Meyer

Active
Kensington Park Road, LondonW11 3BU
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 June 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
16 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Memorandum Articles
4 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 September 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Resolution
5 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Change Sail Address Company With New Address
4 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
88(2)R88(2)R
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
287Change of Registered Office
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
123Notice of Increase in Nominal Capital
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
225Change of Accounting Reference Date
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
287Change of Registered Office
Legacy
16 May 1997
288aAppointment of Director or Secretary
Incorporation Company
8 April 1997
NEWINCIncorporation