Background WavePink WaveYellow Wave

THOMAS HARDY KENDAL LIMITED (03689339)

THOMAS HARDY KENDAL LIMITED (03689339) is an active UK company. incorporated on 29 December 1998. 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 KENDAL LIMITED has been registered for 27 years. Current directors include ARMSTRONG, Peter Michael, VOSS, Neil Mark, WARD, Jonathan Christopher and 1 others.

Company Number
03689339
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
Bold Lane, Warrington, WA5 4TH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11030)
Directors
ARMSTRONG, Peter Michael, 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 KENDAL LIMITED

THOMAS HARDY KENDAL LIMITED is an active company incorporated on 29 December 1998 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 KENDAL LIMITED was registered 27 years ago.(SIC: 11030, 11040, 11050, 11070)

Status

active

Active since 27 years ago

Company No

03689339

LTD Company

Age

27 Years

Incorporated 29 December 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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: Full 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 29 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

TARIFF SETTING LIMITED
From: 29 December 1998To: 21 January 1999
Contact
Address

Bold Lane Burtonwood Warrington, WA5 4TH,

Timeline

8 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
May 15
Loan Secured
Apr 19
Loan Cleared
May 19
Owner Exit
Jun 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ARMSTRONG, Peter Michael

Active
Bold Lane, WarringtonWA5 4TH
Born May 1965
Director
Appointed 05 Jan 2012

VOSS, Neil Mark

Active
Bold Lane, WarringtonWA5 4TH
Born December 1969
Director
Appointed 19 Sept 2001

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 28 Jan 1999

MITCHELL, Christopher John

Resigned
53 Stoke Lane, BristolBS9 3DW
Secretary
Appointed 11 Jan 1999
Resigned 28 Jan 1999

WARD, Peter

Resigned
Hill Close Greys Green, Henley On ThamesRG9 4QQ
Secretary
Appointed 28 Jan 1999
Resigned 06 Dec 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 29 Dec 1998
Resigned 11 Jan 1999

MITCHELL, Christopher John

Resigned
53 Stoke Lane, BristolBS9 3DW
Born October 1957
Director
Appointed 11 Jan 1999
Resigned 18 Jan 1999

OAKLAND, Jane Caroline

Resigned
The Old Stables, BristolBS35 3SX
Born November 1954
Director
Appointed 11 Jan 1999
Resigned 28 Jan 1999

WARD, Peter

Resigned
Hill Close Greys Green, Henley On ThamesRG9 4QQ
Born October 1944
Director
Appointed 28 Jan 1999
Resigned 06 Dec 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 29 Dec 1998
Resigned 11 Jan 1999

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 29 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 29 Dec 2016

Mrs Margaret Rae Ward

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

Nature of Control

Significant influence or control as trust
Notified 29 Dec 2016

Mr Jonathan Christopher Ward

Active
Bold Lane, WarringtonWA5 4TH
Born September 1978

Nature of Control

Significant influence or control as trust
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
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 No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
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
14 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
5 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
8 February 2005
287Change of Registered Office
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
20 April 2004
288cChange of Particulars
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363aAnnual Return
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
287Change of Registered Office
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Resolution
1 July 1999
RESOLUTIONSResolutions
Legacy
1 July 1999
88(2)R88(2)R
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
287Change of Registered Office
Legacy
23 March 1999
88(2)R88(2)R
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1998
NEWINCIncorporation