Background WavePink WaveYellow Wave

RICHARD G HARDY LTD. (04652688)

RICHARD G HARDY LTD. (04652688) is an active UK company. incorporated on 30 January 2003. with registered office in Walkden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RICHARD G HARDY LTD. has been registered for 23 years. Current directors include CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
04652688
Status
active
Type
ltd
Incorporated
30 January 2003
Age
23 years
Address
11 Manchester Road, Walkden, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD G HARDY LTD.

RICHARD G HARDY LTD. is an active company incorporated on 30 January 2003 with the registered office located in Walkden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RICHARD G HARDY LTD. was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04652688

LTD Company

Age

23 Years

Incorporated 30 January 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

11 Manchester Road Walkden, M28 3NS,

Previous Addresses

10 Main Street Bilton Rugby Warwickshire CV22 7NB
From: 30 January 2003To: 13 April 2015
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Feb 21
Director Left
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TIMS, Geoffrey Alan

Active
Hazelhurst Road, ManchesterM28 2SP
Secretary
Appointed 02 Mar 2015

CATTEE, Peter

Active
Manchester Road, WalkdenM28 3NS
Born March 1952
Director
Appointed 04 Feb 2021

TIMS, Geoffrey Alan

Active
Hazelhurst Road, ManchesterM28 2SP
Born May 1943
Director
Appointed 02 Mar 2015

WILLIAM HENRY, Hardy

Resigned
18 Brookside Avenue, MansfieldNG19 8QB
Secretary
Appointed 30 Jan 2003
Resigned 03 Oct 2012

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 30 Jan 2003
Resigned 30 Jan 2003

HARDY, Richard George

Resigned
2 The Paddocks Newboundmill Lane, MansfieldNG19 7PX
Born November 1962
Director
Appointed 30 Jan 2003
Resigned 02 Mar 2015

HAYDN, Steven Roy

Resigned
Manchester Road, ManchesterM28 3NS
Born July 1962
Director
Appointed 02 Mar 2015
Resigned 01 May 2023

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
1 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
2 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
8 February 2003
288bResignation of Director or Secretary
Incorporation Company
30 January 2003
NEWINCIncorporation