Background WavePink WaveYellow Wave

EMMA HARDIE LIMITED (05495827)

EMMA HARDIE LIMITED (05495827) is an active UK company. incorporated on 30 June 2005. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. EMMA HARDIE LIMITED has been registered for 20 years. Current directors include CLARK, Philippa Beatrice Euphemia, FORSTER, Paul, O'SHEA, Nicholas Desmond John and 1 others.

Company Number
05495827
Status
active
Type
ltd
Incorporated
30 June 2005
Age
20 years
Address
1210 Lincoln Road, Peterborough, PE4 6ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
CLARK, Philippa Beatrice Euphemia, FORSTER, Paul, O'SHEA, Nicholas Desmond John, STEVENS, Martin
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMA HARDIE LIMITED

EMMA HARDIE LIMITED is an active company incorporated on 30 June 2005 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. EMMA HARDIE LIMITED was registered 20 years ago.(SIC: 47750)

Status

active

Active since 20 years ago

Company No

05495827

LTD Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

AMAZING FACE LIMITED
From: 30 June 2005To: 2 September 2005
Contact
Address

1210 Lincoln Road Peterborough, PE4 6ND,

Previous Addresses

28 High Street Rickmansworth WD3 1ER England
From: 6 April 2021To: 2 August 2021
26 High Street Rickmansworth Herts WD3 1ER England
From: 15 December 2017To: 6 April 2021
66-68 Margaret Street London W1W 8SR
From: 13 April 2012To: 15 December 2017
the Dutch Barn Watling Street Radlett WD7 7HS
From: 30 June 2005To: 13 April 2012
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Jun 10
Director Joined
Feb 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Aug 14
Loan Secured
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Funding Round
Aug 17
Director Left
Sept 18
Loan Secured
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Funding Round
Aug 21
Share Issue
Sept 21
Loan Secured
Nov 21
Loan Secured
May 22
Loan Cleared
Jul 22
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 24
Director Left
Oct 24
Owner Exit
Mar 25
Owner Exit
Apr 25
5
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CLARK, Philippa Beatrice Euphemia

Active
Lincoln Road, PeterboroughPE4 6ND
Born May 1969
Director
Appointed 29 Jul 2021

FORSTER, Paul

Active
Lincoln Road, PeterboroughPE4 6ND
Born April 1958
Director
Appointed 20 Aug 2024

O'SHEA, Nicholas Desmond John

Active
Lincoln Road, PeterboroughPE4 6ND
Born July 1954
Director
Appointed 29 Jul 2021

STEVENS, Martin

Active
Lincoln Road, PeterboroughPE4 6ND
Born June 1961
Director
Appointed 26 Apr 2023

HARDIE, Charles Jeremy Mawdesley

Resigned
23 Arlington Road, LondonNW1 7ER
Secretary
Appointed 30 Jul 2005
Resigned 15 Oct 2007

LONGDEN, Tracy

Resigned
16 Church Green, WitneyOX28 4AW
Secretary
Appointed 15 Oct 2007
Resigned 06 Jul 2011

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2005

SAXON COAST CONSULTANTS LTD

Resigned
Lincoln Road, DorkingRH4 1TD
Corporate secretary
Appointed 29 Jul 2021
Resigned 30 Nov 2024

COOK, Barry

Resigned
Margaret Street, LondonW1W 8SR
Born January 1954
Director
Appointed 30 Jun 2008
Resigned 16 May 2017

FOULSTON, Beverley Jane

Resigned
Lincoln Road, PeterboroughPE4 6ND
Born October 1962
Director
Appointed 16 May 2017
Resigned 28 Jul 2021

FOULSTON, Robert James

Resigned
Lincoln Road, PeterboroughPE4 6ND
Born August 1964
Director
Appointed 16 May 2017
Resigned 28 Jul 2021

HARDIE, Emma

Resigned
High Street, RickmansworthWD3 1ER
Born April 1963
Director
Appointed 30 Jul 2005
Resigned 14 Mar 2018

INNES, Iain Richard

Resigned
Margaret Street, LondonW1W 8SR
Born December 1977
Director
Appointed 01 Dec 2011
Resigned 31 Jul 2014

JOHNSON, Bernard James Mary

Resigned
Lincoln Road, PeterboroughPE4 6ND
Born January 1945
Director
Appointed 29 Jul 2021
Resigned 18 Oct 2024

MURPHY, Eamon

Resigned
Lincoln Road, PeterboroughPE4 6ND
Born January 1966
Director
Appointed 29 Jul 2021
Resigned 31 Jul 2023

TURNER, Christopher James

Resigned
Margaret Street, LondonW1W 8SR
Born January 1981
Director
Appointed 30 Jun 2008
Resigned 16 May 2017

TURNER, Kenneth John

Resigned
Margaret Street, LondonW1W 8SR
Born July 1949
Director
Appointed 30 Jun 2008
Resigned 16 May 2017

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 30 Jun 2005
Resigned 30 Jun 2005

Persons with significant control

6

1 Active
5 Ceased

Creightons Plc

Ceased
Lincoln Road, PeterboroughPE4 6ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2021
Ceased 29 Jul 2021
Lincoln Road, PeterboroughPE4 6ND

Nature of Control

Significant influence or control
Notified 28 Jul 2021
Ceased 28 Jul 2021
Lincoln Road, PeterboroughPE4 6ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021

Ms Beverley Jane Foulston

Ceased
West Avenue, High WycombeHP10 8AE
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 29 Jul 2021

Mr Robert James Foulston

Ceased
Clare Hill, EsherKT10 9NB
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 29 Jul 2021

Fragrances And Toiletries Int Limited

Ceased
Margaret Street, LondonW1W 8SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2017
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Resolution
5 September 2024
RESOLUTIONSResolutions
Memorandum Articles
5 September 2024
MAMA
Statement Of Companys Objects
3 September 2024
CC04CC04
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
7 September 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Director Termination With Name
2 September 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
2 September 2021
RP04TM01RP04TM01
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2021
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 August 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Resolution
17 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Resolution
19 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Legacy
13 March 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Legacy
22 January 2013
MG01MG01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Legacy
16 August 2011
MG01MG01
Legacy
6 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
287Change of Registered Office
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation