Background WavePink WaveYellow Wave

THOMAS HARDIE TRUCK & BUS LIMITED (05824873)

THOMAS HARDIE TRUCK & BUS LIMITED (05824873) is an active UK company. incorporated on 22 May 2006. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THOMAS HARDIE TRUCK & BUS LIMITED has been registered for 19 years. Current directors include CUNNEW, Mark Alan, MURRAY, James Robson, WILSON, Steven Roger.

Company Number
05824873
Status
active
Type
ltd
Incorporated
22 May 2006
Age
19 years
Address
Thomas Hardie Commercials Limited Moorgate Road, Liverpool, L33 7XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUNNEW, Mark Alan, MURRAY, James Robson, WILSON, Steven Roger
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS HARDIE TRUCK & BUS LIMITED

THOMAS HARDIE TRUCK & BUS LIMITED is an active company incorporated on 22 May 2006 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THOMAS HARDIE TRUCK & BUS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05824873

LTD Company

Age

19 Years

Incorporated 22 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Thomas Hardie Commercials Limited Moorgate Road Knowsley Industrial Park Liverpool, L33 7XW,

Previous Addresses

Thomas Hardie Commercials Ltd Newstet Road Knowsley Industrial Park Liverpool L33 7TJ
From: 15 June 2010To: 27 June 2019
., Newstet Road Knowsley Industrial Park North Liverpool Merseyside L33 7TJ
From: 22 May 2006To: 15 June 2010
Timeline

21 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 12
Capital Reduction
Jan 14
Capital Reduction
Jan 14
Capital Reduction
Jan 14
Capital Reduction
Jan 14
Capital Reduction
Feb 14
Capital Reduction
Feb 14
Capital Reduction
Feb 14
Capital Reduction
Feb 14
Share Buyback
May 14
Loan Cleared
May 18
Loan Secured
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 23
Loan Secured
Mar 23
Director Left
Mar 23
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CUNNEW, Mark Alan

Active
Moorgate Road, LiverpoolL33 7XW
Born November 1970
Director
Appointed 21 May 2018

MURRAY, James Robson

Active
Moorgate Road, LiverpoolL33 7XW
Born May 1965
Director
Appointed 21 May 2018

WILSON, Steven Roger

Active
Moorgate Road, LiverpoolL33 7XW
Born May 1968
Director
Appointed 21 May 2018

BLYSNIUK, John

Resigned
445 Whalley Road, AccringtonBB5 5RP
Secretary
Appointed 13 Nov 2006
Resigned 06 Apr 2009

KENYON, Stephen Bernard

Resigned
6 Steadings Rise, KnutsfordWA16 0WB
Secretary
Appointed 06 Apr 2009
Resigned 10 Apr 2017

KENYON, Stephen Bernard

Resigned
26 Meadow Drive, KnutsfordWA16 0DT
Secretary
Appointed 22 May 2006
Resigned 13 Nov 2006

WOOSNAM, Gwyneth

Resigned
Newstet Road, LiverpoolL33 7TJ
Secretary
Appointed 10 Apr 2017
Resigned 31 May 2018

KENYON, Stephen Bernard

Resigned
Moorgate Road, LiverpoolL33 7XW
Born March 1966
Director
Appointed 22 May 2006
Resigned 01 Mar 2023

MANNING, Paul Joseph

Resigned
26 Hill Rise View, AughtonL39 3RG
Born May 1957
Director
Appointed 22 May 2006
Resigned 09 Mar 2012

SMITH, Graham Malcolm

Resigned
Orchard House 5 Hefferston Rise, NorthwichCW8 2GD
Born September 1954
Director
Appointed 22 May 2006
Resigned 04 Apr 2008

WOOSNAM, Mark Owen

Resigned
Moorgate Road, LiverpoolL33 7XW
Born September 1957
Director
Appointed 22 May 2006
Resigned 01 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Newstet Road, LiverpoolL33 7TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018

Mr Stephen Bernard Kenyon

Ceased
Newstet Road, LiverpoolL33 7TJ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2018

Mr Mark Owen Woosnam

Ceased
Newstet Road, LiverpoolL33 7TJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Memorandum Articles
16 July 2018
MAMA
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 June 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Capital Return Purchase Own Shares
2 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 February 2014
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2014
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2014
SH06Cancellation of Shares
Capital Cancellation Shares
21 February 2014
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2014
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2014
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2014
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2014
SH06Cancellation of Shares
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Auditors Resignation Company
14 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Resolution
19 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Resolution
13 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Legacy
17 June 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
169169
Accounts With Accounts Type Group
27 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
353353
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
190190
Legacy
16 July 2007
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
4 July 2006
88(2)R88(2)R
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Statement Of Affairs
4 July 2006
SASA
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
22 May 2006
NEWINCIncorporation