Background WavePink WaveYellow Wave

HARDISTY BROTHERS LIMITED (06485891)

HARDISTY BROTHERS LIMITED (06485891) is an active UK company. incorporated on 28 January 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HARDISTY BROTHERS LIMITED has been registered for 18 years. Current directors include ALEXANDER, David Johnston, SUTHERLAND, Ian Ronald.

Company Number
06485891
Status
active
Type
ltd
Incorporated
28 January 2008
Age
18 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ALEXANDER, David Johnston, SUTHERLAND, Ian Ronald
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDISTY BROTHERS LIMITED

HARDISTY BROTHERS LIMITED is an active company incorporated on 28 January 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HARDISTY BROTHERS LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06485891

LTD Company

Age

18 Years

Incorporated 28 January 2008

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

Troy Mills Troy Road Horsforth Leeds LS18 5GN England
From: 11 April 2022To: 18 July 2023
101 New Road Side Horsforth Leeds LS18 4QD England
From: 18 October 2021To: 11 April 2022
Rigton Grange Church Hill North Rigton Leeds LS17 0DB England
From: 31 December 2019To: 18 October 2021
101-103 New Road Side Horsforth Leeds West Yorkshire LS18 4QD
From: 30 December 2011To: 31 December 2019
97 New Road Side Morforth Leeds LS18 4QD
From: 28 January 2008To: 30 December 2011
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Jan 16
Director Left
Jun 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Jul 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Left
Oct 23
Loan Secured
Oct 23
Loan Secured
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Owner Exit
Jun 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ALEXANDER, David Johnston

Active
St. Mary Axe, LondonEC3A 8BE
Born September 1960
Director
Appointed 19 Mar 2025

SUTHERLAND, Ian Ronald

Active
St. Mary Axe, LondonEC3A 8BE
Born March 1970
Director
Appointed 05 Jul 2023

HARDISTY, Andrew

Resigned
New Road Side, LeedsLS18 4QD
Secretary
Appointed 28 Jan 2008
Resigned 07 Apr 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jan 2008
Resigned 28 Jan 2008

ELLIOTT, Martin Paul

Resigned
St. Mary Axe, LondonEC3A 8BE
Born August 1983
Director
Appointed 07 Apr 2022
Resigned 12 Dec 2024

HARDISTY, Andrew John

Resigned
New Road Side, LeedsLS18 4QD
Born April 1980
Director
Appointed 28 Jan 2008
Resigned 07 Apr 2022

HARDISTY, Ian Jonathan

Resigned
24 Whiteoak Avenue, YorkYO61 3GB
Born October 1981
Director
Appointed 28 Jan 2008
Resigned 07 Apr 2022

HARDISTY, Peter Ronald

Resigned
Back Lane, LeedsLS18 4RF
Born November 1984
Director
Appointed 28 Jan 2008
Resigned 15 Jun 2021

LINLEY, David William

Resigned
St. Mary Axe, LondonEC3A 8BE
Born December 1964
Director
Appointed 07 Apr 2022
Resigned 12 Dec 2024

SIMPSON, Nicholas David

Resigned
Troy Road, LeedsLS18 5GN
Born February 1969
Director
Appointed 07 Apr 2022
Resigned 25 Sept 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jan 2008
Resigned 28 Jan 2008

Persons with significant control

3

1 Active
2 Ceased
Wemyss Place, EdinburghEH3 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
St. Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2022
Ceased 30 Jun 2025

Mr Andrew John Hardisty

Ceased
Troy Road, LeedsLS18 5GN
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2017
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
22 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Legacy
22 March 2024
PARENT_ACCPARENT_ACC
Legacy
22 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Resolution
12 September 2023
RESOLUTIONSResolutions
Memorandum Articles
12 September 2023
MAMA
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Miscellaneous
25 February 2014
MISCMISC
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 August 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 August 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2013
RESOLUTIONSResolutions
Resolution
21 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
21 August 2013
CC04CC04
Legacy
9 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
24 January 2013
MG01MG01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Incorporation Company
28 January 2008
NEWINCIncorporation