Background WavePink WaveYellow Wave

HARDROAD LIMITED (07631475)

HARDROAD LIMITED (07631475) is an active UK company. incorporated on 12 May 2011. with registered office in Carnforth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HARDROAD LIMITED has been registered for 14 years. Current directors include BILLINGTON, Terry, HANCOCK, Benjamin David, HETHERINGTON, Andrew and 1 others.

Company Number
07631475
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
C/O Border Aggregates, Carnforth, LA5 9JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BILLINGTON, Terry, HANCOCK, Benjamin David, HETHERINGTON, Andrew, PELTER, Stephen
SIC Codes
68209, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDROAD LIMITED

HARDROAD LIMITED is an active company incorporated on 12 May 2011 with the registered office located in Carnforth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HARDROAD LIMITED was registered 14 years ago.(SIC: 68209, 77120)

Status

active

Active since 14 years ago

Company No

07631475

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 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

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Border Aggregates Scotland Road Carnforth, LA5 9JZ,

Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Dec 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Apr 15
Loan Cleared
Feb 19
Director Joined
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Apr 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BILLINGTON, Terry

Active
Scotland Road, CarnforthLA5 9JZ
Born June 1944
Director
Appointed 12 May 2011

HANCOCK, Benjamin David

Active
Scotland Road, CarnforthLA5 9JZ
Born January 1991
Director
Appointed 05 May 2023

HETHERINGTON, Andrew

Active
Scotland Road, CarnforthLA5 9JZ
Born October 1969
Director
Appointed 12 May 2011

PELTER, Stephen

Active
Scotland Road, CarnforthLA5 9JZ
Born December 1957
Director
Appointed 21 Nov 2012

MASTERS, Carolyn Elizabeth

Resigned
Scotland Road, CarnforthLA5 9JZ
Secretary
Appointed 12 May 2011
Resigned 19 Dec 2019

SCOTT, Stephen James

Resigned
Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 19 Dec 2019
Resigned 05 May 2023

Persons with significant control

2

1 Active
1 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019

Mr Terry Billington

Ceased
Scotland Road, CarnforthLA5 9JZ
Born June 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

56

Legacy
16 March 2026
RPCH01RPCH01
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
21 October 2020
MR05Certification of Charge
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Resolution
21 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Resolution
22 May 2012
RESOLUTIONSResolutions
Resolution
23 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2011
NEWINCIncorporation