Background WavePink WaveYellow Wave

DAVIDSON & HARDY (LABORATORY SUPPLIES),LIMITED (NI004065)

DAVIDSON & HARDY (LABORATORY SUPPLIES),LIMITED (NI004065) is an active UK company. incorporated on 2 May 1958. with registered office in 453-455 Antrim Road. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. DAVIDSON & HARDY (LABORATORY SUPPLIES),LIMITED has been registered for 67 years. Current directors include DRAYNE, Eamonn Frederick, FEATHERSTONE, Joe, HALL, Stephen Graham and 2 others.

Company Number
NI004065
Status
active
Type
ltd
Incorporated
2 May 1958
Age
67 years
Address
453-455 Antrim Road, BT15 3BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
DRAYNE, Eamonn Frederick, FEATHERSTONE, Joe, HALL, Stephen Graham, JOHNSTON, Colin James, REYNOLDS, Gabriel Francis
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIDSON & HARDY (LABORATORY SUPPLIES),LIMITED

DAVIDSON & HARDY (LABORATORY SUPPLIES),LIMITED is an active company incorporated on 2 May 1958 with the registered office located in 453-455 Antrim Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. DAVIDSON & HARDY (LABORATORY SUPPLIES),LIMITED was registered 67 years ago.(SIC: 46180)

Status

active

Active since 67 years ago

Company No

NI004065

LTD Company

Age

67 Years

Incorporated 2 May 1958

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

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

453-455 Antrim Road Belfast , BT15 3BL,

Timeline

24 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Dec 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jan 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
Nov 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Director Left
Jan 22
Director Joined
Jun 22
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

DRAYNE, Eamonn

Active
Montgomery Road, BelfastBT6 9HL
Secretary
Appointed 27 Jul 2021

DRAYNE, Eamonn Frederick

Active
Montgomery Road, BelfastBT6 9HL
Born August 1965
Director
Appointed 27 Jul 2021

FEATHERSTONE, Joe

Active
453-455 Antrim RoadBT15 3BL
Born January 1966
Director
Appointed 01 Jun 2022

HALL, Stephen Graham

Active
Montgomery Road, BelfastBT6 9HL
Born December 1965
Director
Appointed 27 Jul 2021

JOHNSTON, Colin James

Active
Montgomery Road, BelfastBT6 9HL
Born June 1966
Director
Appointed 27 Jul 2021

REYNOLDS, Gabriel Francis

Active
453-455 Antrim RoadBT15 3BL
Born November 1965
Director
Appointed 01 Apr 2008

PURCE, Gwendoline Maria

Resigned
453-455 Antrim RoadBT15 3BL
Secretary
Appointed 20 Nov 2012
Resigned 27 Jul 2021

PURCE, Oonagh Mary Rose Middleton

Resigned
293a Ballynahinch Road, LisburnBT27 5XL
Secretary
Appointed N/A
Resigned 20 Nov 2012

BURTON, Michael George

Resigned
Beaumont Hill, BallymenaBT43 6BJ
Born July 1954
Director
Appointed N/A
Resigned 31 Dec 2021

GREGORY, Elizabeth Anne

Resigned
Teal Rocks, NewtownardsBT23 8GL
Born October 1937
Director
Appointed N/A
Resigned 21 Mar 2016

PURCE, Atalanta Flora Alice

Resigned
Blackscull Road, DromoreBT25 1JL
Born November 1994
Director
Appointed 04 Nov 2014
Resigned 27 Jul 2021

PURCE, Bernard John

Resigned
Coolsallagh House, DromoreBT25 1JL
Born December 1960
Director
Appointed N/A
Resigned 27 Jul 2021

PURCE, George Bernard, Dr.

Resigned
293a Ballynahinch Road, LisburnBT27 5XL
Born April 1929
Director
Appointed N/A
Resigned 20 Nov 2012

PURCE, Gwendoline Maria

Resigned
Coolsallagh House, DromoreBT25 1JL
Born November 1963
Director
Appointed N/A
Resigned 27 Jul 2021

PURCE, Herbert Oscar

Resigned
Blackscull Road, DromoreBT25 1JL
Born June 2001
Director
Appointed 20 Nov 2019
Resigned 27 Jul 2021

PURCE, Oonagh Mary Rose Middleton

Resigned
293a Ballynahinch Road, LisburnBT27 5XL
Born September 1930
Director
Appointed N/A
Resigned 20 Nov 2012

PURCE, Tobias Russell George

Resigned
453-455 Antrim RoadBT15 3BL
Born October 1997
Director
Appointed 12 Oct 2015
Resigned 27 Jul 2021

WILSON, William Stanley

Resigned
6 Kenilworth Mews, LisburnBT28 3UJ
Born December 1943
Director
Appointed N/A
Resigned 15 Oct 2011

Persons with significant control

5

1 Active
4 Ceased
Montgomery Road, BelfastBT6 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2021

Mr Bernard John Purce

Ceased
Blackskull Road, DromoreBT25 1JL
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016
Ceased 27 Jul 2021

Mrs Gwendoline Maria Purce

Ceased
Blackskull Road, DromoreBT25 1JL
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2016
Ceased 27 Jul 2021

Mr Michael George Burton

Ceased
Beaumont Hill, BallymenaBT43 6BJ
Born July 1954

Nature of Control

Significant influence or control
Notified 15 Oct 2016
Ceased 27 Jul 2021

Mr Gabriel Francis Reynolds

Ceased
Hillhall Grange, LisburnBT27 5GX
Born November 1965

Nature of Control

Significant influence or control
Notified 15 Oct 2016
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Legacy
29 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Legacy
7 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M