Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARDI LIMITED
Company Information for

HARDI LIMITED

4 THORBY AVENUE, MARCH, CAMBRIDGESHIRE, PE15 0AZ,
Company Registration Number
00481511
Private Limited Company
Active

Company Overview

About Hardi Ltd
HARDI LIMITED was founded on 1950-04-27 and has its registered office in March. The organisation's status is listed as "Active". Hardi Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARDI LIMITED
 
Legal Registered Office
4 THORBY AVENUE
MARCH
CAMBRIDGESHIRE
PE15 0AZ
Other companies in LE10
 
Telephone01455 233811
 
Filing Information
Company Number 00481511
Company ID Number 00481511
Date formed 1950-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB199169894  
Last Datalog update: 2025-02-05 21:07:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARDI LIMITED
The following companies were found which have the same name as HARDI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARDI AGRICULTURAL MACHINERY LIMITED 38, PERCY PLACE, DUBLIN 4. Dissolved Company formed on the 1988-10-26
HARDI AUSTRALIA PTY LTD SA 5094 Active Company formed on the 1996-10-28
HARDI BARBER(LIVERPOOL) LTD 50 WALTON VALE LIVERPOOL L9 2BU Active - Proposal to Strike off Company formed on the 2020-04-15
HARDI BARBER(NOTTINGHAM) LTD 22 MARKET STREET BINGHAM NOTTINGHAM NG13 8AB Active Company formed on the 2020-04-08
HARDI BARBERS (BINGHAM) LTD 22 Market Street Bingham Nottingham NG13 8AB Active - Proposal to Strike off Company formed on the 2021-07-26
HARDI BILPLEIE AS Ystenesgata 20 Ă…LESUND 6007 Bankruptcy / Dissolved Company formed on the 2016-09-29
HARDI BIT SUPPLY INC. 4814-32ND STREET SE CALGARY ALBERTA T2B 2S6 Dissolved Company formed on the 2009-08-25
HARDI BRAMANTIO LEARNING & INNOVATION TRADING SERVICES PTE. LTD. NEW BRIDGE ROAD Singapore 059413 Dissolved Company formed on the 2014-01-02
HARDI CAPITAL, LLC 17838 Cadena Drive Boca Raton FL 33496 Active Company formed on the 2011-05-16
HARDI CAPITAL LTD. 2021 32A ST NW EDMONTON ALBERTA T6T0L6 Active Company formed on the 2021-04-21
HARDI CLEANING SERVICES LLC 2905 POINT EAST DRIVE AVENTURA FL 33160 Active Company formed on the 2021-06-16
HARDI COFFEE AND THINGS ST. GEORGE'S ROAD Singapore 320019 Active Company formed on the 2021-04-24
HARDI CONSULTING LIMITED 8 LINNET COURT CAWLEDGE BUSINESS PARK, HAWFINCH DRIVE ALNWICK NORTHUMBERLAND NE66 2GD Active - Proposal to Strike off Company formed on the 2016-04-26
HARDI CORP. 1250 S BELCHER RD LARGO FL 33771 Inactive Company formed on the 2003-02-12
HARDI DELIVERY SERVICES LIMITED 37 SALISBURY ROAD LONDON UNITED KINGDOM N22 6NN Dissolved Company formed on the 2017-03-06
HARDI DESAI PTY LTD Active Company formed on the 2021-07-15
HARDI DRILLING 530 IDAHO ST ELKO NV 89803 Permanently Revoked Company formed on the 1991-11-21
Hardi Electronics Inc. Delaware Unknown
HARDI ELECTRONICS INCORPORATED California Unknown
HARDI ELECTRICAL LIMITED 44 CELANDINE AVENUE LOCKS HEATH SOUTHAMPTON SO31 6XA Active Company formed on the 2021-11-16

Company Officers of HARDI LIMITED

Current Directors
Officer Role Date Appointed
STEN KJELSTRUP
Director 1998-04-01
PETER COLIN WILES
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEIDI ASKGAARD
Company Secretary 2015-10-01 2017-03-01
ERLING HANSEN
Company Secretary 2013-01-28 2015-09-30
JENS DAUGBJERG
Director 2003-07-30 2015-05-18
KNUD RUGHAVE
Director 2011-12-15 2015-05-18
MARTIN SCHWEINBERGER
Company Secretary 2011-12-14 2013-01-28
KARSTEN LINDBORG HEMMINGSEN
Director 2001-03-27 2011-12-15
JORG GRUNWALD
Company Secretary 2006-10-13 2011-12-14
CHRISTOPHER ALAN HAGEN
Director 2002-12-01 2008-12-23
NIELS JORN RAHBEK KRISTENSEN
Director 2000-11-01 2007-08-15
MARTIN SCHWEINBERGER
Company Secretary 2003-11-12 2006-10-13
DAVID RICHARD TAYLOR
Company Secretary 1997-03-18 2003-11-12
HENRIK STAGE
Director 2001-03-27 2003-04-30
NICHOLAS JAN TREMLETT
Director 1998-02-02 2002-11-30
JOERGEN ERIK HOLST
Director 1997-05-01 2000-11-01
COLIN RICHARD GREGORY
Director 1992-02-01 1997-12-31
JOHN KIRKEBYE
Director 1991-12-17 1997-10-31
JORGEN HARTVIG JENSEN
Director 1991-12-17 1997-06-20
ROBERT ANDREW MARGREE
Company Secretary 1991-12-17 1997-03-18
ROBERT ANDREW MARGREE
Director 1991-12-17 1997-03-18
PAUL RICHARD HANLON
Director 1991-12-17 1995-10-31
NILS HARDI KRISTENSEN
Director 1991-12-17 1993-07-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES
2025-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES
2024-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-02-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-08-2530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARSE
2020-10-20AP01DIRECTOR APPOINTED MR WILLEM VAN DEN BOSCH
2020-09-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CH01Director's details changed for Mr Andrew Carse on 2020-08-07
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES CHARLES WILHELMUS MEULENKAMP
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEN KJELSTRUP
2020-01-07AP01DIRECTOR APPOINTED MR ANDREW CARSE
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom
2019-06-19AP01DIRECTOR APPOINTED MR JOHANNES CHARLES WILHELMUS MEULENKAMP
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLIN WILES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 500000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-06-19TM02Termination of appointment of Heidi Askgaard on 2017-03-01
2017-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-01AA01Previous accounting period extended from 31/08/16 TO 30/09/16
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Watling Suite Unit B High Cross Business Park Coventry Road Sharnford Leicestershire LE10 3PG
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-12-21AP03Appointment of Mrs Heidi Askgaard as company secretary on 2015-10-01
2015-12-21TM02Termination of appointment of Erling Hansen on 2015-09-30
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-07-17AUDAUDITOR'S RESIGNATION
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JENS DAUGBJERG
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KNUD RUGHAVE
2015-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 500000
2015-01-29AR0117/12/14 ANNUAL RETURN FULL LIST
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 500000
2014-01-14AR0117/12/13 ANNUAL RETURN FULL LIST
2013-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-30AP03Appointment of Mr Erling Hansen as company secretary
2013-01-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN SCHWEINBERGER
2013-01-04AR0117/12/12 ANNUAL RETURN FULL LIST
2013-01-04CH01Director's details changed for Peter Colin Wiles on 2012-12-18
2012-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-10AR0117/12/11 FULL LIST
2012-01-10AP03SECRETARY APPOINTED MR MARTIN SCHWEINBERGER
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY JORG GRUNWALD
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KARSTEN HEMMINGSEN
2011-12-19AP01DIRECTOR APPOINTED MR KNUD RUGHAVE
2011-02-02AR0117/12/10 FULL LIST
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / JORG GRUNWALD / 22/12/2010
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM EUROPARK WATLING STREET A5 CLIFTON UPON DUNSMORE RUGBY WARWICKSHIRE CV23 0AQ
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-02-02AR0117/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN WILES / 17/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEN KJELSTRUP / 17/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN LINDBORG HEMMINGSEN / 17/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS DAUGBJERG / 17/12/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / JORG GRUNWALD / 17/12/2009
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-14288aDIRECTOR APPOINTED PETER COLIN WILES
2009-01-09363aRETURN MADE UP TO 17/12/08; NO CHANGE OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / KARSTEN HEMMINGSEN / 17/12/2008
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAGEN
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12225CURRSHO FROM 31/12/2008 TO 31/08/2008
2008-02-12363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-10-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18288bDIRECTOR RESIGNED
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-03288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-01-10363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-08-09AUDAUDITOR'S RESIGNATION
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/04
2004-03-23363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-08288bSECRETARY RESIGNED
2003-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-26288aNEW SECRETARY APPOINTED
2003-08-28169£ IC 1750000/500000 11/08/03 £ SR 1250000@1=1250000
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: UNIT 1 EUROPARK WATLING STREET CLIFTON UPON DUNSMORE RUGBY CV23 0AQ
2003-08-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-07-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-07-05173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-14288bDIRECTOR RESIGNED
2003-04-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-31AUDAUDITOR'S RESIGNATION
2003-01-08288bDIRECTOR RESIGNED
2003-01-08363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to HARDI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARDI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-09-15 Satisfied PRIVATBANKEN LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARDI LIMITED

Intangible Assets
Patents
We have not found any records of HARDI LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HARDI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARDI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as HARDI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARDI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HARDI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-10-0184812090Valves for the control of pneumatic power transmission

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARDI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1