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

HARDY GROUP LIMITED

ASTON WAY, MOSS SIDE DEVELOPMENT PARK, LEYLAND, LANCASHIRE, PR26 7UX,
Company Registration Number
03186425
Private Limited Company
Active

Company Overview

About Hardy Group Ltd
HARDY GROUP LIMITED was founded on 1996-04-16 and has its registered office in Leyland. The organisation's status is listed as "Active". Hardy Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HARDY GROUP LIMITED
 
Legal Registered Office
ASTON WAY
MOSS SIDE DEVELOPMENT PARK
LEYLAND
LANCASHIRE
PR26 7UX
Other companies in PR26
 
Filing Information
Company Number 03186425
Company ID Number 03186425
Date formed 1996-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 11:07:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDY GROUP 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 HARDY GROUP LIMITED
The following companies were found which have the same name as HARDY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARDY GROUP PTY LTD Dissolved Company formed on the 2013-10-09
HARDY GROUP INTERNATIONAL LIMITED Unknown Company formed on the 2014-06-24
HARDY GROUP HOLDINGS LLC 2302 ELLICOTT DR TALLAHASSEE FL 32308 Inactive Company formed on the 2007-09-06
HARDY GROUP HOLDINGS LLC 120 Island Cottage Way SAINT AUGUSTINE FL 32080 Active Company formed on the 2018-07-23
HARDY GROUP HOLDINGS II INC. 120 Island Cottage Way St Ausustine FL 32080 Active Company formed on the 2018-08-03
HARDY GROUP LIMITED Unknown Company formed on the 2018-09-12
HARDY GROUP BUILDERS INCORPORATED California Unknown
HARDY GROUP A PROFESSIONAL LAW CORPORATION California Unknown
HARDY GROUP INCORPORATED Michigan UNKNOWN
HARDY GROUP INCORPORATED Michigan UNKNOWN
HARDY GROUP HOMES INCORPORATED Michigan UNKNOWN
HARDY GROUP ENTERPRISES INCORPORATED New Jersey Unknown
HARDY GROUP, INC 99 E MAIN ST Suffolk SMITHTOWN NY 11787 Active Company formed on the 2019-02-28
HARDY GROUP ENTERPRISES LLC 17407 FAIRWAY OAKS DR SPRING TX 77379 Active Company formed on the 2023-11-22
HARDY GROUP ENTERPRISES LTD 18 BRAMLING WAY RAINHAM GILLINGHAM ME8 8FG Active Company formed on the 2024-03-25

Company Officers of HARDY GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN GILSTON
Company Secretary 1996-04-29
DARRELL ANTHONY CLEWS
Director 1996-04-29
CHARLOTTE GILSTON
Director 2013-09-16
IAN GILSTON
Director 1996-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN MIDDLETON
Director 1997-07-02 2000-10-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-16 1996-04-29
INSTANT COMPANIES LIMITED
Nominated Director 1996-04-16 1996-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GILSTON LIXALL HYGIENE SERVICES AND WORKWEAR LIMITED Company Secretary 1997-12-23 CURRENT 1997-12-22 Active
DARRELL ANTHONY CLEWS CARE FACILITY MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2010-08-03 Active
DARRELL ANTHONY CLEWS LIXALL HYGIENE SERVICES AND WORKWEAR LIMITED Director 2001-02-05 CURRENT 1997-12-22 Active
DARRELL ANTHONY CLEWS ASTON SERVICES GROUP LTD Director 1996-05-09 CURRENT 1967-07-04 Active
CHARLOTTE GILSTON CARE FACILITY MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2010-08-03 Active
CHARLOTTE GILSTON ASTON SERVICES GROUP LTD Director 2013-09-16 CURRENT 1967-07-04 Active
IAN GILSTON MAID THE APP LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
IAN GILSTON ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED Director 2016-12-20 CURRENT 2016-07-16 Active
IAN GILSTON CARE FACILITY MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2010-08-03 Active
IAN GILSTON LIXALL HYGIENE SERVICES AND WORKWEAR LIMITED Director 1997-12-23 CURRENT 1997-12-22 Active
IAN GILSTON ASTON SERVICES GROUP LTD Director 1996-05-09 CURRENT 1967-07-04 Active

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
2024-01-03Cancellation of shares. Statement of capital on 2023-09-30 GBP 47,175.00
2023-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-29Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-08-25Cancellation of shares. Statement of capital on 2021-12-31 GBP 47,070.45
2023-08-25Purchase of own shares
2023-04-25CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-08Amended group accounts made up to 2021-12-31
2023-01-0531/12/21 STATEMENT OF CAPITAL GBP 51762.45
2023-01-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-22AA01Previous accounting period extended from 28/12/21 TO 31/12/21
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL ANTHONY CLEWS
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-02RES13Resolutions passed:
  • Company business 24/11/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-02SH08Change of share class name or designation
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-15CH01Director's details changed for Mr Ian Gilston on 2021-03-10
2021-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN GILSTON on 2021-03-10
2021-03-30CH01Director's details changed for Mr Ian Gilston on 2021-03-10
2020-12-21SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 48,552
2020-11-26SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 49,470
2020-11-26SH03Purchase of own shares
2020-10-27SH06Cancellation of shares. Statement of capital on 2020-03-31 GBP 49,929
2020-10-17SH03Purchase of own shares
2020-09-08SH06Cancellation of shares. Statement of capital on 2020-03-31 GBP 49,929
2020-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-12-04PSC04Change of details for Mr Ian Gilston as a person with significant control on 2019-12-03
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-12-19AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-09-24AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-25AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 51000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-16AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-05-15AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031864250003
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-27AUDAUDITOR'S RESIGNATION
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 36100
2016-09-01SH02Sub-division of shares on 2016-06-29
2016-09-01SH0129/06/16 STATEMENT OF CAPITAL GBP 51000
2016-09-01SH0129/06/16 STATEMENT OF CAPITAL GBP 38505
2016-08-01RES13Resolutions passed:
  • Sub-division of shares 29/06/2016
  • Resolution to alter memorandum
2016-08-01RES01ALTER MEMORANDUM 29/06/2016
2016-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-01RES12VARYING SHARE RIGHTS AND NAMES
2016-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 360100
2016-05-19AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 360100
2015-06-04AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 360100
2014-04-22AR0120/04/14 FULL LIST
2013-10-04AP01DIRECTOR APPOINTED CHARLOTTE GILSTON
2013-06-11AR0120/04/13 FULL LIST
2013-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-27AR0120/04/12 FULL LIST
2012-04-19AR0116/04/12 FULL LIST
2011-05-11AR0116/04/11 FULL LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-03AR0116/04/10 FULL LIST
2009-10-23AR0116/04/09 FULL LIST
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-17363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-25363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-26363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-06-15363sRETURN MADE UP TO 16/04/04; NO CHANGE OF MEMBERS
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JF
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-23395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-25363sRETURN MADE UP TO 16/04/02; NO CHANGE OF MEMBERS
2001-04-24363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-16288bDIRECTOR RESIGNED
2000-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-21363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-12363sRETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-04CERTNMCOMPANY NAME CHANGED COMPACUNIQUE LIMITED CERTIFICATE ISSUED ON 05/02/98
1997-07-20288aNEW DIRECTOR APPOINTED
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-23363sRETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS
1996-09-20ORES04£ NC 1000/160000 02/09
1996-09-20123NC INC ALREADY ADJUSTED 02/09/96
1996-09-20ORES13RE DESIGNATION OF SHARE 02/09/96
1996-09-20SRES01ADOPT MEM AND ARTS 02/09/96
1996-07-2288(2)RAD 20/05/96--------- £ SI 98@1=98 £ IC 2/100
1996-06-10225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1996-05-08288SECRETARY RESIGNED
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-05-08288NEW SECRETARY APPOINTED
1996-05-08288NEW DIRECTOR APPOINTED
1996-05-08288NEW DIRECTOR APPOINTED
1996-05-08288DIRECTOR RESIGNED
1996-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARDY GROUP 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 HARDY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-12 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
DEBENTURE 2002-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HARDY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HARDY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARDY GROUP LIMITED
Trademarks
We have not found any records of HARDY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARDY GROUP 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 (64209 - Activities of other holding companies n.e.c.) as HARDY GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HARDY GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDY GROUP 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 HARDY GROUP 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.