About

Registered Number: 00481511
Date of Incorporation: 27/04/1950 (73 years and 11 months ago)
Company Status: Active
Registered Address: 4 Thorby Avenue, March, Cambridgeshire, PE15 0AZ,

 

Hardi Ltd was registered on 27 April 1950 with its registered office in March, Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 23 directors listed for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAUGBJERG, Jens 30 July 2003 18 May 2015 1
GREGORY, Colin Richard 01 February 1992 31 December 1997 1
HAGEN, Christopher Alan 01 December 2002 23 December 2008 1
HANLON, Paul Richard N/A 31 October 1995 1
HARTVIG JENSEN, Jorgen N/A 20 June 1997 1
HEMMINGSEN, Karsten Lindborg 27 March 2001 15 December 2011 1
HOLST, Joergen Erik 01 May 1997 01 November 2000 1
KIRKEBYE, John N/A 31 October 1997 1
KJELSTRUP, Sten 01 April 1998 30 September 2019 1
KRISTENSEN, Niels Jorn Rahbek 01 November 2000 15 August 2007 1
KRISTENSEN, Nils Hardi N/A 28 July 1993 1
MARGREE, Robert Andrew N/A 18 March 1997 1
MEULENKAMP, Johannes Charles Wilhelmus 01 April 2019 30 September 2019 1
RUGHAVE, Knud 15 December 2011 18 May 2015 1
STAGE, Henrik 27 March 2001 30 April 2003 1
TREMLETT, Nicholas Jan 02 February 1998 30 November 2002 1
WILES, Peter Colin 01 January 2009 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
ASKGAARD, Heidi 01 October 2015 01 March 2017 1
GRUNWALD, Jorg 13 October 2006 14 December 2011 1
HANSEN, Erling 28 January 2013 30 September 2015 1
SCHWEINBERGER, Martin 14 December 2011 28 January 2013 1
SCHWEINBERGER, Martin 12 November 2003 13 October 2006 1
TAYLOR, David Richard 18 March 1997 12 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 15 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 07 January 2020
AD01 - Change of registered office address 07 January 2020
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 18 December 2017
AA - Annual Accounts 02 November 2017
TM02 - Termination of appointment of secretary 19 June 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 21 December 2016
AA01 - Change of accounting reference date 01 November 2016
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 21 December 2015
AP03 - Appointment of secretary 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AUD - Auditor's letter of resignation 17 July 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 February 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 10 January 2012
AP03 - Appointment of secretary 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 16 December 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 08 October 2008
225 - Change of Accounting Reference Date 12 August 2008
363s - Annual Return 12 February 2008
AAMD - Amended Accounts 24 October 2007
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363s - Annual Return 10 January 2006
AUD - Auditor's letter of resignation 09 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
169 - Return by a company purchasing its own shares 28 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 August 2003
RESOLUTIONS - N/A 05 July 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 05 July 2003
RESOLUTIONS - N/A 30 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 05 April 2003
AUD - Auditor's letter of resignation 31 March 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 16 May 2000
RESOLUTIONS - N/A 30 January 2000
363s - Annual Return 30 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
123 - Notice of increase in nominal capital 30 January 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 27 October 1998
AUD - Auditor's letter of resignation 05 October 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
363s - Annual Return 19 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
225 - Change of Accounting Reference Date 05 August 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 11 December 1996
288 - N/A 14 February 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 20 November 1995
288 - N/A 09 November 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 05 December 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 21 January 1994
288 - N/A 29 August 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 11 May 1992
288 - N/A 15 February 1992
363b - Annual Return 15 February 1992
AA - Annual Accounts 10 May 1991
287 - Change in situation or address of Registered Office 07 April 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 11 May 1989
288 - N/A 30 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 09 May 1988
363 - Annual Return 25 January 1988
AUD - Auditor's letter of resignation 21 August 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 23 December 1986
AA - Annual Accounts 02 June 1986
CERTNM - Change of name certificate 29 June 1984
MEM/ARTS - N/A 05 December 1977
MEM/ARTS - N/A 05 December 1977
NEWINC - New incorporation documents 27 April 1950

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.