About

Registered Number: 05344714
Date of Incorporation: 27/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 9 Longlands Road, Bicester, Oxfordshire, OX26 5AH,

 

Established in 2005, Hardide Plc are based in Bicester, Oxfordshire, it has a status of "Active". There are 17 directors listed as Hallam, Simon Andrew, Boyce, Andrew Richard, Hallam, Simon Andrew, Kirkham, Philip David, Rice, Timothy Julian, Zhuk, Yuri Nikolaevich, Dr, Davenport, Peter Neil, Smith, Rebecca Louise, Chestnutt, David Moore Alexander, Davenport, Peter Neil, Hine, Richard Graham, Dr, Mott, David Edward Christian, Murray Smith, James, Robinson, Bruce Charles, Smith, Hugh Carlisle, Ward, Janice Elizabeth, Zakroff, William Yale for this business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Andrew Richard 18 June 2012 - 1
HALLAM, Simon Andrew 21 April 2020 - 1
KIRKHAM, Philip David 01 September 2012 - 1
RICE, Timothy Julian 19 March 2018 - 1
ZHUK, Yuri Nikolaevich, Dr 14 March 2005 - 1
CHESTNUTT, David Moore Alexander 03 February 2005 31 March 2007 1
DAVENPORT, Peter Neil 21 March 2006 22 May 2020 1
HINE, Richard Graham, Dr 02 June 2008 17 August 2011 1
MOTT, David Edward Christian 14 March 2005 17 March 2009 1
MURRAY SMITH, James 03 February 2005 30 April 2008 1
ROBINSON, Bruce Charles 07 February 2011 05 April 2013 1
SMITH, Hugh Carlisle 14 March 2005 07 February 2011 1
WARD, Janice Elizabeth 02 March 2015 19 March 2018 1
ZAKROFF, William Yale 25 June 2007 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
HALLAM, Simon Andrew 21 April 2020 - 1
DAVENPORT, Peter Neil 19 May 2008 21 April 2020 1
SMITH, Rebecca Louise 03 February 2005 30 April 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
SH01 - Return of Allotment of shares 07 July 2020
AD01 - Change of registered office address 17 June 2020
TM01 - Termination of appointment of director 10 June 2020
RESOLUTIONS - N/A 05 May 2020
AP03 - Appointment of secretary 04 May 2020
AP01 - Appointment of director 04 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
SH01 - Return of Allotment of shares 21 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 January 2020
SH01 - Return of Allotment of shares 24 January 2020
RP04SH01 - N/A 13 December 2019
SH01 - Return of Allotment of shares 03 July 2019
MA - Memorandum and Articles 14 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2019
SH01 - Return of Allotment of shares 26 March 2019
AA - Annual Accounts 25 March 2019
PSC08 - N/A 20 March 2019
RESOLUTIONS - N/A 18 March 2019
SH01 - Return of Allotment of shares 11 March 2019
CS01 - N/A 28 January 2019
SH01 - Return of Allotment of shares 24 August 2018
SH01 - Return of Allotment of shares 20 August 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
RESOLUTIONS - N/A 07 March 2018
SH01 - Return of Allotment of shares 28 February 2018
CS01 - N/A 22 February 2018
SH01 - Return of Allotment of shares 21 February 2018
RP04SH01 - N/A 13 February 2018
RP04SH01 - N/A 13 February 2018
AA - Annual Accounts 30 January 2018
SH01 - Return of Allotment of shares 03 January 2018
SH01 - Return of Allotment of shares 02 January 2018
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 01 November 2017
RESOLUTIONS - N/A 27 April 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 30 January 2017
SH01 - Return of Allotment of shares 23 December 2016
SH01 - Return of Allotment of shares 18 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
RESOLUTIONS - N/A 03 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 01 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2016
SH01 - Return of Allotment of shares 11 January 2016
AP01 - Appointment of director 31 March 2015
RESOLUTIONS - N/A 18 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 30 January 2015
SH01 - Return of Allotment of shares 08 October 2014
SH01 - Return of Allotment of shares 19 August 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 11 June 2014
SH01 - Return of Allotment of shares 14 March 2014
RESOLUTIONS - N/A 25 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 01 May 2013
SH01 - Return of Allotment of shares 05 April 2013
SH01 - Return of Allotment of shares 28 March 2013
RESOLUTIONS - N/A 28 February 2013
SH01 - Return of Allotment of shares 28 February 2013
AR01 - Annual Return 29 January 2013
SH01 - Return of Allotment of shares 22 January 2013
AA - Annual Accounts 11 January 2013
SH01 - Return of Allotment of shares 19 December 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 01 August 2012
RESOLUTIONS - N/A 20 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 11 January 2012
SH01 - Return of Allotment of shares 10 January 2012
TM01 - Termination of appointment of director 26 August 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 27 May 2011
RESOLUTIONS - N/A 03 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 January 2011
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
AD01 - Change of registered office address 03 September 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 26 February 2010
RESOLUTIONS - N/A 25 February 2010
AA - Annual Accounts 25 February 2010
RESOLUTIONS - N/A 02 September 2009
RESOLUTIONS - N/A 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 September 2009
MEM/ARTS - N/A 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
123 - Notice of increase in nominal capital 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
RESOLUTIONS - N/A 30 July 2009
MEM/ARTS - N/A 30 July 2009
MEM/ARTS - N/A 08 April 2009
RESOLUTIONS - N/A 05 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
AUD - Auditor's letter of resignation 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 26 February 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
287 - Change in situation or address of Registered Office 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
363s - Annual Return 23 February 2007
RESOLUTIONS - N/A 10 February 2007
RESOLUTIONS - N/A 10 February 2007
RESOLUTIONS - N/A 10 February 2007
AUD - Auditor's letter of resignation 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
363s - Annual Return 10 February 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
287 - Change in situation or address of Registered Office 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
PROSP - Prospectus 07 April 2005
SA - Shares agreement 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2005
123 - Notice of increase in nominal capital 16 March 2005
225 - Change of Accounting Reference Date 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
CERT7 - Re-registration of a company from private to public with a change of name 14 March 2005
MAR - Memorandum and Articles - used in re-registration 14 March 2005
BS - Balance sheet 14 March 2005
AUDR - Auditor's report 14 March 2005
AUDS - Auditor's statement 14 March 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 14 March 2005
43(3) - Application by a private company for re-registration as a public company 14 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
CERTNM - Change of name certificate 09 February 2005
287 - Change in situation or address of Registered Office 04 February 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2008 Fully Satisfied

N/A

Debenture 17 April 2008 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.