About

Registered Number: 08217633
Date of Incorporation: 17/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ,

 

Based in Cirencester, Gloucestershire, Hardware Group Ltd was established in 2012, it's status in the Companies House registry is set to "Active". Hardware Group Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLNESS, Stewart 31 May 2018 - 1
WOOD, Kenneth Ian 17 September 2012 08 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MUTTON, Karl David 28 April 2015 22 November 2017 1
SMITH, Matthew Paul 17 September 2012 28 April 2015 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
MR04 - N/A 12 August 2020
MR01 - N/A 15 July 2020
AA - Annual Accounts 06 December 2019
PARENT_ACC - N/A 06 December 2019
AGREEMENT2 - N/A 06 December 2019
GUARANTEE2 - N/A 06 December 2019
CS01 - N/A 19 August 2019
PSC05 - N/A 19 August 2019
AD04 - Change of location of company records to the registered office 19 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2019
AA - Annual Accounts 09 January 2019
MR01 - N/A 10 October 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AD01 - Change of registered office address 19 March 2018
TM02 - Termination of appointment of secretary 09 February 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 18 December 2017
TM02 - Termination of appointment of secretary 24 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2017
PSC05 - N/A 15 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2017
CS01 - N/A 11 September 2017
AD04 - Change of location of company records to the registered office 11 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 07 September 2016
AP01 - Appointment of director 31 August 2016
MR04 - N/A 28 June 2016
TM01 - Termination of appointment of director 05 May 2016
AUD - Auditor's letter of resignation 12 February 2016
AA - Annual Accounts 31 December 2015
MR01 - N/A 22 December 2015
MR01 - N/A 27 November 2015
TM01 - Termination of appointment of director 14 October 2015
MR04 - N/A 25 September 2015
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 18 September 2015
SH06 - Notice of cancellation of shares 18 August 2015
SH06 - Notice of cancellation of shares 18 August 2015
SH03 - Return of purchase of own shares 18 August 2015
RP04 - N/A 15 August 2015
TM01 - Termination of appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
AP03 - Appointment of secretary 20 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2015
SH03 - Return of purchase of own shares 22 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
SH01 - Return of Allotment of shares 15 May 2015
RESOLUTIONS - N/A 15 May 2015
RESOLUTIONS - N/A 15 May 2015
SH01 - Return of Allotment of shares 15 May 2015
MR01 - N/A 30 April 2015
SH01 - Return of Allotment of shares 12 March 2015
AA - Annual Accounts 28 December 2014
CERTNM - Change of name certificate 11 December 2014
RESOLUTIONS - N/A 19 November 2014
CONNOT - N/A 19 November 2014
AR01 - Annual Return 17 October 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 14 May 2014
AUD - Auditor's letter of resignation 08 April 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
SH01 - Return of Allotment of shares 12 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AD01 - Change of registered office address 13 December 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
RESOLUTIONS - N/A 12 November 2012
SH08 - Notice of name or other designation of class of shares 12 November 2012
CERTNM - Change of name certificate 08 November 2012
CONNOT - N/A 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 08 November 2012
RESOLUTIONS - N/A 31 October 2012
RESOLUTIONS - N/A 31 October 2012
RESOLUTIONS - N/A 31 October 2012
SH19 - Statement of capital 31 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2012
CAP-SS - N/A 31 October 2012
SH01 - Return of Allotment of shares 31 October 2012
SH08 - Notice of name or other designation of class of shares 31 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2012
TM01 - Termination of appointment of director 24 September 2012
AA01 - Change of accounting reference date 24 September 2012
NEWINC - New incorporation documents 17 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2020 Outstanding

N/A

A registered charge 09 October 2018 Outstanding

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

A registered charge 20 November 2015 Outstanding

N/A

A registered charge 27 April 2015 Fully Satisfied

N/A

Deed of accession to an omnibus guarantee and set-off agreement dated 11 october 2011 and 01 March 2013 Outstanding

N/A

Deed of novation and variation 25 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.