Sheffield
S1 2EX
Director Name | Mrs Angela Hardy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Kenwood Park Road Sheffield South Yorkshire S7 1NF |
Secretary Name | Mrs Angela Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Kenwood Park Road Sheffield South Yorkshire S7 1NF |
Director Name | Mr Martin William Tyzack Greenshields |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Redmires Road Sheffield South Yorkshire S10 4LB |
Director Name | Mr Julian Mark Turner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(6 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, Suite 1, St James House Vicar Lane Sheffield S1 2EX |
Secretary Name | Martin William Tyzack Greenshields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Beehive Works Milton Street Sheffield S3 7WL |
Director Name | Mr Miles Anthony Stanyard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2022) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, Suite 1, St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Frank Turner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, Suite 1, St James House Vicar Lane Sheffield S1 2EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hardytransactions.com |
---|---|
Telephone | 0114 2618889 |
Telephone region | Sheffield |
Registered Address | Sixth Floor, Suite 1, St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
40 at £1 | Mr Paul James Hardy 40.00% Ordinary A |
---|---|
40 at £1 | Mrs Angela Hardy 40.00% Ordinary A |
10 at £1 | Miles Stanyard 10.00% Ordinary C |
10 at £1 | Potenza Enterprises LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £300,028 |
Cash | £409,403 |
Current Liabilities | £121,095 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 June 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
24 May 2023 | Change of details for Mr Paul James Hardy as a person with significant control on 31 August 2022 (2 pages) |
24 May 2023 | Change of details for Mrs Angela Hardy as a person with significant control on 31 August 2022 (2 pages) |
24 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
9 November 2022 | Purchase of own shares. (4 pages) |
28 September 2022 | Cancellation of shares. Statement of capital on 31 August 2022
|
1 September 2022 | Termination of appointment of Miles Anthony Stanyard as a director on 31 August 2022 (1 page) |
25 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
18 May 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
14 April 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
30 November 2020 | Resolutions
|
25 November 2020 | Consolidation of shares on 6 November 2020 (6 pages) |
25 November 2020 | Memorandum and Articles of Association (11 pages) |
22 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
3 June 2020 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
9 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (3 pages) |
30 October 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Frank Turner as a director on 6 February 2018 (1 page) |
11 October 2017 | Termination of appointment of Julian Mark Turner as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Julian Mark Turner as a director on 11 October 2017 (1 page) |
13 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
18 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 4 September 2016 with updates (8 pages) |
19 September 2016 | Confirmation statement made on 4 September 2016 with updates (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
1 April 2016 | Memorandum and Articles of Association (12 pages) |
1 April 2016 | Memorandum and Articles of Association (12 pages) |
25 November 2015 | Registered office address changed from Upper Level Suite 2 Building 3 Hawke Street Business Park Hawke Street Sheffield South Yorkshire S9 2SU to Sixth Floor, Suite 1, St James House Vicar Lane Sheffield S1 2EX on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Upper Level Suite 2 Building 3 Hawke Street Business Park Hawke Street Sheffield South Yorkshire S9 2SU to Sixth Floor, Suite 1, St James House Vicar Lane Sheffield S1 2EX on 25 November 2015 (1 page) |
26 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 September 2014 | Change of share class name or designation (2 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
6 September 2014 | Change of share class name or designation (2 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 August 2014 | Appointment of Mr Frank Turner as a director on 4 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Frank Turner as a director on 4 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Frank Turner as a director on 4 August 2014 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 September 2013 | Director's details changed for Mr Miles Anthony Stanyard on 20 December 2012 (2 pages) |
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Miles Anthony Stanyard on 20 December 2012 (2 pages) |
9 January 2013 | Registered office address changed from Beehive Works Milton Street Sheffield S3 7WL on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Beehive Works Milton Street Sheffield S3 7WL on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Beehive Works Milton Street Sheffield S3 7WL on 9 January 2013 (1 page) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 October 2012 | Director's details changed for Miles Anthony Stanyard on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Paul James Hardy on 19 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Director's details changed for Mr Julian Mark Turner on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Julian Mark Turner on 19 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Director's details changed for Miles Anthony Stanyard on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Paul James Hardy on 19 October 2012 (2 pages) |
8 August 2012 | Termination of appointment of Martin Greenshields as a secretary (3 pages) |
8 August 2012 | Appointment of Miles Anthony Stanyard as a director (3 pages) |
8 August 2012 | Termination of appointment of Martin Greenshields as a director (2 pages) |
8 August 2012 | Termination of appointment of Martin Greenshields as a secretary (3 pages) |
8 August 2012 | Appointment of Miles Anthony Stanyard as a director (3 pages) |
8 August 2012 | Termination of appointment of Martin Greenshields as a director (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 November 2009 | Appointment of Julian Turner as a director (4 pages) |
20 November 2009 | Appointment of Julian Turner as a director (4 pages) |
12 November 2009 | Appointment of Martin William Tyzack Greenshields as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Angela Hardy as a director (2 pages) |
12 November 2009 | Termination of appointment of Angela Hardy as a director (2 pages) |
12 November 2009 | Termination of appointment of Angela Hardy as a secretary (2 pages) |
12 November 2009 | Appointment of Martin William Tyzack Greenshields as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Angela Hardy as a secretary (2 pages) |
28 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
1 December 2008 | Return made up to 04/09/08; full list of members (4 pages) |
1 December 2008 | Return made up to 04/09/08; full list of members (4 pages) |
2 January 2008 | Return made up to 04/09/07; full list of members (3 pages) |
2 January 2008 | Return made up to 04/09/07; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 6 lowther road sheffield S6 2DR (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 6 lowther road sheffield S6 2DR (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
13 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
29 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
29 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
4 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
6 May 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
19 April 2005 | Accounting reference date shortened from 03/03/06 to 28/02/06 (1 page) |
19 April 2005 | Accounting reference date shortened from 03/03/06 to 28/02/06 (1 page) |
20 September 2004 | Return made up to 04/09/04; full list of members
|
20 September 2004 | Return made up to 04/09/04; full list of members
|
31 October 2003 | Accounting reference date extended from 30/09/04 to 03/03/05 (1 page) |
31 October 2003 | Accounting reference date extended from 30/09/04 to 03/03/05 (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN (1 page) |
4 September 2003 | Incorporation (16 pages) |
4 September 2003 | Incorporation (16 pages) |