Company NameHardy Transaction Management Limited
DirectorPaul James Hardy
Company StatusActive
Company Number04887548
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul James Hardy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, Suite 1, St James House Vicar Lane
Sheffield
S1 2EX
Director NameMrs Angela Hardy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Secretary NameMrs Angela Hardy
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameMr Martin William Tyzack Greenshields
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Redmires Road
Sheffield
South Yorkshire
S10 4LB
Director NameMr Julian Mark Turner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, Suite 1, St James House Vicar Lane
Sheffield
S1 2EX
Secretary NameMartin William Tyzack Greenshields
NationalityBritish
StatusResigned
Appointed09 October 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressBeehive Works
Milton Street
Sheffield
S3 7WL
Director NameMr Miles Anthony Stanyard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(8 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2022)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, Suite 1, St James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Frank Turner
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, Suite 1, St James House Vicar Lane
Sheffield
S1 2EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehardytransactions.com
Telephone0114 2618889
Telephone regionSheffield

Location

Registered AddressSixth Floor, Suite 1, St James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

40 at £1Mr Paul James Hardy
40.00%
Ordinary A
40 at £1Mrs Angela Hardy
40.00%
Ordinary A
10 at £1Miles Stanyard
10.00%
Ordinary C
10 at £1Potenza Enterprises LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£300,028
Cash£409,403
Current Liabilities£121,095

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

19 June 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
24 May 2023Change of details for Mr Paul James Hardy as a person with significant control on 31 August 2022 (2 pages)
24 May 2023Change of details for Mrs Angela Hardy as a person with significant control on 31 August 2022 (2 pages)
24 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
9 November 2022Purchase of own shares. (4 pages)
28 September 2022Cancellation of shares. Statement of capital on 31 August 2022
  • GBP 90
(4 pages)
1 September 2022Termination of appointment of Miles Anthony Stanyard as a director on 31 August 2022 (1 page)
25 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
18 May 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
14 April 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
30 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 November 2020Consolidation of shares on 6 November 2020 (6 pages)
25 November 2020Memorandum and Articles of Association (11 pages)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 June 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
9 September 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (3 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (7 pages)
5 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Frank Turner as a director on 6 February 2018 (1 page)
11 October 2017Termination of appointment of Julian Mark Turner as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Julian Mark Turner as a director on 11 October 2017 (1 page)
13 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
18 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (8 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Create new class of share 16/03/2016
(8 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Create new class of share 16/03/2016
  • RES13 ‐ Create new class of share 16/03/2016
(8 pages)
1 April 2016Memorandum and Articles of Association (12 pages)
1 April 2016Memorandum and Articles of Association (12 pages)
25 November 2015Registered 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 2015Registered 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 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 September 2014Change of share class name or designation (2 pages)
6 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
6 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
6 September 2014Change of share class name or designation (2 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
28 August 2014Appointment of Mr Frank Turner as a director on 4 August 2014 (2 pages)
28 August 2014Appointment of Mr Frank Turner as a director on 4 August 2014 (2 pages)
28 August 2014Appointment of Mr Frank Turner as a director on 4 August 2014 (2 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 September 2013Director's details changed for Mr Miles Anthony Stanyard on 20 December 2012 (2 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Director's details changed for Mr Miles Anthony Stanyard on 20 December 2012 (2 pages)
9 January 2013Registered office address changed from Beehive Works Milton Street Sheffield S3 7WL on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Beehive Works Milton Street Sheffield S3 7WL on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Beehive Works Milton Street Sheffield S3 7WL on 9 January 2013 (1 page)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 October 2012Director's details changed for Miles Anthony Stanyard on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Paul James Hardy on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
19 October 2012Director's details changed for Mr Julian Mark Turner on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Julian Mark Turner on 19 October 2012 (2 pages)
19 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
19 October 2012Director's details changed for Miles Anthony Stanyard on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Paul James Hardy on 19 October 2012 (2 pages)
8 August 2012Termination of appointment of Martin Greenshields as a secretary (3 pages)
8 August 2012Appointment of Miles Anthony Stanyard as a director (3 pages)
8 August 2012Termination of appointment of Martin Greenshields as a director (2 pages)
8 August 2012Termination of appointment of Martin Greenshields as a secretary (3 pages)
8 August 2012Appointment of Miles Anthony Stanyard as a director (3 pages)
8 August 2012Termination of appointment of Martin Greenshields as a director (2 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 November 2009Appointment of Julian Turner as a director (4 pages)
20 November 2009Appointment of Julian Turner as a director (4 pages)
12 November 2009Appointment of Martin William Tyzack Greenshields as a secretary (3 pages)
12 November 2009Termination of appointment of Angela Hardy as a director (2 pages)
12 November 2009Termination of appointment of Angela Hardy as a director (2 pages)
12 November 2009Termination of appointment of Angela Hardy as a secretary (2 pages)
12 November 2009Appointment of Martin William Tyzack Greenshields as a secretary (3 pages)
12 November 2009Termination of appointment of Angela Hardy as a secretary (2 pages)
28 September 2009Return made up to 04/09/09; full list of members (4 pages)
28 September 2009Return made up to 04/09/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 December 2008Return made up to 04/09/08; full list of members (4 pages)
1 December 2008Return made up to 04/09/08; full list of members (4 pages)
2 January 2008Return made up to 04/09/07; full list of members (3 pages)
2 January 2008Return made up to 04/09/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 August 2007Registered office changed on 20/08/07 from: 6 lowther road sheffield S6 2DR (1 page)
20 August 2007Registered office changed on 20/08/07 from: 6 lowther road sheffield S6 2DR (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
13 October 2006Return made up to 04/09/06; full list of members (2 pages)
13 October 2006Return made up to 04/09/06; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
29 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
4 October 2005Return made up to 04/09/05; full list of members (7 pages)
4 October 2005Return made up to 04/09/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
6 May 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 April 2005Accounting reference date shortened from 03/03/06 to 28/02/06 (1 page)
19 April 2005Accounting reference date shortened from 03/03/06 to 28/02/06 (1 page)
20 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Accounting reference date extended from 30/09/04 to 03/03/05 (1 page)
31 October 2003Accounting reference date extended from 30/09/04 to 03/03/05 (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN (1 page)
29 September 2003Registered office changed on 29/09/03 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN (1 page)
4 September 2003Incorporation (16 pages)
4 September 2003Incorporation (16 pages)