Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARDIDE PLC
Company Information for

HARDIDE PLC

9 LONGLANDS ROAD, BICESTER, OXFORDSHIRE, OX26 5AH,
Company Registration Number
05344714
Public Limited Company
Active

Company Overview

About Hardide Plc
HARDIDE PLC was founded on 2005-01-27 and has its registered office in Bicester. The organisation's status is listed as "Active". Hardide Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HARDIDE PLC
 
Legal Registered Office
9 LONGLANDS ROAD
BICESTER
OXFORDSHIRE
OX26 5AH
Other companies in OX26
 
Previous Names
GREATSTORE LIMITED09/02/2005
Filing Information
Company Number 05344714
Company ID Number 05344714
Date formed 2005-01-27
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 15:38:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDIDE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARDIDE PLC
The following companies were found which have the same name as HARDIDE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARDIDE AEROSPACE COATINGS LIMITED 9 LONGLANDS ROAD BICESTER OXFORDSHIRE OX26 5AH Active Company formed on the 2013-07-10
HARDIDE COATINGS LIMITED 9 LONGLANDS ROAD BICESTER OXFORDSHIRE OX26 5AH Active Company formed on the 2000-08-17
Hardide Coatings, Inc. 444 HOLLIE DR MARTINSVILLE VA 24112 Active Company formed on the 2014-11-25
HARDIDE COATINGS, INC. 444 HOLLIE DR MARTINSVILLE VA 24112 Active Company formed on the 2005-09-30

Company Officers of HARDIDE PLC

Current Directors
Officer Role Date Appointed
PETER NEIL DAVENPORT
Company Secretary 2008-05-19
ANDREW RICHARD BOYCE
Director 2012-06-18
PETER NEIL DAVENPORT
Director 2006-03-21
ROBERT JOHN GODDARD
Director 2008-01-28
CHARLES EDWARD IRVING-SWIFT
Director 2018-03-19
PHILIP DAVID KIRKHAM
Director 2012-09-01
TIMOTHY JULIAN RICE
Director 2018-03-19
YURI NIKOLAEVICH ZHUK
Director 2005-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE ELIZABETH WARD
Director 2015-03-02 2018-03-19
WILLIAM YALE ZAKROFF
Director 2007-06-25 2015-02-27
BRUCE CHARLES ROBINSON
Director 2011-02-07 2013-04-05
RICHARD GRAHAM HINE
Director 2008-06-02 2011-08-17
HUGH CARLISLE SMITH
Director 2005-03-14 2011-02-07
DAVID EDWARD, CHRISTIAN MOTT
Director 2005-03-14 2009-03-17
REBECCA LOUISE SMITH
Company Secretary 2005-02-03 2008-04-30
JAMES MURRAY SMITH
Director 2005-02-03 2008-04-30
DAVID MOORE ALEXANDER CHESTNUTT
Director 2005-02-03 2007-03-31
SDG SECRETARIES LIMITED
Nominated Secretary 2005-01-27 2005-02-03
SDG REGISTRARS LIMITED
Nominated Director 2005-01-27 2005-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NEIL DAVENPORT HARDIDE COATINGS LIMITED Company Secretary 2008-05-19 CURRENT 2000-08-17 Active
ANDREW RICHARD BOYCE ATLANTIC HEALTHCARE PLC Director 2017-04-19 CURRENT 2006-07-17 In Administration
ANDREW RICHARD BOYCE PIGEON (FOREST GATE) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
ANDREW RICHARD BOYCE GAG385 (HUNTON) LIMITED Director 2014-02-19 CURRENT 2013-12-12 Active
ANDREW RICHARD BOYCE CLAYFARM PROPERTIES LIMITED Director 2013-04-26 CURRENT 2013-02-15 Active - Proposal to Strike off
ANDREW RICHARD BOYCE BSE PROPERTIES LIMITED Director 2011-09-20 CURRENT 2011-06-30 Active - Proposal to Strike off
ANDREW RICHARD BOYCE GAG334 LIMITED Director 2011-06-30 CURRENT 2011-03-31 Active
ANDREW RICHARD BOYCE GAG335 LIMITED Director 2011-06-17 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREW RICHARD BOYCE MALTON GOLF LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
ANDREW RICHARD BOYCE BPS EQUIPMENT LIMITED Director 2008-04-04 CURRENT 2008-01-09 Active
ANDREW RICHARD BOYCE BPS (STUMPS CROSS) LIMITED Director 2007-02-01 CURRENT 2006-06-26 Active
ANDREW RICHARD BOYCE LODGEDAY CONSTRUCTION LIMITED Director 2007-01-02 CURRENT 1987-09-04 Dissolved 2017-01-24
ANDREW RICHARD BOYCE MUNDFORD POULTRY LIMITED Director 2006-09-01 CURRENT 1981-12-07 Active
ANDREW RICHARD BOYCE POULTRY MANAGEMENT LIMITED Director 2006-06-05 CURRENT 2006-02-24 Active - Proposal to Strike off
ANDREW RICHARD BOYCE BOYCE INVESTMENT GROUP LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ANDREW RICHARD BOYCE BOYCE AIM LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE KENTFORD INVESTMENTS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ANDREW RICHARD BOYCE ROUS INVESTMENTS LIMITED Director 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ANDREW RICHARD BOYCE LODGEDAY COMMERCIAL LIMITED Director 2001-12-17 CURRENT 1988-02-29 Active
ANDREW RICHARD BOYCE BOYCE INVESTMENTS LIMITED Director 2001-10-02 CURRENT 2001-08-24 Active
ANDREW RICHARD BOYCE BOYCE EQUITIES LIMITED Director 2001-10-02 CURRENT 2001-09-27 Active
ANDREW RICHARD BOYCE LODGEDAY PROPERTIES LIMITED Director 1999-09-22 CURRENT 1984-03-26 Active
ANDREW RICHARD BOYCE R.G. BOYCE LIMITED Director 1997-05-14 CURRENT 1973-12-13 Active
ANDREW RICHARD BOYCE KENTFORD DEVELOPMENTS LIMITED Director 1991-09-04 CURRENT 1984-11-19 Active
PETER NEIL DAVENPORT JOHN MOORE HERITAGE SERVICES LTD Director 2016-02-22 CURRENT 2016-02-22 Active
PETER NEIL DAVENPORT HARDIDE AEROSPACE COATINGS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
PETER NEIL DAVENPORT HARDIDE COATINGS LIMITED Director 2009-04-20 CURRENT 2000-08-17 Active
PHILIP DAVID KIRKHAM CAMPO LANE MANAGEMENT COMPANY LIMITED Director 2016-07-26 CURRENT 2004-06-07 Active
PHILIP DAVID KIRKHAM HARDIDE AEROSPACE COATINGS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
PHILIP DAVID KIRKHAM MIDSUMMER PLACE (BICESTER) MANAGEMENT LIMITED Director 2013-02-15 CURRENT 2005-07-12 Active
PHILIP DAVID KIRKHAM HARDIDE COATINGS LIMITED Director 2012-09-01 CURRENT 2000-08-17 Active
PHILIP DAVID KIRKHAM LIME SPINNEY SOLUTIONS LTD Director 2010-09-08 CURRENT 2010-09-08 Active - Proposal to Strike off
TIMOTHY JULIAN RICE PENNANT INTERNATIONAL GROUP PLC Director 2016-09-26 CURRENT 1996-04-18 Active
TIMOTHY JULIAN RICE C HOUSE CONSULTING LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active - Proposal to Strike off
YURI NIKOLAEVICH ZHUK HARDIDE AEROSPACE COATINGS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
YURI NIKOLAEVICH ZHUK HARDIDE COATINGS LIMITED Director 2000-08-29 CURRENT 2000-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-03-06APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID KIRKHAM
2024-02-2823/02/24 STATEMENT OF CAPITAL GBP 4845080.484
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-04-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-21Director's details changed for Mr Simon Andrew Hallam on 2020-12-16
2023-02-21Director's details changed for Mr Andrew Richard Boyce on 2022-03-14
2023-02-21CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GODDARD
2022-11-09DIRECTOR APPOINTED MR ANDREW MAGSON
2022-09-23SH0115/09/22 STATEMENT OF CAPITAL GBP 4062858.484
2022-03-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-28CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-02-12SH0103/02/21 STATEMENT OF CAPITAL GBP 3941805.924
2020-12-14RP04SH01Second filing of capital allotment of shares GBP3,835,527.564
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD IRVING-SWIFT
2020-07-07SH0101/07/20 STATEMENT OF CAPITAL GBP 3835527.564
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM Unit 11 Wedgwood Road Bicester OX26 4UL
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL DAVENPORT
2020-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business / re-elecet director / re-appoint auditor 17/02/2020
2020-05-04AP03Appointment of Mr Simon Andrew Hallam as company secretary on 2020-04-21
2020-05-04AP01DIRECTOR APPOINTED MR SIMON ANDREW HALLAM
2020-05-01TM02Termination of appointment of Peter Neil Davenport on 2020-04-21
2020-04-21SH0120/04/20 STATEMENT OF CAPITAL GBP 3833193.964
2020-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-01-24SH0124/01/20 STATEMENT OF CAPITAL GBP 3831337.964
2019-12-13RP04SH01Second filing of capital allotment of shares GBP3,672,607.804
2019-07-03SH0101/07/19 STATEMENT OF CAPITAL GBP 3672607.804
2019-05-14MEM/ARTSARTICLES OF ASSOCIATION
2019-03-28SH02Consolidation of shares on 2019-03-04
2019-03-26SH0104/03/19 STATEMENT OF CAPITAL GBP 3644856.804
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-20PSC08Notification of a person with significant control statement
2019-03-18RES13Resolutions passed:
  • Financial statements adopted, directors appointed, company business. Consolidation 04/03/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2019-03-11SH0119/02/18 STATEMENT OF CAPITAL GBP 3404856.724
2019-03-04SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600118222Y2019 ASIN: GB00B069T034
2019-02-08SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600118222Y2019 ASIN: GB00B069T034
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;GBP 3404856.72
2018-08-24SH0117/08/18 STATEMENT OF CAPITAL GBP 3404856.72
2018-08-20SH0118/06/18 STATEMENT OF CAPITAL GBP 3403856.72
2018-04-05AP01DIRECTOR APPOINTED MR CHARLES EDWARD IRVING-SWIFT
2018-04-05AP01DIRECTOR APPOINTED MR TIMOTHY JULIAN RICE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JANICE ELIZABETH WARD
2018-03-07RES13APPROVAL OF ACCTS 30/09/2017 DIRECTORS RETIRE AND RE ELECTED 19/02/2018
2018-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 3393473.72
2018-02-28SH0113/02/18 STATEMENT OF CAPITAL GBP 3393473.72
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-02-21SH0123/01/18 STATEMENT OF CAPITAL GBP 3345179.603
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 3342783.603
2018-02-13RP04SH01SECOND FILED SH01 - 08/12/17 STATEMENT OF CAPITAL GBP 3342783.603
2018-02-13RP04SH01SECOND FILED SH01 - 08/12/17 STATEMENT OF CAPITAL GBP 3343679.603
2018-02-13ANNOTATIONClarification
2018-02-13RP04SH01SECOND FILED SH01 - 08/12/17 STATEMENT OF CAPITAL GBP 3342783.603
2018-02-13RP04SH01SECOND FILED SH01 - 08/12/17 STATEMENT OF CAPITAL GBP 3343679.603
2018-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-03SH0108/12/17 STATEMENT OF CAPITAL GBP 3342783.603
2018-01-03SH0108/12/17 STATEMENT OF CAPITAL GBP 3342783.603
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 3343679.603
2018-01-02SH0108/12/17 STATEMENT OF CAPITAL GBP 3343679.603
2018-01-02SH0108/12/17 STATEMENT OF CAPITAL GBP 3343679.603
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 3342679.603
2017-11-06SH0101/11/17 STATEMENT OF CAPITAL GBP 3342679.603
2017-11-01SH0113/07/17 STATEMENT OF CAPITAL GBP 3241738.428
2017-04-27RES13DIRES RETIRE DIRECTORS AUTHORISED TO DETERMINE AUDITORS RUMNERATION AUTHORISED CAPITAL LIMIT DELETED 20/02/2017
2017-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 3241686.428
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 3241686.428
2016-12-23SH0105/10/16 STATEMENT OF CAPITAL GBP 3241686.428
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 3107471.928
2016-08-18SH0109/08/16 STATEMENT OF CAPITAL GBP 3107471.928
2016-06-22AD02SAIL ADDRESS CHANGED FROM: SHARES REGISTRARS LIMITED 1ST FLLOR SUITE E 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL
2016-03-03RES13COMPANY BUSINESS 22/02/2016
2016-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 3041484.428
2016-02-05AR0127/01/16 NO MEMBER LIST
2016-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-01-11SH0123/12/15 STATEMENT OF CAPITAL GBP 3041484.428
2015-03-31AP01DIRECTOR APPOINTED MS JANICE ELIZABETH WARD
2015-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-18RES13COMPANY BUSINESS 09/02/2015
2015-03-18RES13COMPANY BUSINESS 09/02/2015
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ZAKROFF
2015-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 3041458.428
2015-01-30AR0127/01/15 NO MEMBER LIST
2014-10-08SH0101/10/14 STATEMENT OF CAPITAL GBP 3115458.428
2014-08-19SH0114/08/14 STATEMENT OF CAPITAL GBP 3115406.428
2014-08-06SH0101/08/14 STATEMENT OF CAPITAL GBP 2873531.428
2014-06-11SH0109/06/14 STATEMENT OF CAPITAL GBP 2799531.428
2014-03-14SH0110/03/14 STATEMENT OF CAPITAL GBP 2777309.206
2014-02-25RES13COMPANY BUSINESS 10/02/2014
2014-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-27AR0127/01/14 NO MEMBER LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBINSON
2013-04-05SH0127/02/13 STATEMENT OF CAPITAL GBP 2732864.762
2013-03-28SH0127/02/13 STATEMENT OF CAPITAL GBP 2732864.762
2013-02-28RES13ADOPT ACCS,REELECT DIRECTORS, APPOINT AUDITORS, DIRS DETERMINE AUDITORS REMUNERATION 19/02/2013
2013-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-28SH0112/02/13 STATEMENT OF CAPITAL GBP 2731362.860
2013-01-29AR0127/01/13 NO MEMBER LIST
2013-01-22SH0116/01/13 STATEMENT OF CAPITAL GBP 2728254.762
2013-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-19SH0114/12/12 STATEMENT OF CAPITAL GBP 2678254.762
2012-09-20AP01DIRECTOR APPOINTED MR PHILIP DAVID KIRKHAM
2012-08-01AP01DIRECTOR APPOINTED MR ANDREW RICHARD BOYCE
2012-02-20RES13COMPANY BUSINESS 09/02/2012
2012-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-01AR0127/01/12 FULL LIST
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-10SH0118/11/11 STATEMENT OF CAPITAL GBP 2665822.364
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HINE
2011-06-06AP01DIRECTOR APPOINTED BRUCE CHARLES ROBINSON
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SMITH
2011-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-03RES13COMPANY BUSINESS 09/02/2010
2011-02-02AR0127/01/11 BULK LIST
2011-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / PETER NEIL DAVENPORT / 21/04/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. YURI ZHUK / 21/04/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YALE ZAKROFF / 21/04/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CARLISLE SMITH / 21/04/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD GRAHAM HINE / 21/04/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVENPORT / 21/04/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GODDARD / 21/04/2010
2010-09-03AD02SAIL ADDRESS CREATED
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM KNIGHTS QUARTER 14 ST JOHN'S LANE LONDON EC1M 4AJ
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOTT
2010-02-26AR0127/01/10 FULL LIST
2010-02-25RES13APPROVE ACCOUNTS 09/02/2010
2010-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-02122S-DIV
2009-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-09-02RES01ALTER ARTICLES 17/07/2009
2009-09-02RES04NC INC ALREADY ADJUSTED 17/07/2009
2009-09-02123NC INC ALREADY ADJUSTED 17/07/09
2009-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-02RES13ORDINARY SHARES OF £O.O1 SUB DIVIDED INTO 250000000 OF £0.001EACH AND 250000000 DEFERRED SHARES OF £0.009 EACH 17/07/2009
2009-09-0288(2)AD 20/07/09 GBP SI 311066668@0.001=311066.668 GBP IC 2225755.334/2536822.002
2009-09-0288(2)AD 20/07/09 GBP SI 333333334@0.001=333333.334 GBP IC 1892422/2225755.334
2009-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-30RES04GBP NC 2500000/4000000
2009-07-30RES13SUB-DIVIDED 17/07/2009
2009-04-08MEM/ARTSARTICLES OF ASSOCIATION
2009-04-05RES13REELECT OFFICERS APPROVE ACCOUNTS REAPPOINT AUDITORS 17/03/2009
2009-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-24363aRETURN MADE UP TO 27/01/09; BULK LIST AVAILABLE SEPARATELY
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HINE / 15/09/2008
2008-10-23AUDAUDITOR'S RESIGNATION
2008-06-09288aDIRECTOR APPOINTED DR RICHARD GRAHAM HINE
2008-05-27288aSECRETARY APPOINTED PETER NEIL DAVENPORT
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to HARDIDE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARDIDE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-17 Satisfied MINNIE BADENOCH
DEBENTURE 2008-04-17 Satisfied MRS M D BADENOCH
DEBENTURE 2008-04-03 Satisfied BOYCE INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of HARDIDE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HARDIDE PLC
Trademarks
We have not found any records of HARDIDE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARDIDE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as HARDIDE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HARDIDE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDIDE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARDIDE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name HDD
Listed Since 04-Apr-05
Market Sector Chemicals
Market Sub Sector Specialty Chemicals
Market Capitalisation £17.2962M
Shares Issues 1,017,420,980.00
Share Type ORD GBP0.001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.