C.J. HARDIE & SON LIMITED

Register to unlock more data on OkredoRegister

C.J. HARDIE & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00977536

Incorporation date

20/04/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Marylynn Skipton Old Road, Foulridge, Colne, Lancashire BB8 7QECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1976)
dot icon03/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon20/10/2025
Micro company accounts made up to 2025-04-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon09/12/2024
Micro company accounts made up to 2024-04-30
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon31/08/2023
Micro company accounts made up to 2023-04-30
dot icon13/07/2022
Micro company accounts made up to 2022-04-30
dot icon18/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-04-30
dot icon01/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-04-30
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon07/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-04-30
dot icon16/08/2017
Appointment of Mrs Rachel Ann Hardie as a director on 2017-05-01
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/11/2011
Registered office address changed from New Bath Street Garage Colne Lancashire BB8 9LJ on 2011-11-25
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mr Brian Hardie on 2010-01-31
dot icon18/02/2010
Director's details changed for Christopher James Hardie on 2010-01-31
dot icon18/02/2010
Director's details changed for Mrs Margaret Hardie on 2010-01-31
dot icon27/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/10/2009
Director appointed christopher james hardie
dot icon19/02/2009
Return made up to 14/02/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/02/2008
Return made up to 14/02/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/10/2007
Particulars of mortgage/charge
dot icon25/03/2007
Return made up to 14/02/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/12/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 14/02/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/02/2005
Return made up to 14/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/02/2004
Return made up to 14/02/04; full list of members
dot icon08/01/2004
Accounts for a small company made up to 2003-04-30
dot icon05/01/2004
Director resigned
dot icon13/09/2003
Particulars of mortgage/charge
dot icon18/04/2003
Director resigned
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon05/03/2003
Return made up to 14/02/03; full list of members
dot icon20/02/2002
Return made up to 14/02/02; full list of members
dot icon06/02/2002
Registered office changed on 06/02/02 from: 30 new bath st., Colne, lancs BB8 9LJ
dot icon05/12/2001
Accounts for a small company made up to 2001-04-30
dot icon05/12/2001
New secretary appointed
dot icon21/02/2001
Accounts for a small company made up to 2000-04-30
dot icon21/02/2001
Resolutions
dot icon14/02/2001
Return made up to 14/02/01; full list of members
dot icon23/11/2000
Particulars of mortgage/charge
dot icon23/11/2000
Particulars of mortgage/charge
dot icon17/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon02/03/2000
Return made up to 14/02/00; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon26/02/1999
Return made up to 14/02/99; full list of members
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon19/02/1998
Accounts for a small company made up to 1997-04-30
dot icon19/02/1998
Return made up to 14/02/98; no change of members
dot icon20/02/1997
Return made up to 14/02/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-04-30
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon23/02/1996
Return made up to 14/02/96; full list of members
dot icon16/02/1995
Accounts for a small company made up to 1994-04-30
dot icon16/02/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/02/1994
Accounts for a small company made up to 1993-04-30
dot icon25/02/1994
Return made up to 14/02/94; no change of members
dot icon21/02/1993
Accounts for a small company made up to 1992-04-30
dot icon21/02/1993
Return made up to 14/02/93; full list of members
dot icon25/02/1992
Full accounts made up to 1991-04-30
dot icon19/02/1992
Return made up to 14/02/92; no change of members
dot icon29/05/1991
New director appointed
dot icon18/03/1991
Return made up to 14/02/91; no change of members
dot icon03/03/1991
Full accounts made up to 1990-04-30
dot icon04/04/1990
Full accounts made up to 1989-04-30
dot icon04/04/1990
Return made up to 12/03/90; full list of members
dot icon18/12/1989
Declaration of satisfaction of mortgage/charge
dot icon11/12/1989
Declaration of satisfaction of mortgage/charge
dot icon08/12/1989
Particulars of mortgage/charge
dot icon10/04/1989
Return made up to 14/03/89; full list of members
dot icon23/03/1989
Full accounts made up to 1988-04-30
dot icon22/04/1988
Return made up to 11/03/88; full list of members
dot icon30/03/1988
Full accounts made up to 1987-04-30
dot icon18/03/1987
Full accounts made up to 1986-04-30
dot icon18/03/1987
Return made up to 13/03/87; full list of members
dot icon18/07/1979
Accounts made up to 1978-04-30
dot icon30/05/1977
Accounts made up to 1976-04-30
dot icon03/06/1976
Accounts made up to 1975-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
531.73K
-
0.00
-
-
2022
4
471.51K
-
0.00
-
-
2023
4
404.17K
-
0.00
-
-
2023
4
404.17K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

404.17K £Descended-14.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardie, Margaret
Director
06/04/1991 - Present
-
Hardie, Rachel Ann
Director
01/05/2017 - Present
-
Hardie, Christopher James
Director
17/09/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.J. HARDIE & SON LIMITED

C.J. HARDIE & SON LIMITED is an(a) Active company incorporated on 20/04/1970 with the registered office located at Marylynn Skipton Old Road, Foulridge, Colne, Lancashire BB8 7QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. HARDIE & SON LIMITED?

toggle

C.J. HARDIE & SON LIMITED is currently Active. It was registered on 20/04/1970 .

Where is C.J. HARDIE & SON LIMITED located?

toggle

C.J. HARDIE & SON LIMITED is registered at Marylynn Skipton Old Road, Foulridge, Colne, Lancashire BB8 7QE.

What does C.J. HARDIE & SON LIMITED do?

toggle

C.J. HARDIE & SON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.J. HARDIE & SON LIMITED have?

toggle

C.J. HARDIE & SON LIMITED had 4 employees in 2023.

What is the latest filing for C.J. HARDIE & SON LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-04 with no updates.