CORE HARDWARE LIMITED

Register to unlock more data on OkredoRegister

CORE HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06267787

Incorporation date

04/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 29 The Ring Way, Beck Road, Huddersfield HD1 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon16/03/2026
Secretary's details changed for Lindsay Gumersell on 2026-03-16
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Statement of capital following an allotment of shares on 2022-01-01
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/08/2020
Registered office address changed from Core Hardware Ltd Unit 4 Leeds Road Mini Park Leeds Road Huddersfield West Yorkshire HD1 6PA to Unit 29 the Ring Way Beck Road Huddersfield HD1 5DG on 2020-08-16
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon01/11/2018
Withdrawal of a person with significant control statement on 2018-11-01
dot icon01/11/2018
Notification of Lindsay Gumersell as a person with significant control on 2016-04-06
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2018
Notification of a person with significant control statement
dot icon26/06/2018
Notification of James Tregaron Gumersell as a person with significant control on 2016-04-06
dot icon26/06/2018
Cessation of James Tregaron Gumersell as a person with significant control on 2017-06-01
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon17/03/2014
Satisfaction of charge 1 in full
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon29/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon29/06/2010
Director's details changed for James Tregaron Gumersell on 2010-05-29
dot icon12/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 04/06/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from park valley mills meltham road huddersfield west yorkshire HD4 7BH england
dot icon09/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/09/2008
Registered office changed on 17/09/2008 from 27A lidget hill pudsey leeds LS28 7LG
dot icon29/08/2008
Return made up to 04/06/08; full list of members
dot icon03/08/2007
Particulars of mortgage/charge
dot icon04/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-8.85 % *

* during past year

Cash in Bank

£94,015.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
267.46K
-
0.00
103.15K
-
2022
5
240.23K
-
0.00
94.02K
-
2022
5
240.23K
-
0.00
94.02K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

240.23K £Descended-10.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.02K £Descended-8.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORE HARDWARE LIMITED

CORE HARDWARE LIMITED is an(a) Active company incorporated on 04/06/2007 with the registered office located at Unit 29 The Ring Way, Beck Road, Huddersfield HD1 5DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE HARDWARE LIMITED?

toggle

CORE HARDWARE LIMITED is currently Active. It was registered on 04/06/2007 .

Where is CORE HARDWARE LIMITED located?

toggle

CORE HARDWARE LIMITED is registered at Unit 29 The Ring Way, Beck Road, Huddersfield HD1 5DG.

What does CORE HARDWARE LIMITED do?

toggle

CORE HARDWARE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CORE HARDWARE LIMITED have?

toggle

CORE HARDWARE LIMITED had 5 employees in 2022.

What is the latest filing for CORE HARDWARE LIMITED?

toggle

The latest filing was on 16/03/2026: Secretary's details changed for Lindsay Gumersell on 2026-03-16.