HARDIDE PLC

Register to unlock more data on OkredoRegister

HARDIDE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05344714

Incorporation date

27/01/2005

Size

Group

Contacts

Registered address

Registered address

9 Longlands Road, Bicester, Oxfordshire OX26 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon13/04/2026
Resolutions
dot icon10/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon16/02/2026
Memorandum and Articles of Association
dot icon09/02/2026
Director's details changed for Dr Bryan William Allcock on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Cancellation of shares. Statement of capital on 2025-03-18
dot icon07/04/2025
Purchase of own shares.
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon05/02/2025
Register inspection address has been changed from Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-17
dot icon02/01/2025
Termination of appointment of Timothy Julian Rice as a director on 2024-12-31
dot icon10/12/2024
Appointment of Dr Bryan William Allcock as a director on 2024-12-03
dot icon18/06/2024
Termination of appointment of Stephen John Paul as a director on 2024-06-17
dot icon14/04/2024
Resolutions
dot icon20/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon06/03/2024
Termination of appointment of Philip David Kirkham as a director on 2024-03-05
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon20/02/2024
Appointment of Stephen John Paul as a director on 2024-02-12
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon06/11/2023
Appointment of Mr Matthew Roger Hamblin as a director on 2023-11-01
dot icon22/04/2023
Resolutions
dot icon12/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon20/02/2023
Director's details changed for Mr Simon Andrew Hallam on 2020-12-16
dot icon20/02/2023
Director's details changed for Mr Andrew Richard Boyce on 2022-03-14
dot icon20/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon25/01/2023
Termination of appointment of Robert John Goddard as a director on 2023-01-24
dot icon09/11/2022
Appointment of Mr Andrew Magson as a director on 2022-10-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Robert John
Director
28/01/2008 - 24/01/2023
23
Smith, Hugh Carlisle
Director
14/03/2005 - 07/02/2011
5
SDG REGISTRARS LIMITED
Nominee Director
27/01/2005 - 03/02/2005
4035
SDG SECRETARIES LIMITED
Nominee Secretary
27/01/2005 - 03/02/2005
4073
Hine, Richard Graham
Director
02/06/2008 - 17/08/2011
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARDIDE PLC

HARDIDE PLC is an(a) Active company incorporated on 27/01/2005 with the registered office located at 9 Longlands Road, Bicester, Oxfordshire OX26 5AH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARDIDE PLC?

toggle

HARDIDE PLC is currently Active. It was registered on 27/01/2005 .

Where is HARDIDE PLC located?

toggle

HARDIDE PLC is registered at 9 Longlands Road, Bicester, Oxfordshire OX26 5AH.

What does HARDIDE PLC do?

toggle

HARDIDE PLC operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for HARDIDE PLC?

toggle

The latest filing was on 13/04/2026: Resolutions.