HARDY & GREYS LIMITED
LONDON HOUSE OF HARDY LIMITED


Company number 00229782
Status Active
Incorporation Date 18 April 1928
Company Type Private Limited Company
Address COLET COURT, 100 HAMMERSMITH ROAD, LONDON, UNITED KINGDOM, W67JP
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Termination of appointment of John Edward Capps as a director on 15 April 2016. The most likely internet sites of HARDY & GREYS LIMITED are www.hardygreys.co.uk, and www.hardy-greys.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and six months. Hardy Greys Limited is a Private Limited Company. The company registration number is 00229782. Hardy Greys Limited has been working since 18 April 1928. The present status of the company is Active. The registered address of Hardy Greys Limited is Colet Court 100 Hammersmith Road London United Kingdom W67jp. . QUAYSECO LIMITED is a Secretary of the company. SANSONE, Richard Todd is a Director of the company. Secretary BELL, Ian Howard has been resigned. Secretary CASEY, Denise Joan has been resigned. Secretary METCALFE, John Gerard has been resigned. Director BAXTER, Alastair Anthony has been resigned. Director BELL, Ian Howard has been resigned. Director BOND, Christopher John has been resigned. Director CAPPS, John Edward has been resigned. Director FITZGERALD, Brendan has been resigned. Director FRANKLIN, Martin E has been resigned. Director HOLLAND, John Bernard has been resigned. Director MAUDSLAY, Richard Henry has been resigned. Director METCALFE, John Gerard has been resigned. Director MILLER, Andrew Michael has been resigned. Director MILLER, James Derrick has been resigned. Director OGILVIE, David Marshall has been resigned. Director SANDERSON, Antony Richard has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 02 July 2013

Director
SANSONE, Richard Todd
Appointed Date: 02 July 2013
59 years old

Resigned Directors

Secretary
BELL, Ian Howard
Resigned: 02 July 2013
Appointed Date: 19 September 2003

Secretary
CASEY, Denise Joan
Resigned: 19 September 2003
Appointed Date: 01 August 1997

Secretary
METCALFE, John Gerard
Resigned: 01 August 1997

Director
BAXTER, Alastair Anthony
Resigned: 30 April 2000
Appointed Date: 26 January 1999
76 years old

Director
BELL, Ian Howard
Resigned: 02 July 2013
Appointed Date: 01 April 2000
63 years old

Director
BOND, Christopher John
Resigned: 30 September 1998
Appointed Date: 01 September 1997
68 years old

Director
CAPPS, John Edward
Resigned: 15 April 2016
Appointed Date: 02 July 2013
61 years old

Director
FITZGERALD, Brendan
Resigned: 31 May 1998
Appointed Date: 01 September 1997
67 years old

Director
FRANKLIN, Martin E
Resigned: 15 April 2016
Appointed Date: 14 August 2013
60 years old

Director
HOLLAND, John Bernard
Resigned: 01 August 1997
79 years old

Director
MAUDSLAY, Richard Henry
Resigned: 02 July 2013
Appointed Date: 05 March 1999
78 years old

Director
METCALFE, John Gerard
Resigned: 05 December 1998
67 years old

Director
MILLER, Andrew Michael
Resigned: 02 July 2013
Appointed Date: 12 November 1997
71 years old

Director
MILLER, James Derrick
Resigned: 12 November 1997
101 years old

Director
OGILVIE, David Marshall
Resigned: 17 April 2003
Appointed Date: 01 October 1998
81 years old

Director
SANDERSON, Antony Richard
Resigned: 21 November 2011
Appointed Date: 02 June 2003
71 years old

Persons With Significant Control

Pure Fishing (Uk) Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARDY & GREYS LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
18 Apr 2016
Termination of appointment of John Edward Capps as a director on 15 April 2016
18 Apr 2016
Termination of appointment of Martin E Franklin as a director on 15 April 2016
12 Nov 2015
Accounts
...
... and 122 more events
24 Oct 1986
Full accounts made up to 31 December 1985

15 Sep 1986
Return made up to 02/07/86; full list of members
07 Nov 1985
Company name changed\certificate issued on 07/11/85
18 Apr 1928
Certificate of incorporation
18 Apr 1928
Incorporation

HARDY & GREYS LIMITED Charges

21 December 1981
Fixed and floating charge
Delivered: 5 January 1982
Status: Satisfied on 9 March 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
19 August 1966
Further charge registered pursuant to an order of court dated 12 jan: 1967
Delivered: 25 January 1967
Status: Satisfied on 17 May 2013
Persons entitled: U.D.C. of Alnwick.
Description: Being the prmieses comprised in a charge dated 10 august…
13 January 1965
Deed of variation for increasing the rate of interest.registered pursuant to an order of court dated 27TH july. 1965.
Delivered: 13 January 1965
Status: Satisfied on 25 April 2013
Persons entitled: U.D.C. of Alnwick.
Description: Land on the willow burn trading estate, alnwick…
10 August 1964
Legal charge registered pursuant to an order of court dated 27TH july 1965
Delivered: 12 August 1964
Status: Satisfied on 17 May 2013
Persons entitled: U.D.C. of Alnwick
Description: Land on the willow burn trading estate, alnwick…
10 August 1964
Legal charge registered pursuant to an order of court dated 27TH july, 1965
Delivered: 1 December 1965
Status: Satisfied on 17 May 2013
Persons entitled: U.D.C. of Alrwick.
Description: Land on the willow burn trading estate, aluwick…