HARDIDE COATINGS LIMITED

HARDIDE COATINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARDIDE COATINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04055277
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARDIDE COATINGS LIMITED?

    • Treatment and coating of metals (25610) / Manufacturing

    Where is HARDIDE COATINGS LIMITED located?

    Registered Office Address
    9 Longlands Road
    OX26 5AH Bicester
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARDIDE COATINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARDIDE LIMITEDAug 17, 2000Aug 17, 2000

    What are the latest accounts for HARDIDE COATINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HARDIDE COATINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for HARDIDE COATINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    25 pagesAA

    Appointment of Mr Matthew Roger Hamblin as a director on Feb 18, 2025

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    26 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Philip David Kirkham as a director on Mar 05, 2024

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Director's details changed for Mr Simon Andrew Hallam on Dec 16, 2020

    2 pagesCH01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    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

    1 pagesAD02

    Full accounts made up to Sep 30, 2021

    25 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    25 pagesAA

    Registration of charge 040552770005, created on Apr 29, 2021

    32 pagesMR01

    Change of details for Hardide Plc as a person with significant control on Jun 17, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Unit 11 Wedgwood Road Bicester OX26 4UL to 9 Longlands Road Bicester Oxfordshire OX26 5AH on Jun 17, 2020

    1 pagesAD01

    Appointment of Mr Simon Andrew Hallam as a secretary on Apr 21, 2020

    2 pagesAP03

    Appointment of Mr Simon Andrew Hallam as a director on Apr 21, 2020

    2 pagesAP01

    Termination of appointment of Peter Neil Davenport as a secretary on Apr 21, 2020

    1 pagesTM02

    Termination of appointment of Peter Neil Davenport as a director on May 22, 2020

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Jun 21, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Who are the officers of HARDIDE COATINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLAM, Simon Andrew
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    Secretary
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    270594220001
    HALLAM, Simon Andrew
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    Director
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    United KingdomBritish269361190002
    HAMBLIN, Matthew Roger
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    Director
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    EnglandBritish182410890001
    ZHUK, Yuri Nikolaevich, Dr
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    Director
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    United KingdomBritish72382830003
    DAVENPORT, Peter Neil
    Wedgwood Road
    OX26 4UL Bicester
    Unit 11
    Secretary
    Wedgwood Road
    OX26 4UL Bicester
    Unit 11
    British130705110001
    SMITH, Rebecca Louise
    16 Springfield Drive
    Wistaston
    CW2 6RA Crewe
    Cheshire
    Secretary
    16 Springfield Drive
    Wistaston
    CW2 6RA Crewe
    Cheshire
    British78513400001
    TURNER, Brian Richard
    206a Camberwell New Road
    SE5 0TH London
    Secretary
    206a Camberwell New Road
    SE5 0TH London
    British45956260001
    CENTRAL SECRETARIES LIMITED
    P O Box 204 Celtic House
    Victoria Street
    IM99 1QZ Douglas
    Isle Of Man
    Secretary
    P O Box 204 Celtic House
    Victoria Street
    IM99 1QZ Douglas
    Isle Of Man
    21153170001
    CHESTNUTT, David Moore Alexander
    23 Park Avenue
    Crosby
    L23 2SP Liverpool
    Director
    23 Park Avenue
    Crosby
    L23 2SP Liverpool
    EnglandBritish35412780001
    CHESTNUTT, David Moore Alexander
    23 Park Avenue
    Crosby
    L23 2SP Liverpool
    Director
    23 Park Avenue
    Crosby
    L23 2SP Liverpool
    EnglandBritish35412780001
    COOKE, Colin Ivor
    Newbridge House
    44 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    Director
    Newbridge House
    44 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    Ubnited KingdomBritish3937510001
    DAVENPORT, Peter Neil
    Wedgwood Road
    OX26 4UL Bicester
    Unit 11
    Director
    Wedgwood Road
    OX26 4UL Bicester
    Unit 11
    EnglandBritish111858040001
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Director
    Flat 5
    67 Harley Street,
    W1N 1DE London
    EnglandEnglish32624810001
    HINE, Richard Graham, Dr
    Wedgwood Road
    OX26 4UL Bicester
    Unit 11
    Director
    Wedgwood Road
    OX26 4UL Bicester
    Unit 11
    EnglandBritish131004480002
    KIRKHAM, Philip David
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    Director
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    EnglandBritish13484340002
    LAKHOTKIN, Yury Viktorovich, Dr
    Wedgwood Road
    OX26 4UL Bicester
    Unit 11
    Director
    Wedgwood Road
    OX26 4UL Bicester
    Unit 11
    Russian77721660004
    MOTT, David Edward Christian
    Long Barn Church Close
    Stanton St John
    OX33 1DN Oxford
    Director
    Long Barn Church Close
    Stanton St John
    OX33 1DN Oxford
    EnglandBritish163744630001
    MURRAY SMITH, James
    16 Granville Road
    Timperley
    WA15 7BE Altrincham
    Cheshire
    Director
    16 Granville Road
    Timperley
    WA15 7BE Altrincham
    Cheshire
    British43421230001
    PENINGTON, Michael Geoffrey
    Cleve Cottage
    Chapel Lane, Blewbury
    OX11 9PQ Didcot
    Oxfordshire
    Director
    Cleve Cottage
    Chapel Lane, Blewbury
    OX11 9PQ Didcot
    Oxfordshire
    United KingdomBritish,Australian158640480001
    RICKETTS, Neill Gareth
    Callamore
    The Ruffit
    GL14 3LB Littledean
    Callamore Cottage
    Gloucester
    Director
    Callamore
    The Ruffit
    GL14 3LB Littledean
    Callamore Cottage
    Gloucester
    EnglandBritish135207040001
    SMITH, Hugh Carlisle
    Sevenoaks Lincombe Lane
    Boars Hill
    OX1 5DJ Oxford
    Oxfordshire
    Director
    Sevenoaks Lincombe Lane
    Boars Hill
    OX1 5DJ Oxford
    Oxfordshire
    United KingdomBritish29922540001

    Who are the persons with significant control of HARDIDE COATINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    Apr 06, 2016
    Longlands Road
    OX26 5AH Bicester
    9
    Oxfordshire
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05344714
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0