UKBizDB.co.uk

HARDISTY BROTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hardisty Brothers Limited. The company was founded 16 years ago and was given the registration number 06485891. The firm's registered office is in LEEDS. You can find them at Rigton Grange Church Hill, North Rigton, Leeds, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HARDISTY BROTHERS LIMITED
Company Number:06485891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2008
End of financial year:07 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Rigton Grange Church Hill, North Rigton, Leeds, England, LS17 0DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, St. Mary Axe, London, England, EC3A 8BE

Director07 April 2022Active
70, St. Mary Axe, London, England, EC3A 8BE

Director07 April 2022Active
70, St. Mary Axe, London, England, EC3A 8BE

Director05 July 2023Active
101, New Road Side, Horsforth, Leeds, England, LS18 4QD

Secretary28 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 January 2008Active
101, New Road Side, Horsforth, Leeds, England, LS18 4QD

Director28 January 2008Active
24 Whiteoak Avenue, Easingwold, York, YO61 3GB

Director28 January 2008Active
27, Back Lane, Horsforth, Leeds, LS18 4RF

Director28 January 2008Active
Troy Mills, Troy Road, Horsforth, Leeds, England, LS18 5GN

Director07 April 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 January 2008Active

People with Significant Control

Linley & Simpson Group Limited
Notified on:07 April 2022
Status:Active
Country of residence:England
Address:70, St. Mary Axe, London, England, EC3A 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Hardisty
Notified on:28 January 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Troy Mills, Troy Road, Leeds, England, LS18 5GN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Change account reference date company previous shortened.

Download
2024-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-22Accounts

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Resolution

Resolution.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Address

Change registered office address company with date old address new address.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Accounts

Change account reference date company previous extended.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.