Hardyman Group Limited MERIDEN


Founded in 2006, Hardyman Group, classified under reg no. 06038134 is an active company. Currently registered at The Barns CV7 7JE, Meriden the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Gemma M., Matthew T. and Jack T.. Of them, Matthew T., Jack T. have been with the company the longest, being appointed on 6 March 2020 and Gemma M. has been with the company for the least time - from 9 June 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin F. who worked with the the company until 11 January 2024.

Hardyman Group Limited Address / Contact

Office Address The Barns
Office Address2 Whitestitch Lane
Town Meriden
Post code CV7 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06038134
Date of Incorporation Fri, 29th Dec 2006
Industry Other building completion and finishing
Industry Joinery installation
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Gemma M.

Position: Director

Appointed: 09 June 2021

Matthew T.

Position: Director

Appointed: 06 March 2020

Jack T.

Position: Director

Appointed: 06 March 2020

Phillip D.

Position: Director

Appointed: 21 May 2012

Resigned: 06 March 2020

Martin F.

Position: Secretary

Appointed: 29 December 2006

Resigned: 11 January 2024

Michael T.

Position: Director

Appointed: 29 December 2006

Resigned: 06 March 2020

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Hardyman Holdings Limited from Dorrdige, United Kingdom. The abovementioned PSC is categorised as "a privae company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hardyman Holdings Limited

Unit 7 Oakfield House, 478 Station Road, Dorrdige, Solihull, B93 8HE, United Kingdom

Legal authority England & Wales
Legal form Privae Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12399488
Notified on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael T.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 349 2071 048 9461 293 165707 193
Current Assets2 497 3203 761 3184 749 7063 947 669
Debtors148 1132 712 3723 456 5413 240 476
Net Assets Liabilities3 018 5383 138 6254 256 6384 230 222
Other Debtors  842 536507 198
Total Inventories 582 414824 914 
Other
Accumulated Amortisation Impairment Intangible Assets117 160117 160117 160 
Accumulated Depreciation Impairment Property Plant Equipment85 04985 04968 299 
Additions Other Than Through Business Combinations Property Plant Equipment  4 317 
Amounts Owed By Related Parties 2 614 0052 614 0052 733 278
Amounts Owed To Group Undertakings670 120946 9061 634 580952 683
Average Number Employees During Period2233
Corporation Tax Payable 98 139124 784 
Creditors-148 113-2 712 37211 2531 064 344
Dividends Paid Classified As Financing Activities-43 200-83 040-135 000 
Finance Lease Payments Owing Minimum Gross19 91627 15027 778 
Increase From Depreciation Charge For Year Property Plant Equipment  26 275 
Intangible Assets Gross Cost117 160117 160117 160 
Investments1 286 8971 311 8971 346 8971 346 897
Investments Fixed Assets1 286 8971 311 8971 346 8971 346 897
Investments In Group Undertakings Participating Interests  936 897936 897
Net Current Assets Liabilities1 761 5231 865 7592 920 9942 883 325
Other Creditors29 88280 41770 712104 278
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 750 
Other Disposals Property Plant Equipment  16 750 
Other Investments Other Than Loans  210 000210 000
Other Loans Classified Under Investments  200 000200 000
Other Taxation Social Security Payable28 322105 49825 7657 383
Percentage Class Share Held In Subsidiary 100100 
Profit Loss88 736203 1271 253 013 
Property Plant Equipment Gross Cost85 04985 04968 299 
Total Assets Less Current Liabilities3 048 4203 177 6564 267 8914 230 222
Trade Creditors Trade Payables17 04145 146789 064 
Trade Debtors Trade Receivables 977 814863 233 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Termination of appointment as a secretary on January 11, 2024
filed on: 16th, January 2024
Free Download (1 page)

Company search