ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hardy Group Limited

Hardy Group Limited is an active company incorporated on 16 April 1996 with the registered office located in Slough, Berkshire. Hardy Group Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03186425
Private limited company
Age
29 years
Incorporated 16 April 1996
Size
Unreported
Confirmation
Submitted
Dated 7 August 2024 (1 year 1 month ago)
Next confirmation dated 7 August 2025
Was due on 21 August 2025 (16 days ago)
Last change occurred 1 year 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Riding Court House Riding Court Road
Datchet
Slough
SL3 9JT
England
Address changed on 22 Aug 2025 (15 days ago)
Previous address was C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
Telephone
01772425070
Email
Available in Endole App
People
Officers
8
Shareholders
4
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1959
Director • Secretary • Chairman • British • Lives in UK • Born in Nov 1966
Director • British • Lives in England • Born in Oct 1973
Director • Administrator • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Oct 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aston Services Group Ltd
Ian Gilston, Charlotte Gilston, and 3 more are mutual people.
Active
Geoffrey Furber Services Limited
Nicholas James Earley, Raymond William Empson, and 2 more are mutual people.
Active
Tudor Contract Cleaners Limited
Nicholas James Earley, Raymond William Empson, and 2 more are mutual people.
Active
Mar Facilities Support Services Limited
Nicholas James Earley, Raymond William Empson, and 2 more are mutual people.
Active
Bespoke Cleaning Services Limited
Nicholas James Earley, Raymond William Empson, and 2 more are mutual people.
Active
JX3 Support Services Limited
Nicholas James Earley, Raymond William Empson, and 2 more are mutual people.
Active
A Quality Service Ltd
Nicholas James Earley, Raymond William Empson, and 2 more are mutual people.
Active
Lewis & Graves Partnership Limited
Nicholas James Earley, Raymond William Empson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£56K
Decreased by £79K (-59%)
Turnover
£20.92M
Increased by £3.52M (+20%)
Employees
685
Increased by 107 (+19%)
Total Assets
£5.27M
Increased by £899K (+21%)
Total Liabilities
-£5M
Increased by £775K (+18%)
Net Assets
£266K
Increased by £124K (+87%)
Debt Ratio (%)
95%
Decreased by 1.8% (-2%)
Latest Activity
Registers Moved To Registered Address
15 Days Ago on 22 Aug 2025
Inspection Address Changed
15 Days Ago on 22 Aug 2025
Raymond William Empson Resigned
2 Months Ago on 1 Jul 2025
Nicholas James Earley Resigned
2 Months Ago on 1 Jul 2025
Mr Edward John Bolton Appointed
2 Months Ago on 1 Jul 2025
Mr Paul David Atkinson Appointed
2 Months Ago on 1 Jul 2025
Charlotte Gilston Resigned
1 Year Ago on 3 Sep 2024
Atlas Aston Limited (PSC) Appointed
1 Year Ago on 3 Sep 2024
Charlotte Gilston (PSC) Resigned
1 Year Ago on 3 Sep 2024
Ian Gilston (PSC) Resigned
1 Year Ago on 3 Sep 2024
Get Credit Report
Discover Hardy Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Riding Court House Riding Court Road Datchet Slough SL3 9JT
Submitted on 22 Aug 2025
Register(s) moved to registered office address Riding Court House Riding Court Road Datchet Slough SL3 9JT
Submitted on 22 Aug 2025
Appointment of Mr Paul David Atkinson as a director on 1 July 2025
Submitted on 24 Jul 2025
Appointment of Mr Edward John Bolton as a director on 1 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Nicholas James Earley as a director on 1 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Raymond William Empson as a director on 1 July 2025
Submitted on 24 Jul 2025
Statement of capital following an allotment of shares on 3 September 2024
Submitted on 18 Sep 2024
Appointment of Mr Nicholas James Earley as a director on 3 September 2024
Submitted on 18 Sep 2024
Registered office address changed from Aston Way Moss Side Development Park Leyland Lancashire PR26 7UX to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 18 September 2024
Submitted on 18 Sep 2024
Termination of appointment of Charlotte Gilston as a director on 3 September 2024
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year