Check the

HARDY'S CATERING LIMITED

Company
HARDY'S CATERING LIMITED (05610728)

HARDY'S CATERING

Phone: 02392 588 810
B rating

ABOUT HARDY'S CATERING LIMITED

Hardy’s Catering Ltd was formed in 2006 with the aim of setting up a coffee shop bistro in the old pump house in Royal Clarence Marina. After fitting out the bare shell of the Grade II listed building and gaining a license to sell alcohol.

Hardy was Mum and Dad’s much loved Border/Bearded Collie Cross and when they got him his original name was Pippin but they wanted one that had marine connotations. After a few glasses of wine they came up with Hardy which we all liked as it had links with Nelson and the Royal Navy. When we decided to start a business we liked the name so much it was called after him! Sadly Hardy passed away in February but we all have such lovely memories his spirit will be here forever

KEY FINANCES

Year
2016
Assets
£28.03k ▲ £2.58k (10.13 %)
Cash
£0.5k
Liabilities
£45.2k ▼ £-5.64k (-11.09 %)
Net Worth
£-17.17k ▼ £8.21k (-32.36 %)

REGISTRATION INFO

Company name
HARDY'S CATERING LIMITED
Company number
05610728
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
hardys-catering.co.uk
Phones
02392 588 810
07901 806 955
Registered Address
WELLESLEY HOUSE,
204 LONDON ROAD,
WATERLOOVILLE,
HANTS,
PO7 7AN

ECONOMIC ACTIVITIES

56210
Event catering activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

18 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 24

See Also


Last update 2018

HARDY'S CATERING LIMITED DIRECTORS

Ian Conchie

  Acting
Appointed
01 September 2012
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hants, PO7 7AN
Country Of Residence
England
Name
CONCHIE, Ian

Sarah Conchie

  Acting
Appointed
02 November 2005
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hants, PO7 7AN
Country Of Residence
England
Name
CONCHIE, Sarah

Ian Geoffrey Drummond

  Acting
Appointed
02 December 2005
Occupation
It Manager
Role
Director
Age
76
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hants, PO7 7AN
Country Of Residence
England
Name
DRUMMOND, Ian Geoffrey

Ian Geoffrey Drummond

  Resigned
Appointed
02 December 2005
Resigned
01 September 2012
Role
Secretary
Address
Admiralty Cottage 42 Crescent Road, Gosport, Hampshire, PO12 2DN
Name
DRUMMOND, Ian Geoffrey

Sarah Drummond

  Resigned PSC
Appointed
02 November 2005
Resigned
02 December 2005
Role
Secretary
Address
55b Broad Street, Teddington, Middlesex, TW11 8QZ
Name
DRUMMOND, Sarah
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christine Drummond

  Resigned
Appointed
02 November 2005
Resigned
01 September 2012
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Admiralty Cottage, 42 Crescent Road, Gosport, Hants, PO12 2DN
Country Of Residence
Gb-Eng
Name
DRUMMOND, Christine

REVIEWS


Check The Company
Very good according to the company’s financial health.