Hard 8 Limited

  • Active
  • Incorporated on 13 Feb 2013

Reg Address: The Shed,, Charbridge Lane, Bicester OX26 4SS, England

Previous Names:
Njh Food Ltd - 19 Sep 2014
Njh Food Ltd - 13 Feb 2013

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Hard 8 Limited" is a ltd and located in The Shed,, Charbridge Lane, Bicester OX26 4SS. Hard 8 Limited is currently in active status and it was incorporated on 13 Feb 2013 (11 years 7 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hard 8 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Graham Henley Secretary 22 Jun 2021 - Active
2 Jason Michael Tanner Director 23 Nov 2020 - Active
3 Neil Ralph Charter Maclaurin Director 26 Nov 2015 British Resigned
1 Oct 2018
4 Oliver Hitchcox Director 5 Jun 2015 British Resigned
7 Apr 2016
5 David John Burns Director 5 Jun 2015 British Resigned
30 Sep 2020
6 David Farrington Director 5 Jun 2015 British Resigned
7 Apr 2016
7 Jeremy James Wood Director 5 Jun 2015 British Resigned
7 Apr 2016
8 Neil Edward Worcester Director 5 Jun 2015 British Resigned
7 Apr 2016
9 Thomas Toland Director 5 Jun 2015 British Resigned
23 Nov 2020
10 Nigel John Harris Director 13 Feb 2013 British Active
11 Paul David Waite Secretary 13 Feb 2013 British Resigned
25 Jul 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Jason Michael Tanner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
31 Aug 2020 British Active
2 Mr Nigel John Harris
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hard 8 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 16 May 2024 Download PDF
2 Accounts - Total Exemption Full 5 Mar 2024 Download PDF
3 Mortgage - Satisfy Charge Full 19 Feb 2024 Download PDF
4 Accounts - Total Exemption Full 12 Jun 2023 Download PDF
5 Confirmation Statement - Updates 18 May 2023 Download PDF
6 Resolution 25 Aug 2022 Download PDF
7 Capital - Name Of Class Of Shares 24 Aug 2022 Download PDF
8 Accounts - Total Exemption Full 12 Aug 2022 Download PDF
13 Pages
9 Gazette - Filings Brought Up To Date 20 Jul 2022 Download PDF
10 Gazette - Notice Compulsory 19 Jul 2022 Download PDF
11 Confirmation Statement - Updates 18 Jul 2022 Download PDF
4 Pages
12 Officers - Appoint Person Secretary Company With Name Date 22 Jun 2021 Download PDF
13 Confirmation Statement - Updates 13 May 2021 Download PDF
14 Persons With Significant Control - Notification Of A Person With Significant Control 23 Feb 2021 Download PDF
2 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 23 Feb 2021 Download PDF
2 Pages
16 Accounts - Total Exemption Full 23 Dec 2020 Download PDF
11 Pages
17 Officers - Appoint Person Director Company With Name Date 22 Dec 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 27 Nov 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 30 Sep 2020 Download PDF
1 Pages
20 Officers - Change Person Director Company With Change Date 11 May 2020 Download PDF
2 Pages
21 Confirmation Statement - Updates 11 May 2020 Download PDF
4 Pages
22 Accounts - Total Exemption Full 2 Sep 2019 Download PDF
11 Pages
23 Confirmation Statement - Updates 13 May 2019 Download PDF
4 Pages
24 Officers - Termination Director Company With Name Termination Date 10 Oct 2018 Download PDF
1 Pages
25 Accounts - Total Exemption Full 26 Sep 2018 Download PDF
10 Pages
26 Confirmation Statement - Updates 16 May 2018 Download PDF
4 Pages
27 Confirmation Statement - Updates 5 Jan 2018 Download PDF
5 Pages
28 Address - Change Registered Office Company With Date Old New 2 Jan 2018 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 2 Jan 2018 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 2 Jan 2018 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 2 Jan 2018 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 2 Jan 2018 Download PDF
2 Pages
33 Accounts - Total Exemption Full 8 Aug 2017 Download PDF
11 Pages
34 Document Replacement - Second Filing Of Annual Return With Made Up Date 3 Aug 2017 Download PDF
22 Pages
35 Confirmation Statement - Updates 26 May 2017 Download PDF
5 Pages
36 Confirmation Statement - Updates 5 May 2017 Download PDF
5 Pages
37 Officers - Change Person Director Company With Change Date 5 May 2017 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 5 May 2017 Download PDF
2 Pages
39 Address - Change Registered Office Company With Date Old New 5 May 2017 Download PDF
1 Pages
40 Officers - Change Person Director Company With Change Date 5 May 2017 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 5 May 2017 Download PDF
2 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Feb 2017 Download PDF
39 Pages
43 Address - Change Registered Office Company With Date Old New 25 Jan 2017 Download PDF
1 Pages
44 Address - Change Registered Office Company With Date Old New 7 Dec 2016 Download PDF
1 Pages
45 Accounts - Audited Abridged 6 Oct 2016 Download PDF
14 Pages
46 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2016 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2016 Download PDF
9 Pages
48 Officers - Termination Director Company With Name Termination Date 9 May 2016 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 9 May 2016 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 9 May 2016 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 9 May 2016 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 25 Apr 2016 Download PDF
2 Pages
53 Officers - Change Person Secretary Company With Change Date 25 Apr 2016 Download PDF
1 Pages
54 Officers - Change Person Director Company With Change Date 25 Apr 2016 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name Date 27 Nov 2015 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 11 Nov 2015 Download PDF
2 Pages
57 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Sep 2015 Download PDF
11 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Sep 2015 Download PDF
9 Pages
59 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Sep 2015 Download PDF
9 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Jul 2015 Download PDF
12 Pages
61 Accounts - Total Exemption Small 23 Jul 2015 Download PDF
5 Pages
62 Capital - Name Of Class Of Shares 8 Jul 2015 Download PDF
2 Pages
63 Resolution 8 Jul 2015 Download PDF
3 Pages
64 Resolution 8 Jul 2015 Download PDF
3 Pages
65 Resolution 8 Jul 2015 Download PDF
3 Pages
66 Capital - Allotment Shares 1 Jul 2015 Download PDF
3 Pages
67 Officers - Appoint Person Director Company With Name Date 8 Jun 2015 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name Date 8 Jun 2015 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name Date 8 Jun 2015 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name Date 5 Jun 2015 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name Date 5 Jun 2015 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name Date 5 Jun 2015 Download PDF
2 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2015 Download PDF
4 Pages
74 Mortgage - Satisfy Charge Full 26 Feb 2015 Download PDF
4 Pages
75 Address - Change Registered Office Company With Date Old New 9 Feb 2015 Download PDF
1 Pages
76 Accounts - Total Exemption Small 30 Sep 2014 Download PDF
4 Pages
77 Change Of Name - Certificate Company 19 Sep 2014 Download PDF
3 Pages
78 Resolution 18 Sep 2014 Download PDF
3 Pages
79 Officers - Change Person Director Company With Change Date 11 Jul 2014 Download PDF
2 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2014 Download PDF
4 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2014 Download PDF
4 Pages
82 Accounts - Change Account Reference Date Company Current Shortened 24 Jul 2013 Download PDF
1 Pages
83 Address - Change Registered Office Company With Date Old 20 Jun 2013 Download PDF
1 Pages
84 Mortgage - Create With Deed With Charge Number 29 May 2013 Download PDF
25 Pages
85 Resolution 15 May 2013 Download PDF
12 Pages
86 Incorporation - Company 13 Feb 2013 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Menu Partners Limited
Mutual People: Jason Michael Tanner
Active
2 Absolute Taste Limited
Mutual People: Jason Michael Tanner
Active
3 Rr Alden Oxford Limited
Mutual People: Jason Michael Tanner
Active
4 Rr Alden Group Limited
Mutual People: Jason Michael Tanner
Active
5 Dynamic Media Solutions Limited
Mutual People: Jason Michael Tanner
Active
6 European Speciality Foods Limited
Mutual People: Jason Michael Tanner
Active
7 Premier Hulse Limited
Mutual People: Jason Michael Tanner
administration
8 Premier Foods (Covent Garden) Limited
Mutual People: Jason Michael Tanner
Active
9 Premier Fruits (Prepared) Limited
Mutual People: Jason Michael Tanner
Active
10 Premier Fruits Holdings Limited
Mutual People: Jason Michael Tanner
Active
11 Primeur London Limited
Mutual People: Jason Michael Tanner
Active
12 Russells Fruiterers Limited
Mutual People: Jason Michael Tanner
dissolved
13 Your Larder Limited
Mutual People: Jason Michael Tanner
Active
14 The Premier Wholesaler Limited
Mutual People: Jason Michael Tanner
Active
15 Premier Fruits Brighton Limited
Mutual People: Jason Michael Tanner
Active
16 Covent Garden Supply Limited
Mutual People: Jason Michael Tanner
dissolved
17 Premier Foods Service Provider Limited
Mutual People: Jason Michael Tanner
Active
18 European Salad Company Limited
Mutual People: Jason Michael Tanner
Active
19 Premier Fruits Transport Services Limited
Mutual People: Jason Michael Tanner
Active
20 Covent Garden Tenants Association Limited
Mutual People: Jason Michael Tanner
Active
21 Buckley & Nunez Ltd.
Mutual People: Jason Michael Tanner
Active
22 Premier Foods Wholesale Limited
Mutual People: Jason Michael Tanner
Active
23 Frank H. Mann (Torquay) Limited
Mutual People: Jason Michael Tanner
Active
24 Premier Fruits (Western International) Limited
Mutual People: Jason Michael Tanner
Active
25 Global Fruit Limited
Mutual People: Jason Michael Tanner
Active
26 C H Mears And Sons Limited
Mutual People: Jason Michael Tanner
dissolved
27 Desiree Produce Limited
Mutual People: Jason Michael Tanner
dissolved
28 Premier Fruits (Bristol) Limited
Mutual People: Jason Michael Tanner
dissolved
29 Argyle Trading Limited
Mutual People: Jason Michael Tanner
dissolved
30 Food + Drink Limited
Mutual People: Nigel John Harris
Active
31 Silson Helicopters Limited
Mutual People: Nigel John Harris
Active
32 Freshair Uk Limited
Mutual People: Nigel John Harris
Active
33 The Muddy Duck Pub Company Limited
Mutual People: Nigel John Harris
Active
34 The Private Collection Limited
Mutual People: Nigel John Harris
dissolved
35 Fabulous Fan Fayre Limited
Mutual People: Nigel John Harris
Active
36 M&J Seafood Limited
Mutual People: Nigel John Harris
Active - Proposal To Strike Off
37 Pauleys Produce Limited
Mutual People: Nigel John Harris
dissolved
38 Fresh Direct Group Limited
Mutual People: Nigel John Harris
dissolved
39 Fresh Holdings Limited
Mutual People: Nigel John Harris
dissolved
40 Cucina Fresh Finance Limited
Mutual People: Nigel John Harris
dissolved
41 Fresh Direct (Uk) Limited
Mutual People: Nigel John Harris
Active
42 Supply Network Solutions (Europe) Ltd
Mutual People: Nigel John Harris
dissolved
43 Solent Chartered Boats Limited
Mutual People: Nigel John Harris
dissolved
44 Fresh Kitchen Limited
Mutual People: Nigel John Harris
dissolved
45 Fresh Direct Local (Glasgow) Limited
Mutual People: Nigel John Harris
dissolved
46 Freshair Holdings Limited
Mutual People: Nigel John Harris
dissolved
47 Muddy Duck Monkton Farleigh Limited
Mutual People: Nigel John Harris
dissolved
48 Mark Ellis Catering Company Limited
Mutual People: Nigel John Harris
dissolved
49 Chilli Pepper Limited
Mutual People: Nigel John Harris
dissolved
50 The Personal Catering Company Limited
Mutual People: Nigel John Harris
dissolved
51 Freshair Helicopters Limited
Mutual People: Nigel John Harris
dissolved
52 Roots Of Oxford Limited
Mutual People: Nigel John Harris
dissolved