Macclesfield
Cheshire
SK10 1BX
Director Name | Mrs Melissa Vicki Carmel Bowers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Westminster House Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Christopher John Bentley |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(10 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westminster House Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mrs Anne-Marie Naylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westminster House Westminster Road Macclesfield Cheshire SK10 1BX |
Secretary Name | Miss Amanda Jane Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Great King Street Macclesfield Cheshire SK11 6PW |
Website | www.harts-ltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 01625 669669 |
Telephone region | Macclesfield |
Registered Address | 10 Westminster House Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | David Taylor 50.00% Ordinary |
---|---|
200k at £1 | Melissa Bowers 50.00% Ordinary |
1 at £1 | Anne Marie Naylor 0.00% Ordinary B |
1 at £1 | David Taylor 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £153,465 |
Cash | £47 |
Current Liabilities | £361,400 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
19 October 2010 | Delivered on: 21 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with updates (5 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
18 March 2019 | Resolutions
|
13 March 2019 | Change of share class name or designation (2 pages) |
4 March 2019 | Change of details for Mrs Melissa Vicki Carmel Bowers as a person with significant control on 18 August 2016 (2 pages) |
4 March 2019 | Change of details for Mr David Alexander John Taylor as a person with significant control on 18 August 2016 (2 pages) |
1 March 2019 | Director's details changed for Mr Christoper John Bentley on 1 March 2019 (2 pages) |
1 March 2019 | Change of details for Mr Christoper John Bentley as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Notification of Christoper John Bentley as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Appointment of Mr Christoper John Bentley as a director on 1 March 2019 (2 pages) |
18 December 2018 | Resolutions
|
18 December 2018 | Change of share class name or designation (2 pages) |
1 October 2018 | Change of details for Mrs Melissa Vicki Carmel Bowers as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Change of details for Mr David Alexander John Taylor as a person with significant control on 1 October 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with updates (5 pages) |
26 July 2018 | Resolutions
|
26 July 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Termination of appointment of Anne-Marie Naylor as a director on 11 July 2018 (1 page) |
12 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 August 2013 | Section 519 (2 pages) |
13 August 2013 | Section 519 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2011 (17 pages) |
9 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2011 (17 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 20 August 2010
|
30 May 2012 | Statement of capital following an allotment of shares on 20 August 2010
|
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders
|
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders
|
24 August 2011 | Director's details changed for Mrs Anne- Marie Naylor on 31 August 2010 (2 pages) |
24 August 2011 | Director's details changed for Mrs Melissa Vicki Carmel Bowers on 31 August 2010 (2 pages) |
24 August 2011 | Director's details changed for Mrs Melissa Vicki Carmel Bowers on 31 August 2010 (2 pages) |
24 August 2011 | Director's details changed for Mrs Anne- Marie Naylor on 31 August 2010 (2 pages) |
24 August 2011 | Director's details changed for Mr David Alexander John Taylor on 31 August 2010 (2 pages) |
24 August 2011 | Director's details changed for Mr David Alexander John Taylor on 31 August 2010 (2 pages) |
28 July 2011 | Termination of appointment of Amanda Sayle as a secretary (1 page) |
28 July 2011 | Termination of appointment of Amanda Sayle as a secretary (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
2 February 2011 | Statement of capital following an allotment of shares on 20 August 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 20 August 2010
|
21 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
16 August 2010 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 16 August 2010 (1 page) |
16 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
5 July 2010 | Appointment of Melissa Vicki Carmel Bowers as a director (3 pages) |
5 July 2010 | Appointment of Melissa Vicki Carmel Bowers as a director (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
11 September 2009 | Secretary's change of particulars / amanda sayle / 07/09/2009 (1 page) |
11 September 2009 | Secretary's change of particulars / amanda sayle / 07/09/2009 (1 page) |
3 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2008 | Incorporation (15 pages) |
18 August 2008 | Incorporation (15 pages) |