Company NameHarts Limited
Company StatusActive
Company Number06675927
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Alexander John Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address10 Westminster House Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Melissa Vicki Carmel Bowers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Westminster House Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Christopher John Bentley
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(10 years, 6 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Westminster House Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Anne-Marie Naylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address10 Westminster House Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMiss Amanda Jane Sayle
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address97 Great King Street
Macclesfield
Cheshire
SK11 6PW

Contact

Websitewww.harts-ltd.com/
Email address[email protected]
Telephone01625 669669
Telephone regionMacclesfield

Location

Registered Address10 Westminster House
Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1David Taylor
50.00%
Ordinary
200k at £1Melissa Bowers
50.00%
Ordinary
1 at £1Anne Marie Naylor
0.00%
Ordinary B
1 at £1David Taylor
0.00%
Ordinary C

Financials

Year2014
Net Worth£153,465
Cash£47
Current Liabilities£361,400

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Charges

19 October 2010Delivered 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

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
21 August 2019Confirmation statement made on 18 August 2019 with updates (5 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2019Change of share class name or designation (2 pages)
4 March 2019Change of details for Mrs Melissa Vicki Carmel Bowers as a person with significant control on 18 August 2016 (2 pages)
4 March 2019Change of details for Mr David Alexander John Taylor as a person with significant control on 18 August 2016 (2 pages)
1 March 2019Director's details changed for Mr Christoper John Bentley on 1 March 2019 (2 pages)
1 March 2019Change of details for Mr Christoper John Bentley as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Notification of Christoper John Bentley as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Appointment of Mr Christoper John Bentley as a director on 1 March 2019 (2 pages)
18 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2018Change of share class name or designation (2 pages)
1 October 2018Change of details for Mrs Melissa Vicki Carmel Bowers as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Change of details for Mr David Alexander John Taylor as a person with significant control on 1 October 2018 (2 pages)
21 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
26 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2018Change of share class name or designation (2 pages)
12 July 2018Termination of appointment of Anne-Marie Naylor as a director on 11 July 2018 (1 page)
12 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 400,017
(3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 400,012
(5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 400,012
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 400,012
(5 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 400,012
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 400,012
(5 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 400,012
(5 pages)
13 August 2013Section 519 (2 pages)
13 August 2013Section 519 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 October 2012Second filing of AR01 previously delivered to Companies House made up to 18 August 2011 (17 pages)
9 October 2012Second filing of AR01 previously delivered to Companies House made up to 18 August 2011 (17 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Statement of capital following an allotment of shares on 20 August 2010
  • GBP 400,012
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 20 August 2010
  • GBP 400,012
(3 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 09/10/2012
(6 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 09/10/2012
(6 pages)
24 August 2011Director's details changed for Mrs Anne- Marie Naylor on 31 August 2010 (2 pages)
24 August 2011Director's details changed for Mrs Melissa Vicki Carmel Bowers on 31 August 2010 (2 pages)
24 August 2011Director's details changed for Mrs Melissa Vicki Carmel Bowers on 31 August 2010 (2 pages)
24 August 2011Director's details changed for Mrs Anne- Marie Naylor on 31 August 2010 (2 pages)
24 August 2011Director's details changed for Mr David Alexander John Taylor on 31 August 2010 (2 pages)
24 August 2011Director's details changed for Mr David Alexander John Taylor on 31 August 2010 (2 pages)
28 July 2011Termination of appointment of Amanda Sayle as a secretary (1 page)
28 July 2011Termination of appointment of Amanda Sayle as a secretary (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 February 2011Statement of capital following an allotment of shares on 20 August 2010
  • GBP 400,011
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 20 August 2010
  • GBP 400,011
(3 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
16 August 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 10
(3 pages)
16 August 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 16 August 2010 (1 page)
16 August 2010Statement of capital following an allotment of shares on 11 August 2010
  • GBP 10
(3 pages)
5 July 2010Appointment of Melissa Vicki Carmel Bowers as a director (3 pages)
5 July 2010Appointment of Melissa Vicki Carmel Bowers as a director (3 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
11 September 2009Secretary's change of particulars / amanda sayle / 07/09/2009 (1 page)
11 September 2009Secretary's change of particulars / amanda sayle / 07/09/2009 (1 page)
3 September 2009Return made up to 18/08/09; full list of members (4 pages)
3 September 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2008Incorporation (15 pages)
18 August 2008Incorporation (15 pages)