Company NameMy Hartwood Limited
DirectorRobert Charles Sumner
Company StatusActive
Company Number10138732
CategoryPrivate Limited Company
Incorporation Date21 April 2016(8 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robert Charles Sumner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Yew Tree Farm
Cappers Lane
Betchton
Sandbach
CW11 4TD
Director NameMrs Phyllis Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
Director NameMr John Thomas Kelly
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Yew Tree Farm
Cappers Lane
Betchton
Sandbach
CW11 4TD

Location

Registered Address4 Yew Tree Farm
Cappers Lane
Betchton
Sandbach
CW11 4TD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBetchton
WardBrereton Rural

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (overdue)

Filing History

5 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
26 May 2020Registered office address changed from The Copper Room Deva City Office Park Trinity Way Salford M3 7BG United Kingdom to 4 Yew Tree Farm Cappers Lane Betchton Sandbach CW11 4TD on 26 May 2020 (1 page)
17 January 2020Confirmation statement made on 7 December 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
30 July 2019Statement of capital following an allotment of shares on 9 July 2019
  • GBP 200
(4 pages)
17 July 2019Change of details for Robert Charles Sumner as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Robert Charles Sumner on 17 July 2019 (2 pages)
16 July 2019Termination of appointment of Phyllis Scott as a director on 9 July 2019 (1 page)
16 July 2019Appointment of Mr John Thomas Kelly as a director on 9 July 2019 (2 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 December 2017Notification of Robert Charles Sumner as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Cessation of Phyllis Scott as a person with significant control on 7 December 2017 (1 page)
27 October 2017Appointment of Robert Charles Sumner as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Robert Charles Sumner as a director on 27 October 2017 (2 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)