Company NameC.P. Hart & Sons Limited
Company StatusActive
Company Number00889832
CategoryPrivate Limited Company
Incorporation Date17 October 1966(57 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paul Francis Harrison Rowland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(41 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleManaging Director (Contracts)
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(55 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingmaker Court
Warwick Technology Park, Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameMr Nicky Paul Randle
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(55 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingmaker Court
Warwick Technology Park, Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameMr Mark Lloyd Archer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressKnoll House The Grove Warren Lane
Stanmore Common
Stanmore
Middlesex
Ha7
Director NameMr Gregory John Hart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address24 Gladstone Street
London
SE1 6EY
Secretary NameMr Mark Lloyd Archer
NationalityBritish
StatusResigned
Appointed14 September 1991(24 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressKnoll House The Grove Warren Lane
Stanmore Common
Stanmore
Middlesex
Ha7
Director NameGraham Robertson Jacobs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1998)
RoleRetailer
Correspondence Address25 Aysgath Road
Dulwich
London
Se21
Director NameAndrew Robert Airey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2001)
RoleDirector-Food Equipment Europe
Country of ResidenceEngland
Correspondence AddressHeywood House
Mark Way
Godalming
Surrey
GU7 2BB
Director NameKenneth Ivor Bray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2001)
RoleDeputy Managing Director
Correspondence AddressGarden Cottage Church Street
Denton
Grantham
Lincolnshire
NG32 1LE
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(31 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolies Shaw House
Stichens Green
Streatley
West Berkshire
RG8 9SX
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed10 July 1998(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameMr Marc Lawrence Bertrand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 June 2001)
RoleHR Director
Country of ResidenceEngland
Correspondence Address545 Otley Road
Adel
Leeds
West Yorkshire
LS16 7PH
Director NameMr Gordon Cameron Paul Gratton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Beckside Gardens
Leeds
West Yorkshire
LS16 5QZ
Director NameStephen Edward John Maguire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 2004)
RoleSales Director
Correspondence Address68 Genesta Road
Plumstead
London
SE18 3EU
Secretary NameMr Gordon Cameron Paul Gratton
NationalityBritish
StatusResigned
Appointed14 June 2001(34 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1 Beckside Gardens
Leeds
West Yorkshire
LS16 5QZ
Secretary NameNicola Jane Saul
NationalityBritish
StatusResigned
Appointed28 August 2002(35 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2008)
RoleCorporate Finance Manager
Correspondence AddressLs22
Director NamePaul Francis Rowland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(37 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2008)
RoleManaging Director
Correspondence AddressThe Plat
Fairwarp
Uckfield
East Sussex
TN22 3BT
Director NamePreben Bager
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(38 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2008)
RoleCompany Director
Correspondence AddressOak Cottage
Grange Farm
Great Broughton
TS9 7HE
Director NameMr Richard Hugh Reynolds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(41 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMr Kevin Ohle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2008(41 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Secretary NameMr Kevin Ohle
NationalityIrish
StatusResigned
Appointed18 January 2008(41 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMr Stephen Broomhead
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(46 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2019)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMrs Angela Cale
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(46 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMrs Rachel Ann Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(46 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2022)
RoleMerchandising & Showroom Development Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMr Adrian Sebastian Patrick Hyland-Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(46 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMs Indira Thambiah
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(50 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Secretary NameMr Richard Hugh Reynolds
StatusResigned
Appointed09 March 2018(51 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 2021)
RoleCompany Director
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMr Andrew John Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(52 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMs Karen Jane Newman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(52 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMs Nicola Jane Fisher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(53 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Secretary NameMr Andrew John Merriman
StatusResigned
Appointed03 March 2021(54 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
Director NameMr Martin Peter Berry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2022(55 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA

Contact

Websitewww.cphart.co.uk
Telephone0845 6001950
Telephone regionUnknown

Location

Registered AddressUnit 40 Charles Park
Claire Causeway Crossways
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.3k at £1Charco 2010 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,099,000
Gross Profit£14,868,000
Net Worth£5,878,000
Cash£1,640,000
Current Liabilities£6,830,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (3 days from now)

Charges

6 March 2018Delivered on: 21 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 July 2009Delivered on: 14 July 2009
Satisfied on: 6 November 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever.
Fully Satisfied
31 January 1996Delivered on: 9 February 1996
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mercedes-benz 814 3.7M w/b 7500KG gvw, chassis no. WDB674012-2K-136141 8, engine no. 356901-20-387272, registration no. N871 glo and mercedes-benz 312D chassis 4.025M w/b 3500 gvw, chassis no. WDB903413-2P-537049 6, engine no. 602980-00-015942, registration no. N872 glo.
Fully Satisfied
22 September 1994Delivered on: 11 October 1994
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 28 april 1989.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
6 February 1992Delivered on: 13 February 1992
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being 2 hercules road, london SE1 with all fixtures and fittings thereon.
Fully Satisfied
28 April 1989Delivered on: 16 May 1989
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts & uncalled capital other debts.
Fully Satisfied
28 April 1989Delivered on: 16 May 1989
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property comprised in title nos K581229, K581242 and K581230 at H.M. land registry k/a units 44/45/46 blue chalet industrial estate, london road west kingsdown, kents.
Fully Satisfied

Filing History

3 March 2021Appointment of Mr Andrew John Merriman as a secretary on 3 March 2021 (2 pages)
3 March 2021Termination of appointment of Richard Hugh Reynolds as a secretary on 3 March 2021 (1 page)
19 December 2020Full accounts made up to 31 December 2019 (30 pages)
16 September 2020Appointment of Ms Nicola Jane Fisher as a director on 16 September 2020 (2 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 December 2019Director's details changed for Mr Kevin Ohle on 27 November 2019 (2 pages)
2 December 2019Director's details changed for Mr Kevin Ohle on 27 November 2019 (2 pages)
29 November 2019Termination of appointment of Stephen Broomhead as a director on 28 November 2019 (1 page)
29 November 2019Director's details changed for Mr Richard Hugh Reynolds on 20 November 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (30 pages)
20 August 2019Appointment of Ms Karen Jane Newman as a director on 19 August 2019 (2 pages)
19 August 2019Appointment of Mr Andrew John Merriman as a director on 14 August 2019 (2 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
9 November 2018Termination of appointment of Angela Cale as a director on 19 October 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (29 pages)
16 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Indira Thambiah as a director on 8 June 2018 (1 page)
23 March 2018Termination of appointment of Kevin Ohle as a secretary on 9 March 2018 (1 page)
23 March 2018Appointment of Mr Richard Hugh Reynolds as a secretary on 9 March 2018 (2 pages)
21 March 2018Registration of charge 008898320007, created on 6 March 2018 (6 pages)
31 October 2017Termination of appointment of Adrian Sebastian Patrick Hyland-Smith as a director on 27 October 2017 (1 page)
31 October 2017Termination of appointment of Adrian Sebastian Patrick Hyland-Smith as a director on 27 October 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
22 February 2017Director's details changed for Paul Francis Harrison Rowland on 10 February 2017 (2 pages)
22 February 2017Director's details changed for Paul Francis Harrison Rowland on 10 February 2017 (2 pages)
21 February 2017Appointment of Ms Indira Thambiah as a director on 10 February 2017 (2 pages)
21 February 2017Appointment of Ms Indira Thambiah as a director on 10 February 2017 (2 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (26 pages)
12 July 2016Full accounts made up to 31 December 2015 (26 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6,250
(6 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6,250
(6 pages)
15 July 2015Full accounts made up to 31 December 2014 (20 pages)
15 July 2015Full accounts made up to 31 December 2014 (20 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6,250
(6 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6,250
(6 pages)
1 August 2014Full accounts made up to 31 December 2013 (20 pages)
1 August 2014Full accounts made up to 31 December 2013 (20 pages)
6 November 2013Satisfaction of charge 6 in full (2 pages)
6 November 2013Satisfaction of charge 6 in full (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 6,250
(6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 6,250
(6 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
2 May 2013Appointment of Mr Adrian Sebastian Patrick Hyland-Smith as a director (2 pages)
2 May 2013Appointment of Mrs Rachel Ann Martin as a director (2 pages)
2 May 2013Appointment of Mr Adrian Sebastian Patrick Hyland-Smith as a director (2 pages)
2 May 2013Appointment of Mrs Rachel Ann Martin as a director (2 pages)
30 April 2013Appointment of Mrs Angela Cale as a director (2 pages)
30 April 2013Appointment of Mrs Angela Cale as a director (2 pages)
30 April 2013Appointment of Mr Stephen Broomhead as a director (2 pages)
30 April 2013Appointment of Mrs Angela Cale as a director (2 pages)
30 April 2013Appointment of Mrs Angela Cale as a director (2 pages)
30 April 2013Appointment of Mr Stephen Broomhead as a director (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (19 pages)
20 September 2012Full accounts made up to 31 December 2011 (19 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
19 September 2011Director's details changed for Mr Kevin Ohle on 19 February 2011 (2 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
19 September 2011Director's details changed for Mr Kevin Ohle on 19 February 2011 (2 pages)
4 August 2011Full accounts made up to 31 December 2010 (18 pages)
4 August 2011Full accounts made up to 31 December 2010 (18 pages)
2 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
27 July 2010Full accounts made up to 31 December 2009 (17 pages)
27 July 2010Full accounts made up to 31 December 2009 (17 pages)
16 October 2009Director's details changed for Kevin Ohle on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Francis Harrison Rowland on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Kevin Ohle on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Kevin Ohle on 16 October 2009 (1 page)
16 October 2009Director's details changed for Richard Hugh Reynolds on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Hugh Reynolds on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Kevin Ohle on 16 October 2009 (1 page)
16 October 2009Director's details changed for Paul Francis Harrison Rowland on 16 October 2009 (2 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (18 pages)
8 May 2009Full accounts made up to 31 December 2008 (18 pages)
14 January 2009Auditor's resignation (1 page)
14 January 2009Auditor's resignation (1 page)
15 September 2008Director appointed paul francis harrison rowland (2 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
15 September 2008Director appointed paul francis harrison rowland (2 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
27 August 2008Full accounts made up to 31 December 2007 (25 pages)
27 August 2008Full accounts made up to 31 December 2007 (25 pages)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o magnet LIMITED 3 allington way yarm road business park darlington county durham DL1 4XT (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o magnet LIMITED 3 allington way yarm road business park darlington county durham DL1 4XT (1 page)
11 February 2008Secretary resigned (1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2007Full accounts made up to 31 December 2006 (20 pages)
26 September 2007Full accounts made up to 31 December 2006 (20 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
26 October 2006Return made up to 14/09/06; full list of members (7 pages)
26 October 2006Return made up to 14/09/06; full list of members (7 pages)
14 August 2006Full accounts made up to 31 December 2005 (29 pages)
14 August 2006Full accounts made up to 31 December 2005 (29 pages)
9 September 2005Return made up to 14/09/05; full list of members (7 pages)
9 September 2005Return made up to 14/09/05; full list of members (7 pages)
9 September 2005Full accounts made up to 31 December 2004 (19 pages)
9 September 2005Full accounts made up to 31 December 2004 (19 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
12 May 2005Registered office changed on 12/05/05 from: allington way yarm road business park darlington county durham DL1 4XT (1 page)
12 May 2005Registered office changed on 12/05/05 from: allington way yarm road business park darlington county durham DL1 4XT (1 page)
22 March 2005Full accounts made up to 31 December 2003 (19 pages)
22 March 2005Full accounts made up to 31 December 2003 (19 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
15 October 2004Return made up to 14/09/04; full list of members (7 pages)
15 October 2004Return made up to 14/09/04; full list of members (7 pages)
26 July 2004Full accounts made up to 31 December 2002 (19 pages)
26 July 2004Full accounts made up to 31 December 2002 (19 pages)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
15 October 2003Return made up to 14/09/03; full list of members (7 pages)
15 October 2003Return made up to 14/09/03; full list of members (7 pages)
13 June 2003Auditor's resignation (1 page)
13 June 2003Auditor's resignation (1 page)
7 April 2003Registered office changed on 07/04/03 from: royd ings avenue keighley west yorkshire BD21 4BY (1 page)
7 April 2003Registered office changed on 07/04/03 from: royd ings avenue keighley west yorkshire BD21 4BY (1 page)
3 March 2003Full accounts made up to 31 December 2001 (17 pages)
3 March 2003Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Director's particulars changed (1 page)
2 November 2002Director's particulars changed (1 page)
23 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002New secretary appointed
  • ANNOTATION Other The address of Nicola Jane hardcastle, former secretary of C.P. hart & sons LIMITED, was partially-suppressed on 29/08/2019 under section 1088 of the Companies Act 2006
(2 pages)
16 September 2002Secretary resigned;director resigned (1 page)
19 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
14 April 2001Full accounts made up to 30 September 2000 (15 pages)
14 April 2001Full accounts made up to 30 September 2000 (15 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2000Return made up to 14/09/00; full list of members (8 pages)
11 October 2000Return made up to 14/09/00; full list of members (8 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
27 July 2000Full accounts made up to 2 October 1999 (17 pages)
27 July 2000Full accounts made up to 2 October 1999 (17 pages)
27 July 2000Full accounts made up to 2 October 1999 (17 pages)
23 December 1999Full accounts made up to 26 September 1998 (18 pages)
23 December 1999Full accounts made up to 26 September 1998 (18 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
23 November 1999Return made up to 14/09/99; full list of members (7 pages)
23 November 1999Return made up to 14/09/99; full list of members (7 pages)
23 November 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
24 May 1999Location of register of members (1 page)
24 May 1999Location of register of members (1 page)
2 October 1998Return made up to 14/09/98; full list of members (7 pages)
2 October 1998Return made up to 14/09/98; full list of members (7 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: newnham terrace hercules road london SE1 7DR (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: newnham terrace hercules road london SE1 7DR (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Location of register of members (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 August 1998Location of register of members (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
25 July 1998Full accounts made up to 31 December 1997 (18 pages)
25 July 1998Full accounts made up to 31 December 1997 (18 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
29 September 1997Return made up to 14/09/97; full list of members (6 pages)
29 September 1997Return made up to 14/09/97; full list of members (6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
28 July 1997Full accounts made up to 31 December 1996 (18 pages)
28 July 1997Full accounts made up to 31 December 1996 (18 pages)
11 September 1996Return made up to 14/09/96; full list of members (6 pages)
11 September 1996Return made up to 14/09/96; full list of members (6 pages)
31 July 1996Full accounts made up to 31 December 1995 (19 pages)
31 July 1996Full accounts made up to 31 December 1995 (19 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
20 September 1995Return made up to 14/09/95; full list of members (6 pages)
20 September 1995Return made up to 14/09/95; full list of members (6 pages)
15 May 1995Full group accounts made up to 31 December 1994 (40 pages)
15 May 1995Full group accounts made up to 31 December 1994 (40 pages)
17 May 1989£ ic 10000/6250 £ sr 3750@1=3750 (1 page)
17 May 1989£ ic 10000/6250 £ sr 3750@1=3750 (1 page)
31 December 1986Return made up to 14/11/86; full list of members (8 pages)
31 December 1986Return made up to 14/11/86; full list of members (8 pages)
6 April 1984Memorandum and Articles of Association (10 pages)
6 April 1984Memorandum and Articles of Association (10 pages)
17 October 1966Certificate of incorporation (1 page)
17 October 1966Certificate of incorporation (1 page)