Spa Street
Ossett
West Yorkshire
WF5 0HW
Director Name | Mr Fraser Cameron Thomson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Director Name | Mr Ryan Willis |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(43 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Director Name | Mr Adam Longfield |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(43 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Director Name | Mr William Bell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Sales Director |
Correspondence Address | 8 Addingford Drive Horbury Wakefield West Yorkshire WF4 5BW |
Director Name | James Clark |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 13 January 2010) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Director Name | Mr Stephen John Kent |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Overdale Lower Common Lane Scissett Huddersfield West Yorkshire HD8 9HL |
Director Name | Mr Keith Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2002) |
Role | Accountant/Finance Director |
Correspondence Address | 1 Kirkstead Abbey Mews Thorpe Hesley Rotherham South Yorkshire S61 2UZ |
Director Name | Brian Thomson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 November 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Secretary Name | Mr Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 1 Kirkstead Abbey Mews Thorpe Hesley Rotherham South Yorkshire S61 2UZ |
Director Name | Thomas Christopher David Horsfall |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 10 High Meadows Low Road, Thornhill Dewsbury WF12 0PH |
Director Name | Michael Gustav Simon Law |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2003) |
Role | Sales Director |
Correspondence Address | 18 Pennine Road Glossop Derbyshire SK13 6NN |
Director Name | Steven Firth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 March 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Secretary Name | Steven Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 March 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Director Name | Mr Stephen Duerden Newton |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Website | harte.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 280000 |
Telephone region | Wakefield |
Registered Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Harte Woodworking LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (9 months, 4 weeks from now) |
27 February 2023 | Delivered on: 28 February 2023 Persons entitled: Hunter Holdings Limited Classification: A registered charge Outstanding |
---|---|
12 October 1984 | Delivered on: 18 October 1984 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: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
5 April 2024 | Appointment of Mr Adam Longfield as a director on 1 April 2024 (2 pages) |
---|---|
4 April 2024 | Change of share class name or designation (2 pages) |
4 April 2024 | Memorandum and Articles of Association (32 pages) |
4 April 2024 | Resolutions
|
3 April 2024 | Registration of charge 015397920003, created on 22 March 2024 (21 pages) |
3 April 2024 | Director's details changed for Mr Ian Hunter on 1 April 2024 (2 pages) |
3 April 2024 | Appointment of Mr Ryan Willis as a director on 1 April 2024 (2 pages) |
3 April 2024 | Director's details changed for Mr Fraser Cameron Thomson on 1 April 2024 (2 pages) |
28 March 2024 | Cessation of Harte Woodworking Limited as a person with significant control on 22 March 2024 (1 page) |
28 March 2024 | Notification of Ian Hunter as a person with significant control on 22 March 2024 (2 pages) |
28 March 2024 | Notification of Fraser Thomson as a person with significant control on 22 March 2024 (2 pages) |
16 February 2024 | Confirmation statement made on 16 February 2024 with updates (3 pages) |
17 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
17 August 2023 | Termination of appointment of Stephen Duerden Newton as a director on 14 August 2023 (1 page) |
13 April 2023 | Satisfaction of charge 1 in full (1 page) |
28 February 2023 | Registration of charge 015397920002, created on 27 February 2023 (21 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
27 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
10 August 2022 | Appointment of Mr Stephen Duerden Newton as a director on 1 July 2022 (2 pages) |
10 August 2022 | Appointment of Mr Fraser Cameron Thomson as a director on 1 July 2022 (2 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
2 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Steven Firth as a director on 27 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Steven Firth as a secretary on 27 March 2020 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 December 2010 | Termination of appointment of Brian Thomson as a director (1 page) |
6 December 2010 | Termination of appointment of Brian Thomson as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Termination of appointment of James Clark as a director (1 page) |
25 January 2010 | Termination of appointment of James Clark as a director (1 page) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 November 2009 | Director's details changed for James Clark on 25 October 2009 (2 pages) |
16 November 2009 | Director's details changed for James Clark on 25 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Thomson on 25 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ian Hunter on 25 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Steven Firth on 25 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Steven Firth on 25 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Ian Hunter on 25 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Steven Firth on 25 October 2009 (1 page) |
16 November 2009 | Director's details changed for Brian Thomson on 25 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Steven Firth on 25 October 2009 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
27 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Return made up to 25/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 25/10/04; full list of members (8 pages) |
27 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
27 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
27 November 2003 | Return made up to 25/10/03; full list of members
|
27 November 2003 | Return made up to 25/10/03; full list of members
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
21 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
21 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
26 November 2002 | Return made up to 25/10/02; full list of members
|
26 November 2002 | Return made up to 25/10/02; full list of members
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
28 October 2001 | Return made up to 25/10/01; full list of members
|
28 October 2001 | Return made up to 25/10/01; full list of members
|
9 January 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
9 January 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (8 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (8 pages) |
2 February 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
2 February 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
28 October 1999 | Return made up to 25/10/99; full list of members
|
28 October 1999 | Return made up to 25/10/99; full list of members
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
21 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
21 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
26 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
26 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
20 November 1997 | Return made up to 25/10/97; full list of members (8 pages) |
20 November 1997 | Return made up to 25/10/97; full list of members (8 pages) |
23 December 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
23 December 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
27 October 1996 | Return made up to 25/10/96; full list of members
|
27 October 1996 | Return made up to 25/10/96; full list of members
|
20 May 1993 | Resolutions
|
20 May 1993 | Resolutions
|
29 April 1993 | Memorandum and Articles of Association (14 pages) |
29 April 1993 | Memorandum and Articles of Association (14 pages) |