Company NameHarte Shop Equipment Limited
Company StatusActive
Company Number01539792
CategoryPrivate Limited Company
Incorporation Date19 January 1981(43 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Hunter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(12 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Fraser Cameron Thomson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Ryan Willis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(43 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Adam Longfield
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(43 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr William Bell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleSales Director
Correspondence Address8 Addingford Drive
Horbury
Wakefield
West Yorkshire
WF4 5BW
Director NameJames Clark
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(11 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 13 January 2010)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Stephen John Kent
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(11 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressOverdale Lower Common Lane
Scissett
Huddersfield
West Yorkshire
HD8 9HL
Director NameMr Keith Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(11 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleAccountant/Finance Director
Correspondence Address1 Kirkstead Abbey Mews
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UZ
Director NameBrian Thomson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(11 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 November 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW
Secretary NameMr Keith Taylor
NationalityBritish
StatusResigned
Appointed25 October 1992(11 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address1 Kirkstead Abbey Mews
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UZ
Director NameThomas Christopher David Horsfall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(12 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address10 High Meadows
Low Road, Thornhill
Dewsbury
WF12 0PH
Director NameMichael Gustav Simon Law
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2003)
RoleSales Director
Correspondence Address18 Pennine Road
Glossop
Derbyshire
SK13 6NN
Director NameSteven Firth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(21 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW
Secretary NameSteven Firth
NationalityBritish
StatusResigned
Appointed28 June 2002(21 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW
Director NameMr Stephen Duerden Newton
Date of BirthApril 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW

Contact

Websiteharte.co.uk
Email address[email protected]
Telephone01924 280000
Telephone regionWakefield

Location

Registered AddressSpringfield Mill
Spa Street
Ossett
West Yorkshire
WF5 0HW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Harte Woodworking LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 3 weeks ago)
Next Return Due2 March 2025 (9 months, 4 weeks from now)

Charges

27 February 2023Delivered on: 28 February 2023
Persons entitled: Hunter Holdings Limited

Classification: A registered charge
Outstanding
12 October 1984Delivered 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

Filing History

5 April 2024Appointment of Mr Adam Longfield as a director on 1 April 2024 (2 pages)
4 April 2024Change of share class name or designation (2 pages)
4 April 2024Memorandum and Articles of Association (32 pages)
4 April 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 April 2024Registration of charge 015397920003, created on 22 March 2024 (21 pages)
3 April 2024Director's details changed for Mr Ian Hunter on 1 April 2024 (2 pages)
3 April 2024Appointment of Mr Ryan Willis as a director on 1 April 2024 (2 pages)
3 April 2024Director's details changed for Mr Fraser Cameron Thomson on 1 April 2024 (2 pages)
28 March 2024Cessation of Harte Woodworking Limited as a person with significant control on 22 March 2024 (1 page)
28 March 2024Notification of Ian Hunter as a person with significant control on 22 March 2024 (2 pages)
28 March 2024Notification of Fraser Thomson as a person with significant control on 22 March 2024 (2 pages)
16 February 2024Confirmation statement made on 16 February 2024 with updates (3 pages)
17 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
17 August 2023Termination of appointment of Stephen Duerden Newton as a director on 14 August 2023 (1 page)
13 April 2023Satisfaction of charge 1 in full (1 page)
28 February 2023Registration of charge 015397920002, created on 27 February 2023 (21 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
27 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
10 August 2022Appointment of Mr Stephen Duerden Newton as a director on 1 July 2022 (2 pages)
10 August 2022Appointment of Mr Fraser Cameron Thomson as a director on 1 July 2022 (2 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
2 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Steven Firth as a director on 27 March 2020 (1 page)
1 April 2020Termination of appointment of Steven Firth as a secretary on 27 March 2020 (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,000
(4 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,000
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 December 2010Termination of appointment of Brian Thomson as a director (1 page)
6 December 2010Termination of appointment of Brian Thomson as a director (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of James Clark as a director (1 page)
25 January 2010Termination of appointment of James Clark as a director (1 page)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 November 2009Director's details changed for James Clark on 25 October 2009 (2 pages)
16 November 2009Director's details changed for James Clark on 25 October 2009 (2 pages)
16 November 2009Director's details changed for Brian Thomson on 25 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Ian Hunter on 25 October 2009 (2 pages)
16 November 2009Director's details changed for Steven Firth on 25 October 2009 (2 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Steven Firth on 25 October 2009 (1 page)
16 November 2009Director's details changed for Mr Ian Hunter on 25 October 2009 (2 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Steven Firth on 25 October 2009 (1 page)
16 November 2009Director's details changed for Brian Thomson on 25 October 2009 (2 pages)
16 November 2009Director's details changed for Steven Firth on 25 October 2009 (2 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 November 2008Return made up to 25/10/08; full list of members (4 pages)
13 November 2008Return made up to 25/10/08; full list of members (4 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
12 November 2007Return made up to 25/10/07; full list of members (2 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 25/10/06; full list of members (2 pages)
27 October 2006Return made up to 25/10/06; full list of members (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 November 2005Return made up to 25/10/05; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 25/10/05; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
19 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
10 November 2004Return made up to 25/10/04; full list of members (8 pages)
10 November 2004Return made up to 25/10/04; full list of members (8 pages)
27 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
27 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
27 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
21 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
21 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
26 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
28 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
9 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
27 October 2000Return made up to 25/10/00; full list of members (8 pages)
27 October 2000Return made up to 25/10/00; full list of members (8 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
28 October 1999Return made up to 25/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 October 1999Return made up to 25/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
21 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
21 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
26 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
26 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
20 November 1997Return made up to 25/10/97; full list of members (8 pages)
20 November 1997Return made up to 25/10/97; full list of members (8 pages)
23 December 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
23 December 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
27 October 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1993Memorandum and Articles of Association (14 pages)
29 April 1993Memorandum and Articles of Association (14 pages)