Company NameHart & Sumpner Limited
Company StatusActive
Company Number05521736
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Hart
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressUnit 26. Enterprise Park Industrial Estate Old Lan
Leeds
LS11 8HA
Director NameDylan Nicholas James Sumpner
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26. Enterprise Park Industrial Estate Old Lan
Leeds
LS11 8HA
Secretary NameDylan Nicholas James Sumpner
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26. Enterprise Park Industrial Estate Old Lan
Leeds
LS11 8HA
Director NameKate Charlotte Sumpner
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(8 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26. Enterprise Park Industrial Estate Old Lan
Leeds
LS11 8HA
Director NameMrs Deena Louise Hart
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(8 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26. Enterprise Park Industrial Estate Old Lan
Leeds
LS11 8HA

Contact

Websitehart-and-sumpner.placestars.com
Telephone0113 2787999
Telephone regionLeeds

Location

Registered AddressUnit 26. Enterprise Park Industrial Estate
Old Lane
Leeds
LS11 8HA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

250 at £1Deena Louise Hart
25.00%
Ordinary
250 at £1Dylan Nicholas James Sumpner
25.00%
Ordinary
250 at £1Kate Charlotte Sumpner
25.00%
Ordinary
250 at £1Philip Hart
25.00%
Ordinary

Financials

Year2014
Net Worth£79,937
Cash£16,656
Current Liabilities£222,441

Accounts

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

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Charges

16 June 2020Delivered on: 24 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
24 June 2020Registration of charge 055217360001, created on 16 June 2020 (41 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
21 March 2018Change of details for Mrs Kate Charlotte Sumpner as a person with significant control on 1 November 2017 (2 pages)
20 March 2018Change of details for Mr Dylan Nicholas James Sumpner as a person with significant control on 1 November 2017 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Change of details for Mrs Kate Charlotte Sumpner as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Change of details for Mrs Kate Charlotte Sumpner as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
19 July 2017Cessation of Kate Charlotte Sumpner as a person with significant control on 6 April 2016 (1 page)
19 July 2017Change of details for Mr Philip Hart as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Mrs Deena Louise Hart as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Mrs Deena Louise Hart as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Cessation of Kate Charlotte Sumpner as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Kate Charlotte Sumpner as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Mr Dylan Nicholas James Sumpner as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Kate Charlotte Sumpner as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Mr Dylan Nicholas James Sumpner as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Mr Philip Hart as a person with significant control on 6 April 2016 (2 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
25 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 February 2016Registered office address changed from Unit 9 Idas Industrial Estate Pontefract Road Leeds West Yorkshire LS10 1SP to Unit 26. Enterprise Park Industrial Estate Old Lane Leeds LS11 8HA on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Unit 9 Idas Industrial Estate Pontefract Road Leeds West Yorkshire LS10 1SP to Unit 26. Enterprise Park Industrial Estate Old Lane Leeds LS11 8HA on 23 February 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(5 pages)
22 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
22 April 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 August 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to C/O Wilkinson and Partners Moors House,11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to C/O Wilkinson and Partners Moors House,11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
2 June 2014Appointment of Deena Louise Hart as a director (3 pages)
2 June 2014Appointment of Deena Louise Hart as a director (3 pages)
22 May 2014Appointment of Kate Charlotte Sumpner as a director (3 pages)
22 May 2014Appointment of Kate Charlotte Sumpner as a director (3 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(4 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(4 pages)
30 April 2013Registered office address changed from Unit 6 Airevale House Ross Mills Rodley Lane Leeds West Yorkshire LS13 1BQ England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Unit 6 Airevale House Ross Mills Rodley Lane Leeds West Yorkshire LS13 1BQ England on 30 April 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
10 August 2012Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF (1 page)
10 August 2012Secretary's details changed for Dylan Nicholas James Sumpner on 5 October 2011 (1 page)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
10 August 2012Secretary's details changed for Dylan Nicholas James Sumpner on 5 October 2011 (1 page)
10 August 2012Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF (1 page)
10 August 2012Secretary's details changed for Dylan Nicholas James Sumpner on 5 October 2011 (1 page)
19 December 2011Director's details changed for Philip Hart on 18 November 2011 (2 pages)
19 December 2011Director's details changed for Philip Hart on 18 November 2011 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 November 2011Director's details changed for Dylan Nicholas James Sumpner on 5 October 2011 (2 pages)
1 November 2011Director's details changed for Dylan Nicholas James Sumpner on 5 October 2011 (2 pages)
1 November 2011Director's details changed for Dylan Nicholas James Sumpner on 5 October 2011 (2 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
17 August 2010Registered office address changed from #6 Airevale House Ross Mills Rodley Lane Leeds West Yorkshire LS13 1BQ England on 17 August 2010 (1 page)
17 August 2010Registered office address changed from #6 Airevale House Ross Mills Rodley Lane Leeds West Yorkshire LS13 1BQ England on 17 August 2010 (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Philip Hart on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Dylan Nicholas James Sumpner on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Dylan Nicholas James Sumpner on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Philip Hart on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Philip Hart on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Dylan Nicholas James Sumpner on 1 October 2009 (2 pages)
13 January 2010Registered office address changed from 36 Lingwell Avenue Middleton Leeds West Yorkshire LS10 3SU on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 36 Lingwell Avenue Middleton Leeds West Yorkshire LS10 3SU on 13 January 2010 (1 page)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 August 2009Return made up to 28/07/09; full list of members (4 pages)
21 August 2009Return made up to 28/07/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 October 2008Registered office changed on 02/10/2008 from unit 16 evans business centre albion park albion way leeds west yorkshire LS12 2EJ (1 page)
2 October 2008Registered office changed on 02/10/2008 from unit 16 evans business centre albion park albion way leeds west yorkshire LS12 2EJ (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Return made up to 28/07/08; full list of members (4 pages)
21 August 2008Return made up to 28/07/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Location of register of members (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
5 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
31 August 2007Return made up to 28/07/07; full list of members (3 pages)
31 August 2007Return made up to 28/07/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 August 2006Return made up to 28/07/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Location of register of members (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 28/07/06; full list of members (3 pages)
23 August 2006Location of register of members (1 page)
22 August 2006Registered office changed on 22/08/06 from: 98 grove lane leeds west yorkshire LS6 2BG (1 page)
22 August 2006Registered office changed on 22/08/06 from: 98 grove lane leeds west yorkshire LS6 2BG (1 page)
27 July 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
27 July 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)