Company NameHartingdon House Limited
DirectorSarah Katherine Nichol
Company StatusActive
Company Number01576631
CategoryPrivate Limited Company
Incorporation Date27 July 1981(42 years, 9 months ago)
Previous NamesSpillway Limited and Tibbett Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 12 August 1991)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed12 August 1991(10 years after company formation)
Appointment Duration24 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameRobert Burton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address10 Bishops Close
Church Steadings Bowdon
Altrincham
Cheshire
WA14 3NB
Director NameRobert David Yates
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address8 Meadow Close
Whaley Bridge
Stockport
Cheshire
SK12 7BD
Director NamePaul Newell Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address15 Hunters Meadow
Silsden
Keighley
West Yorkshire
BD20 9NG
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(23 years after company formation)
Appointment Duration2 years (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(25 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Oxenhope Hall
Old Oxenhope Lane Oxenhope
Keighley
BD22 9RL
Director NameChristine Dorothy Mulcahy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(26 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2011)
RoleCompany Director
Correspondence Address15 Sands Avenue
Chadderton
Oldham
Lancashire
OL9 0NU
Director NamePaul Newell Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(30 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(33 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(34 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(38 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1J.d. Williams & Company LTD
99.99%
Ordinary
1 at £1J.d. Williams Group LTD
0.01%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

16 May 1986Delivered on: 16 May 1986
Persons entitled: Barclays 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: 1.03 acres of thereabouts at part of site j, park fenlin, wellingborough, northants tn: nn 67563.
Fully Satisfied
8 October 1985Delivered on: 22 October 1985
Persons entitled: Barclays 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: 37 marshalls road raunds northamtonshire.
Fully Satisfied
5 June 1985Delivered on: 11 June 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 1982Delivered on: 13 January 1982
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

15 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
10 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
13 January 2020Appointment of Mr Richard John Adnett as a director on 1 January 2020 (2 pages)
5 December 2019Accounts for a dormant company made up to 2 March 2019 (4 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
19 October 2018Change of details for J.D. Williams & Company Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2018Accounts for a dormant company made up to 3 March 2018 (4 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (4 pages)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
27 September 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(4 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(4 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(3 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(3 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
8 October 2012Termination of appointment of Paul Short as a director (1 page)
8 October 2012Termination of appointment of Paul Short as a director (1 page)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Christine Mulcahy as a director (1 page)
23 July 2012Termination of appointment of Christine Mulcahy as a director (1 page)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Christine Mulcahy as a director (1 page)
28 February 2012Appointment of Paul Newell Short as a director (2 pages)
28 February 2012Appointment of Paul Newell Short as a director (2 pages)
28 February 2012Termination of appointment of Christine Mulcahy as a director (1 page)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 August 2009Return made up to 19/07/09; full list of members (4 pages)
24 August 2009Return made up to 19/07/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
5 September 2008Return made up to 19/07/08; no change of members (7 pages)
5 September 2008Return made up to 19/07/08; no change of members (7 pages)
6 March 2008Director appointed christine dorothy mulcahy (1 page)
6 March 2008Director appointed christine dorothy mulcahy (1 page)
6 March 2008Director appointed christine dorothy mulcahy (1 page)
6 March 2008Director appointed christine dorothy mulcahy (1 page)
20 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
20 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
16 August 2007Return made up to 19/07/07; no change of members (6 pages)
16 August 2007Return made up to 19/07/07; no change of members (6 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (5 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (5 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 19/07/06; full list of members (7 pages)
9 August 2006Return made up to 19/07/06; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 26 February 2005 (5 pages)
28 December 2005Accounts for a dormant company made up to 26 February 2005 (5 pages)
16 August 2005Return made up to 19/07/05; full list of members (7 pages)
16 August 2005Return made up to 19/07/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
2 September 2004New director appointed (5 pages)
2 September 2004New director appointed (5 pages)
18 August 2004Return made up to 19/07/04; full list of members (6 pages)
18 August 2004Return made up to 19/07/04; full list of members (6 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (5 pages)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (5 pages)
22 December 2003Accounts for a dormant company made up to 1 March 2003 (5 pages)
24 August 2003Return made up to 19/07/03; full list of members (6 pages)
24 August 2003Return made up to 19/07/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
13 August 2002Return made up to 19/07/02; full list of members (7 pages)
13 August 2002Return made up to 19/07/02; full list of members (7 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 August 2001Return made up to 19/07/01; full list of members (6 pages)
17 August 2001Return made up to 19/07/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
18 August 2000Return made up to 19/07/00; full list of members (6 pages)
18 August 2000Return made up to 19/07/00; full list of members (6 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
19 August 1999Return made up to 19/07/99; full list of members (6 pages)
19 August 1999Return made up to 19/07/99; full list of members (6 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
12 August 1998Return made up to 19/07/98; no change of members (4 pages)
12 August 1998Return made up to 19/07/98; no change of members (4 pages)
18 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
18 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
18 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
27 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
4 September 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
12 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (2 pages)
10 August 1995Return made up to 19/07/95; no change of members (6 pages)
10 August 1995Return made up to 19/07/95; no change of members (6 pages)