Company NameW.J. Harte Holdings Limited
DirectorMichael John Bracegirdle
Company StatusActive
Company Number01815696
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 12 months ago)
Previous NameLeadco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(27 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge
The Courtyard
283 Ashley Road, Hale
Altrincham, Cheshire
WA14 3NG
Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor Knowl
Wincle
Macclesfield
Cheshire
SK11 0QE
Director NameJames Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 11 December 2017)
RoleCompany Secretary/Accountant
Correspondence AddressCourtyard Lodge
The Courtyard
283 Ashley Road, Hale
Altrincham, Cheshire
WA14 3NG
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(33 years, 7 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge
The Courtyard
283 Ashley Road, Hale
Altrincham, Cheshire
WA14 3NG

Contact

Websitewww.wjharte.co.uk

Location

Registered AddressCourtyard Lodge
The Courtyard
283 Ashley Road, Hale
Altrincham, Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£718,072
Current Liabilities£725,892

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

18 March 2011Delivered on: 5 April 2011
Satisfied on: 22 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the property, undertaking, assets (including uncalled capital) and rights of the company owned now or in the future see image for full details.
Fully Satisfied
24 March 2000Delivered on: 30 March 2000
Satisfied on: 22 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
6 April 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
11 December 2017Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,119,991.88
(4 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,119,991.88
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
26 November 2014Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page)
26 November 2014Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page)
26 November 2014Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,119,991.88
(4 pages)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,119,991.88
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
29 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,119,991.88
(4 pages)
29 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,119,991.88
(4 pages)
8 April 2013Accounts for a small company made up to 31 May 2012 (5 pages)
8 April 2013Accounts for a small company made up to 31 May 2012 (5 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 January 2012Appointment of Mr Michael John Bracegirdle as a director (2 pages)
27 January 2012Appointment of Mr Michael John Bracegirdle as a director (2 pages)
26 January 2012Termination of appointment of James Houstoun as a director (1 page)
26 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of James Houstoun as a director (1 page)
14 December 2011Termination of appointment of James Houstoun as a director (1 page)
14 December 2011Termination of appointment of James Houstoun as a director (1 page)
2 November 2011Termination of appointment of Michael Bracegirdle as a director (1 page)
2 November 2011Termination of appointment of Michael Bracegirdle as a director (1 page)
19 May 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
19 May 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
30 March 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
30 March 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
14 December 2009Director's details changed for Michael John Bracegirdle on 12 November 2009 (2 pages)
14 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Michael John Bracegirdle on 12 November 2009 (2 pages)
31 March 2009Group of companies' accounts made up to 31 May 2008 (26 pages)
31 March 2009Group of companies' accounts made up to 31 May 2008 (26 pages)
12 December 2008Return made up to 12/11/08; full list of members (4 pages)
12 December 2008Return made up to 12/11/08; full list of members (4 pages)
13 May 2008Group of companies' accounts made up to 31 May 2007 (26 pages)
13 May 2008Group of companies' accounts made up to 31 May 2007 (26 pages)
5 December 2007Return made up to 12/11/07; full list of members (3 pages)
5 December 2007Return made up to 12/11/07; full list of members (3 pages)
12 June 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
12 June 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
14 November 2006Return made up to 12/11/06; full list of members (3 pages)
14 November 2006Return made up to 12/11/06; full list of members (3 pages)
5 July 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
5 July 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
21 November 2005Return made up to 12/11/05; full list of members (3 pages)
21 November 2005Return made up to 12/11/05; full list of members (3 pages)
29 July 2005Amended group of companies' accounts made up to 31 May 2004 (20 pages)
29 July 2005Amended group of companies' accounts made up to 31 May 2004 (20 pages)
4 April 2005Group of companies' accounts made up to 31 May 2004 (20 pages)
4 April 2005Group of companies' accounts made up to 31 May 2004 (20 pages)
7 December 2004Return made up to 12/11/04; full list of members (7 pages)
7 December 2004Return made up to 12/11/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 May 2003 (10 pages)
2 April 2004Full accounts made up to 31 May 2003 (10 pages)
9 December 2003Return made up to 12/11/03; full list of members (7 pages)
9 December 2003Return made up to 12/11/03; full list of members (7 pages)
1 May 2003Full accounts made up to 31 May 2002 (10 pages)
1 May 2003Full accounts made up to 31 May 2002 (10 pages)
26 November 2002Return made up to 12/11/02; full list of members (7 pages)
26 November 2002Return made up to 12/11/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 May 2001 (8 pages)
3 April 2002Full accounts made up to 31 May 2001 (8 pages)
11 December 2001Return made up to 12/11/01; full list of members (6 pages)
11 December 2001Return made up to 12/11/01; full list of members (6 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 July 2001Ad 04/07/01--------- £ si [email protected]=119891 £ ic 1000100/1119991 (2 pages)
11 July 2001Nc inc already adjusted 04/07/01 (1 page)
11 July 2001Nc inc already adjusted 04/07/01 (1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 July 2001Ad 04/07/01--------- £ si [email protected]=119891 £ ic 1000100/1119991 (2 pages)
11 June 2001Full accounts made up to 31 May 2000 (8 pages)
11 June 2001Full accounts made up to 31 May 2000 (8 pages)
22 November 2000Return made up to 12/11/00; full list of members (6 pages)
22 November 2000Return made up to 12/11/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 May 1999 (8 pages)
5 June 2000Full accounts made up to 31 May 1999 (8 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
26 November 1999Return made up to 12/11/99; full list of members (6 pages)
26 November 1999Return made up to 12/11/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 May 1998 (9 pages)
4 June 1999Full accounts made up to 31 May 1998 (9 pages)
24 November 1998Return made up to 12/11/98; full list of members (6 pages)
24 November 1998Return made up to 12/11/98; full list of members (6 pages)
10 July 1998£ nc 850100/1000100 29/05/98 (1 page)
10 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1998£ nc 850100/1000100 29/05/98 (1 page)
10 July 1998Ad 29/05/98--------- £ si 150000@1=150000 £ ic 850100/1000100 (2 pages)
10 July 1998Ad 29/05/98--------- £ si 150000@1=150000 £ ic 850100/1000100 (2 pages)
10 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1998Full accounts made up to 31 May 1997 (9 pages)
2 July 1998Full accounts made up to 31 May 1997 (9 pages)
24 November 1997Return made up to 12/11/97; full list of members (6 pages)
24 November 1997Return made up to 12/11/97; full list of members (6 pages)
2 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1997Ad 30/05/97--------- £ si 250000@1=250000 £ ic 600100/850100 (2 pages)
2 July 1997£ nc 400100/650100 30/05/97 (1 page)
2 July 1997Ad 30/05/97--------- £ si 250000@1=250000 £ ic 600100/850100 (2 pages)
2 July 1997£ nc 400100/650100 30/05/97 (1 page)
2 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1997Full accounts made up to 31 May 1996 (9 pages)
13 June 1997Full accounts made up to 31 May 1996 (9 pages)
15 December 1996Return made up to 12/11/96; full list of members (6 pages)
15 December 1996Return made up to 12/11/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 May 1995 (9 pages)
6 June 1996Full accounts made up to 31 May 1995 (9 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
6 December 1995Return made up to 12/11/95; no change of members (4 pages)
6 December 1995Return made up to 12/11/95; no change of members (4 pages)
3 April 1995Full accounts made up to 31 May 1994 (9 pages)
3 April 1995Full accounts made up to 31 May 1994 (9 pages)
14 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 March 1995Nc inc already adjusted 16/02/95 (1 page)
14 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 March 1995Nc inc already adjusted 16/02/95 (1 page)
16 January 1991Director resigned (2 pages)
16 January 1991Director resigned (2 pages)
16 May 1990Director resigned (2 pages)
16 May 1990Director resigned (2 pages)
18 December 1986Full accounts made up to 31 May 1985 (8 pages)
18 December 1986Full accounts made up to 31 May 1985 (8 pages)
31 July 1984Company name changed\certificate issued on 31/07/84 (2 pages)
31 July 1984Company name changed\certificate issued on 31/07/84 (2 pages)
11 May 1984Certificate of incorporation (1 page)
11 May 1984Certificate of incorporation (1 page)