Company NameHartbrights Limited
Company StatusActive
Company Number03075104
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Rae
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressLeltex House
Longley Lane
Sharston Industrial Estate
Wythenshaw Manchester
M22 4SY
Director NameVincent John Obrien
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeltex House
Longley Lane
Sharston Industrial Estate
Wythenshaw Manchester
M22 4SY
Secretary NameVincent John O Brien
NationalityBritish
StatusCurrent
Appointed12 March 2004(8 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeltex House
Longley Lane
Sharston Industrial Estate
Wythenshaw Manchester
M22 4SY
Director NameMr Paul George Evans
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(18 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressLeltex House
Longley Lane
Sharston Industrial Estate
Wythenshaw Manchester
M22 4SY
Director NameBusiness Development Director Kareem Malik Kaaba
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(18 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressLeltex House
Longley Lane
Sharston Industrial Estate
Wythenshaw Manchester
M22 4SY
Director NameJennifer Hazel Bown
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Leesway Drive
Denton
Manchester
M34 6BW
Secretary NameJennifer Hazel Bown
NationalityBritish
StatusResigned
Appointed14 July 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Leesway Drive
Denton
Manchester
M34 6BW
Director NameMr Robert William Howsam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehartbrights.co.uk
Email address[email protected]
Telephone0161 9987092
Telephone regionManchester

Location

Registered AddressLeltex House
Longley Lane
Sharston Industrial Estate
Wythenshaw Manchester
M22 4SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1William Rae
30.00%
Ordinary
60 at £1William Rae
30.00%
Ordinary A
5 at £1Mr K. Rae
2.50%
Ordinary
5 at £1Mr K. Rae
2.50%
Ordinary A
5 at £1Mr K.m. Kaaba
2.50%
Ordinary
5 at £1Mr K.m. Kaaba
2.50%
Ordinary A
5 at £1Mr P.g. Evans
2.50%
Ordinary
5 at £1Mr P.g. Evans
2.50%
Ordinary A
25 at £1V.j. O'brien
12.50%
Ordinary
25 at £1Vince O'brien
12.50%
Ordinary A

Financials

Year2014
Net Worth£718,447
Cash£363,904
Current Liabilities£518,087

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

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

Charges

27 January 2006Delivered on: 4 February 2006
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.
Outstanding
17 July 2000Delivered on: 3 August 2000
Satisfied on: 11 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them until the receipt of the proceeds from time to time into an account in accordance with note (b) below (the "book debts").. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
31 January 2020Audited abridged accounts made up to 30 April 2019 (8 pages)
6 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
23 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
4 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (7 pages)
6 February 2017Full accounts made up to 30 April 2016 (7 pages)
16 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
25 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 200
(6 pages)
25 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 200
(6 pages)
25 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 200
(6 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
10 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(6 pages)
17 July 2014Director's details changed for William Rae on 2 June 2014 (2 pages)
17 July 2014Appointment of Mr Paul George Evans as a director on 2 June 2014 (2 pages)
17 July 2014Appointment of Business Development Director Kareem Malik Kaaba as a director on 2 June 2014 (2 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(6 pages)
17 July 2014Director's details changed for Vincent John Obrien on 2 June 2014 (2 pages)
17 July 2014Appointment of Mr Paul George Evans as a director on 2 June 2014 (2 pages)
17 July 2014Director's details changed for William Rae on 2 June 2014 (2 pages)
17 July 2014Director's details changed for William Rae on 2 June 2014 (2 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(6 pages)
17 July 2014Appointment of Business Development Director Kareem Malik Kaaba as a director on 2 June 2014 (2 pages)
17 July 2014Director's details changed for Vincent John Obrien on 2 June 2014 (2 pages)
17 July 2014Appointment of Business Development Director Kareem Malik Kaaba as a director on 2 June 2014 (2 pages)
17 July 2014Director's details changed for Vincent John Obrien on 2 June 2014 (2 pages)
17 July 2014Appointment of Mr Paul George Evans as a director on 2 June 2014 (2 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 August 2012Secretary's details changed for Vincent John O Brien on 30 June 2012 (1 page)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 August 2012Director's details changed for William Rae on 30 June 2012 (2 pages)
9 August 2012Director's details changed for Vincent John Obrien on 30 June 2012 (2 pages)
9 August 2012Director's details changed for Vincent John Obrien on 30 June 2012 (2 pages)
9 August 2012Secretary's details changed for Vincent John O Brien on 30 June 2012 (1 page)
9 August 2012Director's details changed for William Rae on 30 June 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 July 2010Director's details changed for Vincent John Obrien on 3 July 2010 (2 pages)
23 July 2010Director's details changed for Vincent John Obrien on 3 July 2010 (2 pages)
23 July 2010Director's details changed for Vincent John Obrien on 3 July 2010 (2 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
17 November 2009Statement by directors (1 page)
17 November 2009Statement of capital on 17 November 2009
  • GBP 200
(4 pages)
17 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2009Statement of capital on 17 November 2009
  • GBP 200
(4 pages)
17 November 2009Solvency statement dated 30/10/09 (1 page)
17 November 2009Solvency statement dated 30/10/09 (1 page)
17 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2009Statement by directors (1 page)
14 July 2009Return made up to 03/07/09; full list of members (6 pages)
14 July 2009Return made up to 03/07/09; full list of members (6 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
10 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
28 July 2008Return made up to 03/07/08; full list of members (6 pages)
28 July 2008Return made up to 03/07/08; full list of members (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
24 July 2007Return made up to 03/07/07; full list of members (4 pages)
24 July 2007Return made up to 03/07/07; full list of members (4 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
7 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
7 August 2006Return made up to 03/07/06; full list of members (4 pages)
7 August 2006Return made up to 03/07/06; full list of members (4 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 August 2005Accounts for a small company made up to 30 April 2004 (7 pages)
4 August 2005Accounts for a small company made up to 30 April 2004 (7 pages)
19 July 2005Return made up to 03/07/05; full list of members (4 pages)
19 July 2005Return made up to 03/07/05; full list of members (4 pages)
1 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004Director resigned (1 page)
12 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 July 2003Return made up to 03/07/03; full list of members (10 pages)
12 July 2003Return made up to 03/07/03; full list of members (10 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
23 July 2002Return made up to 03/07/02; full list of members (10 pages)
23 July 2002Return made up to 03/07/02; full list of members (10 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
30 July 2001Return made up to 03/07/01; full list of members (9 pages)
30 July 2001Return made up to 03/07/01; full list of members (9 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 October 2000£ nc 10000/10100 30/06/97 (1 page)
23 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 October 2000£ nc 10000/10100 30/06/97 (1 page)
23 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
10 July 2000Return made up to 03/07/00; change of members (8 pages)
10 July 2000Return made up to 03/07/00; change of members (8 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
6 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
24 August 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 August 1998Return made up to 03/07/98; full list of members (6 pages)
18 August 1998Return made up to 03/07/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 October 1997Return made up to 03/07/97; full list of members (6 pages)
2 October 1997Return made up to 03/07/97; full list of members (6 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1996Return made up to 03/07/96; full list of members (6 pages)
15 August 1996Return made up to 03/07/96; full list of members (6 pages)
5 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 November 1995Accounting reference date notified as 30/04 (1 page)
29 November 1995Accounting reference date notified as 30/04 (1 page)
14 November 1995Registered office changed on 14/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 November 1995Registered office changed on 14/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 November 1995£ nc 100/10000 14/07/95 (1 page)
13 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 November 1995£ nc 100/10000 14/07/95 (1 page)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 July 1995Incorporation (7 pages)
3 July 1995Incorporation (7 pages)