Longley Lane
Sharston Industrial Estate
Wythenshaw Manchester
M22 4SY
Director Name | Vincent John Obrien |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Sharston Industrial Estate Wythenshaw Manchester M22 4SY |
Secretary Name | Vincent John O Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Sharston Industrial Estate Wythenshaw Manchester M22 4SY |
Director Name | Mr Paul George Evans |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Sharston Industrial Estate Wythenshaw Manchester M22 4SY |
Director Name | Business Development Director Kareem Malik Kaaba |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Leltex House Longley Lane Sharston Industrial Estate Wythenshaw Manchester M22 4SY |
Director Name | Jennifer Hazel Bown |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Leesway Drive Denton Manchester M34 6BW |
Secretary Name | Jennifer Hazel Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Leesway Drive Denton Manchester M34 6BW |
Director Name | Mr Robert William Howsam |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Turnfield Road Cheadle Cheshire SK8 1JQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | hartbrights.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9987092 |
Telephone region | Manchester |
Registered Address | Leltex House Longley Lane Sharston Industrial Estate Wythenshaw Manchester M22 4SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | William Rae 30.00% Ordinary |
---|---|
60 at £1 | William Rae 30.00% Ordinary A |
5 at £1 | Mr K. Rae 2.50% Ordinary |
5 at £1 | Mr K. Rae 2.50% Ordinary A |
5 at £1 | Mr K.m. Kaaba 2.50% Ordinary |
5 at £1 | Mr K.m. Kaaba 2.50% Ordinary A |
5 at £1 | Mr P.g. Evans 2.50% Ordinary |
5 at £1 | Mr P.g. Evans 2.50% Ordinary A |
25 at £1 | V.j. O'brien 12.50% Ordinary |
25 at £1 | Vince O'brien 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £718,447 |
Cash | £363,904 |
Current Liabilities | £518,087 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
27 January 2006 | Delivered 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 2000 | Delivered 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 |
31 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Audited abridged accounts made up to 30 April 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
30 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
4 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (7 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
25 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
10 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
10 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for William Rae on 2 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Paul George Evans as a director on 2 June 2014 (2 pages) |
17 July 2014 | Appointment of Business Development Director Kareem Malik Kaaba as a director on 2 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Vincent John Obrien on 2 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Paul George Evans as a director on 2 June 2014 (2 pages) |
17 July 2014 | Director's details changed for William Rae on 2 June 2014 (2 pages) |
17 July 2014 | Director's details changed for William Rae on 2 June 2014 (2 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Appointment of Business Development Director Kareem Malik Kaaba as a director on 2 June 2014 (2 pages) |
17 July 2014 | Director's details changed for Vincent John Obrien on 2 June 2014 (2 pages) |
17 July 2014 | Appointment of Business Development Director Kareem Malik Kaaba as a director on 2 June 2014 (2 pages) |
17 July 2014 | Director's details changed for Vincent John Obrien on 2 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Paul George Evans as a director on 2 June 2014 (2 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 August 2012 | Secretary's details changed for Vincent John O Brien on 30 June 2012 (1 page) |
9 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Director's details changed for William Rae on 30 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Vincent John Obrien on 30 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Vincent John Obrien on 30 June 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Vincent John O Brien on 30 June 2012 (1 page) |
9 August 2012 | Director's details changed for William Rae on 30 June 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 July 2010 | Director's details changed for Vincent John Obrien on 3 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Vincent John Obrien on 3 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Vincent John Obrien on 3 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
17 November 2009 | Statement by directors (1 page) |
17 November 2009 | Statement of capital on 17 November 2009
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of capital on 17 November 2009
|
17 November 2009 | Solvency statement dated 30/10/09 (1 page) |
17 November 2009 | Solvency statement dated 30/10/09 (1 page) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement by directors (1 page) |
14 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (6 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
10 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
28 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 August 2006 | Return made up to 03/07/06; full list of members (4 pages) |
7 August 2006 | Return made up to 03/07/06; full list of members (4 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
19 July 2005 | Return made up to 03/07/05; full list of members (4 pages) |
19 July 2005 | Return made up to 03/07/05; full list of members (4 pages) |
1 September 2004 | Return made up to 03/07/04; full list of members
|
1 September 2004 | Return made up to 03/07/04; full list of members
|
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
12 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
12 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
30 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts 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 2000 | Resolutions
|
23 October 2000 | £ nc 10000/10100 30/06/97 (1 page) |
23 October 2000 | Resolutions
|
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Return made up to 03/07/00; change of members (8 pages) |
10 July 2000 | Return made up to 03/07/00; change of members (8 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
6 July 1999 | Return made up to 03/07/99; no change of members
|
6 July 1999 | Return made up to 03/07/99; no change of members
|
24 August 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 October 1997 | Return made up to 03/07/97; full list of members (6 pages) |
2 October 1997 | Return made up to 03/07/97; full list of members (6 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 November 1995 | Accounting reference date notified as 30/04 (1 page) |
29 November 1995 | Accounting reference date notified as 30/04 (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
14 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | £ nc 100/10000 14/07/95 (1 page) |
13 November 1995 | Resolutions
|
13 November 1995 | £ nc 100/10000 14/07/95 (1 page) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
3 July 1995 | Incorporation (7 pages) |
3 July 1995 | Incorporation (7 pages) |