About

Registered Number: 00889832
Date of Incorporation: 17/10/1966 (57 years and 6 months ago)
Company Status: Active
Registered Address: Unit 40 Charles Park, Claire Causeway Crossways, Dartford, Kent, DA2 6QA

 

Established in 1966, C.P. Hart & Sons Ltd have registered office in Dartford in Kent. There are 19 directors listed for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Nicola Jane 16 September 2020 - 1
MARTIN, Rachel Ann 17 April 2013 - 1
MERRIMAN, Andrew John 14 August 2019 - 1
NEWMAN, Karen Jane 19 August 2019 - 1
REYNOLDS, Richard Hugh 18 January 2008 - 1
ROWLAND, Paul Francis Harrison 21 August 2008 - 1
ARCHER, Mark Lloyd N/A 10 July 1998 1
BERTRAND, Marc Lawrence 26 July 2000 14 June 2001 1
BRAY, Kenneth Ivor 10 July 1998 14 June 2001 1
BROOMHEAD, Stephen 16 April 2013 28 November 2019 1
CALE, Angela 16 April 2013 19 October 2018 1
HART, Gregory John N/A 30 March 1998 1
HYLAND-SMITH, Adrian Sebastian Patrick 22 April 2013 27 October 2017 1
JACOBS, Graham Robertson 17 February 1997 10 July 1998 1
MAGUIRE, Stephen Edward John 04 January 1993 10 July 1998 1
ROWLAND, Paul Francis 07 June 2004 18 January 2008 1
WILLIAMS, David Whittow 10 July 1998 23 March 2001 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Richard Hugh 09 March 2018 - 1
OHLE, Kevin 18 January 2008 09 March 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
CS01 - N/A 01 July 2020
CH01 - Change of particulars for director 02 December 2019
CH01 - Change of particulars for director 02 December 2019
CH01 - Change of particulars for director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 16 July 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 19 June 2018
AP03 - Appointment of secretary 23 March 2018
TM02 - Termination of appointment of secretary 23 March 2018
MR01 - N/A 21 March 2018
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 22 February 2017
AP01 - Appointment of director 21 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 01 August 2014
MR04 - N/A 06 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 24 June 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 28 September 2009
395 - Particulars of a mortgage or charge 14 July 2009
AA - Annual Accounts 08 May 2009
AUD - Auditor's letter of resignation 14 January 2009
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
RESOLUTIONS - N/A 25 January 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 25 September 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 14 August 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
287 - Change in situation or address of Registered Office 12 May 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 26 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363s - Annual Return 15 October 2003
AUD - Auditor's letter of resignation 13 June 2003
287 - Change in situation or address of Registered Office 07 April 2003
AA - Annual Accounts 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 02 November 2002
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 19 September 2001
225 - Change of Accounting Reference Date 19 September 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
AA - Annual Accounts 14 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
363a - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
AA - Annual Accounts 27 July 2000
AA - Annual Accounts 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
363a - Annual Return 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
353 - Register of members 24 May 1999
363a - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
353 - Register of members 14 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
225 - Change of Accounting Reference Date 14 August 1998
AA - Annual Accounts 25 July 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
363s - Annual Return 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 31 July 1996
395 - Particulars of a mortgage or charge 09 February 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 15 May 1995
395 - Particulars of a mortgage or charge 11 October 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 01 June 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 27 September 1993
288 - N/A 11 January 1993
AA - Annual Accounts 09 November 1992
363s - Annual Return 14 October 1992
AA - Annual Accounts 01 April 1992
395 - Particulars of a mortgage or charge 13 February 1992
363b - Annual Return 28 October 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 12 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 07 July 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 1989
288 - N/A 24 May 1989
169 - Return by a company purchasing its own shares 17 May 1989
395 - Particulars of a mortgage or charge 16 May 1989
395 - Particulars of a mortgage or charge 16 May 1989
288 - N/A 16 March 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
363 - Annual Return 13 November 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 31 December 1986
AA - Annual Accounts 22 August 1986
MEM/ARTS - N/A 06 April 1984
MISC - Miscellaneous document 17 October 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2018 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 10 July 2009 Fully Satisfied

N/A

Chattel mortgage 31 January 1996 Fully Satisfied

N/A

Charge 22 September 1994 Fully Satisfied

N/A

Legal charge 06 February 1992 Fully Satisfied

N/A

Fixed and floating charge 28 April 1989 Fully Satisfied

N/A

Legal charge 28 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.