Based in West Yorkshire, Graham Hart (Process Technology) Ltd was setup in 1973, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Graham Hart (Process Technology) Ltd. There are 9 directors listed as Byrne, Charles Terence, Hart, Christopher Alistair, Hart, John Graham, Hart, Susan, Blake, Darren Patrick, Hart, Stephen Andrew, Hart, Willoughby, Meeghan, Sean, Peace, Alan for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Charles Terence | 01 January 2014 | - | 1 |
HART, Christopher Alistair | 15 November 2011 | - | 1 |
HART, John Graham | N/A | - | 1 |
BLAKE, Darren Patrick | 05 September 1995 | 31 March 1999 | 1 |
HART, Stephen Andrew | N/A | 04 August 2015 | 1 |
HART, Willoughby | N/A | 18 February 2017 | 1 |
MEEGHAN, Sean | 15 July 1993 | 08 March 1999 | 1 |
PEACE, Alan | N/A | 31 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HART, Susan | N/A | 20 August 2015 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
John Graham Hart/
1946-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 08 May 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 09 October 2016 | |
TM01 - Termination of appointment of director | 16 December 2015 | |
TM02 - Termination of appointment of secretary | 16 December 2015 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 13 November 2014 | |
CH01 - Change of particulars for director | 13 November 2014 | |
CH01 - Change of particulars for director | 13 November 2014 | |
CH01 - Change of particulars for director | 13 November 2014 | |
CH01 - Change of particulars for director | 13 November 2014 | |
CH03 - Change of particulars for secretary | 13 November 2014 | |
AA - Annual Accounts | 05 August 2014 | |
AP01 - Appointment of director | 10 January 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AP01 - Appointment of director | 15 November 2011 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 04 October 2010 | |
MEM/ARTS - N/A | 16 September 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 13 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2008 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
287 - Change in situation or address of Registered Office | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2007 | |
363a - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 30 April 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363a - Annual Return | 10 October 2005 | |
363s - Annual Return | 03 November 2004 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 08 October 2003 | |
AA - Annual Accounts | 08 May 2003 | |
363s - Annual Return | 08 October 2002 | |
169 - Return by a company purchasing its own shares | 17 September 2002 | |
169 - Return by a company purchasing its own shares | 06 September 2002 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 24 May 2001 | |
363s - Annual Return | 07 November 2000 | |
AA - Annual Accounts | 26 May 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 April 1999 | |
288b - Notice of resignation of directors or secretaries | 19 April 1999 | |
363s - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 21 June 1998 | |
363s - Annual Return | 20 October 1997 | |
RESOLUTIONS - N/A | 05 September 1997 | |
RESOLUTIONS - N/A | 05 September 1997 | |
RESOLUTIONS - N/A | 05 September 1997 | |
RESOLUTIONS - N/A | 05 September 1997 | |
AA - Annual Accounts | 27 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1996 | |
395 - Particulars of a mortgage or charge | 26 November 1996 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 12 July 1996 | |
395 - Particulars of a mortgage or charge | 05 February 1996 | |
363s - Annual Return | 26 September 1995 | |
287 - Change in situation or address of Registered Office | 18 September 1995 | |
288 - N/A | 06 September 1995 | |
AA - Annual Accounts | 23 May 1995 | |
AA - Annual Accounts | 22 February 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 January 1995 | |
363a - Annual Return | 02 December 1994 | |
RESOLUTIONS - N/A | 06 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 1994 | |
123 - Notice of increase in nominal capital | 06 January 1994 | |
AA - Annual Accounts | 29 November 1993 | |
363s - Annual Return | 14 October 1993 | |
288 - N/A | 22 July 1993 | |
AA - Annual Accounts | 07 November 1992 | |
363s - Annual Return | 21 October 1992 | |
363b - Annual Return | 21 October 1991 | |
AA - Annual Accounts | 01 October 1991 | |
AA - Annual Accounts | 18 October 1990 | |
363 - Annual Return | 18 October 1990 | |
AA - Annual Accounts | 07 December 1989 | |
363 - Annual Return | 07 December 1989 | |
363 - Annual Return | 10 February 1989 | |
AA - Annual Accounts | 19 January 1989 | |
AA - Annual Accounts | 28 September 1987 | |
363 - Annual Return | 07 September 1987 | |
AA - Annual Accounts | 23 September 1986 | |
NEWINC - New incorporation documents | 27 April 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 November 1996 | Outstanding |
N/A |
Deed of charge | 01 February 1996 | Outstanding |
N/A |
Legal charge | 12 May 1986 | Fully Satisfied |
N/A |
Debenture | 12 May 1986 | Fully Satisfied |
N/A |
Debenture | 28 February 1986 | Outstanding |
N/A |
Mortgage debenture | 25 March 1982 | Fully Satisfied |
N/A |