About

Registered Number: 02426790
Date of Incorporation: 27/09/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Concept House Tendring Park, Colchester Road, Tendring, Essex, CO16 9AA,

 

Having been setup in 1989, Hart & Wilcox Ltd have registered office in Essex, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Stephen N/A 02 October 2015 1
WILCOX, Stephen N/A 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HILL, Stephen Paul 02 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CH01 - Change of particulars for director 08 September 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 10 September 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 28 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 28 September 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 21 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 18 August 2016
CH01 - Change of particulars for director 15 August 2016
AD01 - Change of registered office address 01 April 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AP03 - Appointment of secretary 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 16 October 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 14 September 1999
325 - Location of register of directors' interests in shares etc 17 November 1998
AA - Annual Accounts 13 November 1998
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
287 - Change in situation or address of Registered Office 22 September 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 09 October 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 14 October 1993
395 - Particulars of a mortgage or charge 11 June 1993
RESOLUTIONS - N/A 29 April 1993
RESOLUTIONS - N/A 29 April 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 06 October 1992
363b - Annual Return 24 October 1991
287 - Change in situation or address of Registered Office 19 July 1991
AA - Annual Accounts 11 April 1991
RESOLUTIONS - N/A 15 March 1991
MEM/ARTS - N/A 21 June 1990
CERTNM - Change of name certificate 14 June 1990
CERTNM - Change of name certificate 14 June 1990
RESOLUTIONS - N/A 08 June 1990
287 - Change in situation or address of Registered Office 08 June 1990
288 - N/A 08 June 1990
NEWINC - New incorporation documents 27 September 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.