About

Registered Number: 01598875
Date of Incorporation: 20/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Amersham Commercial Park, Raans Road, Amersham, Buckinghamshire, HP6 6JY

 

Having been setup in 1981, Hartgraph Ltd are based in Amersham in Buckinghamshire, it's status in the Companies House registry is set to "Active". The company has 7 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Anthony John 03 November 2006 - 1
WALTERS, Stephen Christopher 19 April 2010 - 1
BROWN, John Raymond N/A 30 April 1999 1
DUDLEY, Graham N/A 30 November 2012 1
FLETCHER, John N/A 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jean N/A 30 April 1999 1
DUDLEY, Coral Mary 30 April 1999 19 August 2005 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
PSC04 - N/A 27 August 2020
CH01 - Change of particulars for director 26 August 2020
PSC04 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
PSC04 - N/A 20 August 2020
PSC04 - N/A 14 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 August 2018
PSC01 - N/A 23 August 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 20 August 2015
MR01 - N/A 24 March 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 20 August 2014
SH06 - Notice of cancellation of shares 23 April 2014
SH03 - Return of purchase of own shares 23 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 July 2013
SH06 - Notice of cancellation of shares 02 January 2013
SH03 - Return of purchase of own shares 02 January 2013
RESOLUTIONS - N/A 11 December 2012
RESOLUTIONS - N/A 11 December 2012
RESOLUTIONS - N/A 11 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2012
SH08 - Notice of name or other designation of class of shares 11 December 2012
CC04 - Statement of companies objects 11 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
MG01 - Particulars of a mortgage or charge 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
MG01 - Particulars of a mortgage or charge 21 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 22 November 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AP01 - Appointment of director 29 April 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
363a - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2006
353 - Register of members 11 September 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
363s - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 12 July 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 24 September 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 17 July 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 03 August 1998
169 - Return by a company purchasing its own shares 21 April 1998
RESOLUTIONS - N/A 04 March 1998
395 - Particulars of a mortgage or charge 20 January 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 08 August 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 11 October 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
363s - Annual Return 15 September 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 14 September 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 27 September 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 26 September 1991
363b - Annual Return 26 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1991
RESOLUTIONS - N/A 03 December 1990
RESOLUTIONS - N/A 03 December 1990
288 - N/A 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 09 August 1989
AA - Annual Accounts 09 August 1989
287 - Change in situation or address of Registered Office 09 August 1989
287 - Change in situation or address of Registered Office 14 June 1989
395 - Particulars of a mortgage or charge 30 May 1989
363 - Annual Return 25 July 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 24 September 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
287 - Change in situation or address of Registered Office 25 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

Chattel mortgage 29 November 2012 Outstanding

N/A

Debenture 14 November 2012 Outstanding

N/A

All assets debenture 14 March 2012 Outstanding

N/A

Debenture 17 November 2010 Fully Satisfied

N/A

Fixed charge 16 January 1998 Fully Satisfied

N/A

Rents deposit deed. 19 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.