About

Registered Number: 03094093
Date of Incorporation: 23/08/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: PO BOX 403, 2 Denby Dale Road, Wakefield, West Yorkshire, WF1 2WT

 

Having been setup in 1995, Hartom Ltd has its registered office in Wakefield, West Yorkshire, it has a status of "Active". We don't know the number of employees at the business. The companies directors are Dell, Gwynneth, Dell, Martin William, Dell, William John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELL, Martin William 30 January 1996 - 1
DELL, William John 15 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DELL, Gwynneth 01 February 1996 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 10 February 2020
AP01 - Appointment of director 15 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 02 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 August 2011
CH01 - Change of particulars for director 14 August 2011
AA - Annual Accounts 05 May 2011
CH01 - Change of particulars for director 06 September 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 14 May 2010
CH01 - Change of particulars for director 09 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 15 June 2009
363s - Annual Return 10 September 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 22 October 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 26 August 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 13 October 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.