About

Registered Number: 00286651
Date of Incorporation: 07/04/1934 (90 years and 1 month ago)
Company Status: Active
Registered Address: Hartridges The Maltings, Hambledon, Waterlooville, PO7 4AE,

 

Having been setup in 1934, Hartridges Ltd has its registered office in Waterlooville, it has a status of "Active". The current directors of this company are listed as Hartridge, Charlotte Amelia, Hartridge, Edward Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTRIDGE, Charlotte Amelia 12 March 2013 - 1
HARTRIDGE, Edward Thomas 12 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 29 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 August 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 22 August 2017
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 13 September 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 09 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 26 May 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 24 September 2003
169 - Return by a company purchasing its own shares 28 January 2003
RESOLUTIONS - N/A 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 22 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 28 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 30 November 1999
395 - Particulars of a mortgage or charge 19 November 1999
395 - Particulars of a mortgage or charge 19 November 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 20 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 27 June 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 20 August 1996
395 - Particulars of a mortgage or charge 14 December 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 28 June 1995
395 - Particulars of a mortgage or charge 24 May 1995
RESOLUTIONS - N/A 13 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1994
363s - Annual Return 23 August 1994
288 - N/A 23 August 1994
AA - Annual Accounts 10 August 1994
288 - N/A 26 July 1994
395 - Particulars of a mortgage or charge 20 July 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 25 July 1993
395 - Particulars of a mortgage or charge 07 April 1993
RESOLUTIONS - N/A 01 December 1992
363x - Annual Return 13 October 1992
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
AUD - Auditor's letter of resignation 30 September 1992
AA - Annual Accounts 24 September 1992
RESOLUTIONS - N/A 03 September 1991
RESOLUTIONS - N/A 03 September 1991
RESOLUTIONS - N/A 03 September 1991
363x - Annual Return 03 September 1991
AA - Annual Accounts 20 August 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 1991
RESOLUTIONS - N/A 26 April 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 04 October 1990
RESOLUTIONS - N/A 27 June 1990
MEM/ARTS - N/A 27 June 1990
123 - Notice of increase in nominal capital 27 June 1990
288 - N/A 12 January 1990
363 - Annual Return 21 December 1989
288 - N/A 01 November 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 23 November 1988
AA - Annual Accounts 27 October 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
GAZ(U) - N/A 25 November 1986
CERTNM - Change of name certificate 19 November 1986
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986
288 - N/A 12 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 1999 Fully Satisfied

N/A

Legal charge 15 November 1999 Fully Satisfied

N/A

Fixed charge 12 December 1995 Fully Satisfied

N/A

Fixed charge 23 May 1995 Fully Satisfied

N/A

Single debenture 12 July 1994 Fully Satisfied

N/A

Fixed charge 06 April 1993 Fully Satisfied

N/A

Legal charge 23 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.