About

Registered Number: 05197473
Date of Incorporation: 04/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Five Acres Cottage, Tompsets Bank, Forest Row, East Sussex, RH18 5BG

 

Having been setup in 2004, Hartfield Trading Ltd has its registered office in Forest Row in East Sussex, it's status is listed as "Active". This organisation has 5 directors listed as Bishop, Peter James, Bishop, Thallia Cara Androniki, Sovereign Secretaries Limited, Charing Cross Capital & Commerce Limited, The Rothbury Foundation Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Peter James 15 February 2006 - 1
CHARING CROSS CAPITAL & COMMERCE LIMITED 04 August 2004 15 February 2006 1
THE ROTHBURY FOUNDATION LIMITED 04 August 2004 15 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Thallia Cara Androniki 05 June 2007 01 September 2014 1
SOVEREIGN SECRETARIES LIMITED 15 February 2006 05 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 31 May 2019
CH01 - Change of particulars for director 06 December 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 28 June 2018
RESOLUTIONS - N/A 07 November 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 31 May 2011
CERTNM - Change of name certificate 07 January 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
AA - Annual Accounts 08 July 2009
395 - Particulars of a mortgage or charge 25 April 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
MEM/ARTS - N/A 27 November 2006
MEM/ARTS - N/A 27 November 2006
CERTNM - Change of name certificate 17 November 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 06 August 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 17 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.