About

Registered Number: 01815696
Date of Incorporation: 11/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Courtyard Lodge, The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, WA14 3NG

 

Based in Altrincham, Cheshire, W.J. Harte Holdings Ltd was founded on 11 May 1984, it has a status of "Active". We don't currently know the number of employees at the company. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIVESEY, Raffaella 15 December 2017 14 June 2018 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 09 December 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 23 November 2018
TM02 - Termination of appointment of secretary 05 July 2018
AA - Annual Accounts 06 April 2018
AP03 - Appointment of secretary 15 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 26 November 2014
CH03 - Change of particulars for secretary 26 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 27 January 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 19 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 21 November 2005
AAMD - Amended Accounts 29 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 11 December 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
123 - Notice of increase in nominal capital 11 July 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 05 June 2000
395 - Particulars of a mortgage or charge 30 March 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 24 November 1998
RESOLUTIONS - N/A 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
123 - Notice of increase in nominal capital 10 July 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 24 November 1997
RESOLUTIONS - N/A 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
123 - Notice of increase in nominal capital 02 July 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 06 June 1996
288 - N/A 16 January 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 03 April 1995
RESOLUTIONS - N/A 14 March 1995
123 - Notice of increase in nominal capital 14 March 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 03 July 1994
363s - Annual Return 29 November 1993
RESOLUTIONS - N/A 09 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1993
123 - Notice of increase in nominal capital 09 June 1993
288 - N/A 27 May 1993
AA - Annual Accounts 01 April 1993
288 - N/A 17 February 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 01 September 1992
363b - Annual Return 27 November 1991
363(287) - N/A 27 November 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 10 April 1991
288 - N/A 16 January 1991
AA - Annual Accounts 08 January 1991
288 - N/A 16 May 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 28 February 1990
288 - N/A 10 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 22 September 1988
AA - Annual Accounts 01 August 1988
288 - N/A 27 November 1987
363 - Annual Return 12 October 1987
287 - Change in situation or address of Registered Office 23 September 1987
287 - Change in situation or address of Registered Office 09 September 1987
288 - N/A 04 September 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 17 October 1986
CERTNM - Change of name certificate 31 July 1984
MISC - Miscellaneous document 11 May 1984

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 March 2011 Fully Satisfied

N/A

Debenture 24 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.