Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTS LIMITED
Company Information for

HARTS LIMITED

10 WESTMINSTER HOUSE, WESTMINSTER ROAD, MACCLESFIELD, CHESHIRE, SK10 1BX,
Company Registration Number
06675927
Private Limited Company
Active

Company Overview

About Harts Ltd
HARTS LIMITED was founded on 2008-08-18 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Harts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARTS LIMITED
 
Legal Registered Office
10 WESTMINSTER HOUSE
WESTMINSTER ROAD
MACCLESFIELD
CHESHIRE
SK10 1BX
Other companies in SK10
 
Filing Information
Company Number 06675927
Company ID Number 06675927
Date formed 2008-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB996012992  
Last Datalog update: 2023-09-05 14:42:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARTS LIMITED
The following companies were found which have the same name as HARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARTS TAMPINES AVENUE 9 Singapore 520487 Dissolved Company formed on the 2016-06-14
HARTS - HENRY'S ALTERNATIVE REHABILITATION AND THERAPY SERVICES LTD. 2451 28 AVE SW CALGARY ALBERTA T2T 1L1 Dissolved Company formed on the 2008-10-01
HARTS -HARRY- RESTAURANT INC FL Inactive Company formed on the 1956-02-06
HARTS -HILTON-DAIRY INCORPORATED FL Inactive Company formed on the 1939-09-25
HARTS ( NOTTINGHAM) LTD FIR TREE HOUSE NORTHGATE PINCHBECK SPALDING LINCOLNSHIRE PE11 3TB Dissolved Company formed on the 2013-01-21
HARTS (CLONDALKIN) LIMITED 39, LAUREL PARK, CLONDALKIN, CO. DUBLIN Dissolved Company formed on the 1965-07-13
HARTS (LONDON) LTD LYNN HOUSE LINK ROAD WALLINGTON SURREY SM6 7BB Dissolved Company formed on the 2011-03-29
HARTS & HARTS ENTERPRISES LLC 13608 FOUNTAIN MIST DR PEARLAND TX 77584 Active Company formed on the 2018-07-16
HARTS & HOUNDS LTD 175 ASTON CLINTON ROAD WESTON TURVILLE AYLESBURY HP22 5AD Active Company formed on the 2019-04-16
HARTS & MINDS LIMITED PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY Active Company formed on the 2008-12-16
HARTS & MORTONS HAIR & BEAUTY LTD 171 HAMPTON LANE BLACKFIELD SOUTHAMPTON SO45 1XA Active Company formed on the 2020-03-12
HARTS & SON HOLDINGS LTD. 5004 - 48TH AVENUE RED DEER ALBERTA T4N 3T6 Dissolved Company formed on the 2006-04-04
HARTS 4 ARTS A NJ NONPROFIT CORPORATION New Jersey Unknown
HARTS 4 DEVIN INC. 11515 WATER POPPY TERR. BRADENTON FL 34202 Inactive Company formed on the 2010-12-13
HARTS AC PROSPECTING CO INCORPORATED New Jersey Unknown
HArts Academy 5335 S Valentia Way #346 Greenwood Village CO 80111 Good Standing Company formed on the 2014-05-25
HARTS ACCOUNTANCY PRACTICE LTD 162 THE HEART WALTON-ON-THAMES SURREY KT12 1GA Dissolved Company formed on the 2012-10-02
HARTS ACCOUNTANTS LIMITED 3 CHURCHGATES CHURCH LANE BERKHAMSTED HERTFORDSHIRE HP4 2UB Dissolved Company formed on the 2014-08-04
HARTS ACRES CORPORATION Michigan UNKNOWN
HARTS ADMIN SOLUTIONS LTD 174 Harts Lane Barking ESSEX IG11 8NB Active - Proposal to Strike off Company formed on the 2021-02-12

Company Officers of HARTS LIMITED

Current Directors
Officer Role Date Appointed
MELISSA VICKI CARMEL BOWERS
Director 2010-06-11
ANNE-MARIE NAYLOR
Director 2008-08-18
DAVID ALEXANDER JOHN TAYLOR
Director 2008-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE SAYLE
Company Secretary 2008-08-18 2011-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA VICKI CARMEL BOWERS MACCLESFIELD CHAMBER OF COMMERCE AND INDUSTRY Director 2018-04-11 CURRENT 1992-07-03 Active - Proposal to Strike off
MELISSA VICKI CARMEL BOWERS MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2018-04-11 CURRENT 2018-03-29 Active - Proposal to Strike off
MELISSA VICKI CARMEL BOWERS MACCLESFIELD BUSINESS VENTURES Director 2018-04-11 CURRENT 1983-02-09 Active - Proposal to Strike off
MELISSA VICKI CARMEL BOWERS HARTS WEALTH MANAGEMENT LTD Director 2013-02-28 CURRENT 2006-02-28 Liquidation
MELISSA VICKI CARMEL BOWERS HART SHAW WEALTH MANAGEMENT LIMITED Director 2012-10-04 CURRENT 2008-12-16 Active - Proposal to Strike off
MELISSA VICKI CARMEL BOWERS HART SHAW MACCLESFIELD LTD Director 2011-06-16 CURRENT 2006-05-12 Dissolved 2018-04-10
ANNE-MARIE NAYLOR RALENTANDO LIMITED Director 2011-01-01 CURRENT 1984-01-17 Active
ANNE-MARIE NAYLOR HARTS INSURANCE AND RISK MANAGEMENT LIMITED Director 2006-08-23 CURRENT 2006-08-23 Active - Proposal to Strike off
ANNE-MARIE NAYLOR HART SHAW FINANCIAL SERVICES LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active - Proposal to Strike off
DAVID ALEXANDER JOHN TAYLOR HART SHAW MACCLESFIELD LTD Director 2011-06-16 CURRENT 2006-05-12 Dissolved 2018-04-10
DAVID ALEXANDER JOHN TAYLOR INDUSTRILAS UK LTD Director 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-09-16
DAVID ALEXANDER JOHN TAYLOR INDUSTRILAS AB LTD Director 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-09-16
DAVID ALEXANDER JOHN TAYLOR MIDMARK 7 LIMITED Director 2009-04-09 CURRENT 1988-08-12 Active - Proposal to Strike off
DAVID ALEXANDER JOHN TAYLOR HARTS WEALTH MANAGEMENT LTD Director 2006-02-28 CURRENT 2006-02-28 Liquidation
DAVID ALEXANDER JOHN TAYLOR HART SHAW FINANCIAL SERVICES LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18RES12Resolution of varying share rights or name
2019-03-13SH08Change of share class name or designation
2019-03-04PSC04Change of details for Mrs Melissa Vicki Carmel Bowers as a person with significant control on 2016-08-18
2019-03-01CH01Director's details changed for Mr Christoper John Bentley on 2019-03-01
2019-03-01PSC04Change of details for Mr Christoper John Bentley as a person with significant control on 2019-03-01
2019-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPER JOHN BENTLEY
2019-03-01AP01DIRECTOR APPOINTED MR CHRISTOPER JOHN BENTLEY
2018-12-18SH08Change of share class name or designation
2018-12-18RES12Resolution of varying share rights or name
2018-10-01PSC04Change of details for Mr David Alexander John Taylor as a person with significant control on 2018-10-01
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-07-26RES12Resolution of varying share rights or name
2018-07-26SH08Change of share class name or designation
2018-07-12SH0111/07/18 STATEMENT OF CAPITAL GBP 400017
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE NAYLOR
2018-05-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 400012
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-05-23AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-23AA31/08/16 TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 400012
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-05-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 400012
2015-08-19AR0118/08/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 400012
2014-09-11AR0118/08/14 FULL LIST
2014-05-31AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-12AR0118/08/13 FULL LIST
2013-08-13MISCSECTION 519
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-09RP04SECOND FILING WITH MUD 18/08/11 FOR FORM AR01
2012-10-09ANNOTATIONClarification
2012-09-13AR0118/08/12 FULL LIST
2012-06-12RES01ADOPT ARTICLES 20/08/2010
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-30SH0120/08/10 STATEMENT OF CAPITAL GBP 400012
2011-09-07AR0118/08/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHN TAYLOR / 31/08/2010
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE- MARIE NAYLOR / 31/08/2010
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA VICKI CARMEL BOWERS / 31/08/2010
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY AMANDA SAYLE
2011-06-03AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-04RES01ADOPT ARTICLES 20/08/2010
2011-02-02SH0120/08/10 STATEMENT OF CAPITAL GBP 400011
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-03AR0118/08/10 FULL LIST
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM CHESTER HOUSE 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY
2010-08-16SH0111/08/10 STATEMENT OF CAPITAL GBP 10
2010-07-05AP01DIRECTOR APPOINTED MELISSA VICKI CARMEL BOWERS
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-11288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA SAYLE / 07/09/2009
2009-09-03363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 78,488
Creditors Due After One Year 2011-08-31 £ 129,493
Creditors Due Within One Year 2012-08-31 £ 329,669
Creditors Due Within One Year 2011-08-31 £ 292,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 400,012
Called Up Share Capital 2011-08-31 £ 400,012
Current Assets 2012-08-31 £ 375,477
Current Assets 2011-08-31 £ 365,108
Debtors 2012-08-31 £ 255,568
Debtors 2011-08-31 £ 271,135
Fixed Assets 2012-08-31 £ 433,026
Fixed Assets 2011-08-31 £ 484,460
Shareholder Funds 2012-08-31 £ 400,346
Shareholder Funds 2011-08-31 £ 427,173
Stocks Inventory 2012-08-31 £ 119,692
Stocks Inventory 2011-08-31 £ 93,045
Tangible Fixed Assets 2012-08-31 £ 79,026
Tangible Fixed Assets 2011-08-31 £ 92,460

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARTS LIMITED registering or being granted any patents
Domain Names

HARTS LIMITED owns 1 domain names.

harts-ltd.co.uk  

Trademarks
We have not found any records of HARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HARTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.