C.P. HART & SONS LIMITED
Overview
Company Name | C.P. HART & SONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00889832 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C.P. HART & SONS LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is C.P. HART & SONS LIMITED located?
Registered Office Address | 2 Kingmaker Court Warwick Technology Park CV34 6DY Warwick England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C.P. HART & SONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for C.P. HART & SONS LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2026 |
---|---|
Next Confirmation Statement Due | May 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2025 |
Overdue | No |
What are the latest filings for C.P. HART & SONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Wolseley Uk Limited as a person with significant control on Mar 05, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Charco 2010 Limited as a person with significant control on Mar 05, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Jul 31, 2024 | 34 pages | AA | ||||||||||
Appointment of Ms Nicola Thomas as a director on Nov 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Francis Harrison Rowland as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Charco 2010 Ltd. as a person with significant control on Sep 30, 2022 | 3 pages | PSC05 | ||||||||||
Previous accounting period shortened from Dec 31, 2024 to Jul 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA to 2 Kingmaker Court Warwick Technology Park Warwick CV34 6DY on Jul 30, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Merriman as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Merriman as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Termination of appointment of Richard Hugh Reynolds as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Director's details changed for Mr Nicky Paul Randle on Sep 30, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Gray as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Jane Newman as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Ohle as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Ann Martin as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Jane Fisher as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Peter Berry as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of C.P. HART & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, Simon | Director | Kingmaker Court Warwick Technology Park, Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | Accountant | 261668290001 | ||||
RANDLE, Nicky Paul | Director | Kingmaker Court Warwick Technology Park, Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | Solicitor | 265976810001 | ||||
THOMAS, Nicola | Director | Kingmaker Court Warwick Technology Park CV34 6DY Warwick 2 England | United Kingdom | British | Director | 317965030001 | ||||
ARCHER, Mark Lloyd | Secretary | Knoll House The Grove Warren Lane Stanmore Common HA7 Stanmore Middlesex | British | 16830470001 | ||||||
GRATTON, Gordon Cameron Paul | Secretary | 1 Beckside Gardens LS16 5QZ Leeds West Yorkshire | British | Executive | 121813940001 | |||||
HOOPER, David Ross | Secretary | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||
MERRIMAN, Andrew John | Secretary | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | 280403090001 | |||||||
OHLE, Kevin | Secretary | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | Irish | Director | 2792680008 | |||||
REYNOLDS, Richard Hugh | Secretary | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | 244546600001 | |||||||
SAUL, Nicola Jane | Secretary | LS22 | British | Corporate Finance Manager | 84319590001 | |||||
AIREY, Andrew Robert | Director | Heywood House Mark Way GU7 2BB Godalming Surrey | England | British | Director-Food Equipment Europe | 54515590004 | ||||
ARCHER, Mark Lloyd | Director | Knoll House The Grove Warren Lane Stanmore Common HA7 Stanmore Middlesex | British | Company Director | 16830470001 | |||||
BAGER, Preben | Director | Oak Cottage Grange Farm TS9 7HE Great Broughton | British | Company Director | 101206620002 | |||||
BERRY, Martin Peter | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | England | British | Director | 299172400001 | ||||
BERTRAND, Marc Lawrence | Director | 545 Otley Road Adel LS16 7PH Leeds West Yorkshire | England | British | H R Director | 67798220001 | ||||
BRAY, Kenneth Ivor | Director | Garden Cottage Church Street Denton NG32 1LE Grantham Lincolnshire | British | Deputy Managing Director | 45153770001 | |||||
BROOMHEAD, Stephen | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | England | British | Director Of Operations | 162608030001 | ||||
CALE, Angela | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | England | British | Finance Director | 177906720001 | ||||
FAVELL, Gary Alan | Director | Yates House Foldshaw Lane Braithwaite HG3 4AN Harrogate Yorks | United Kingdom | British | Managing Director | 107699240001 | ||||
FISHER, Nicola Jane | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | England | British | Marketing Director | 249951340001 | ||||
GRATTON, Gordon Cameron Paul | Director | 1 Beckside Gardens LS16 5QZ Leeds West Yorkshire | England | British | Accountant | 121813940001 | ||||
HART, Gregory John | Director | 24 Gladstone Street SE1 6EY London | British | Company Director | 16830460001 | |||||
HYLAND-SMITH, Adrian Sebastian Patrick | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | England | British | Sales Director | 177965690001 | ||||
JACOBS, Graham Robertson | Director | 25 Aysgath Road Dulwich SE21 London | British | Retailer | 54895280002 | |||||
MAGUIRE, Stephen Edward John | Director | 68 Genesta Road Plumstead SE18 3EU London | British | Sales Director | 32415210001 | |||||
MAGUIRE, Stephen Edward John | Director | 68 Genesta Road Plumstead SE18 3EU London | British | Sales Director | 32415210001 | |||||
MARTIN, Rachel Ann | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | England | British | Merchandising & Showroom Development Director | 177969580001 | ||||
MERRIMAN, Andrew John | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | England | British | Chartered Accountant | 74743190002 | ||||
NEWMAN, Karen Jane | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | England | British | Company Director | 261629950001 | ||||
OHLE, Kevin | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | England | Irish | Director | 2792680010 | ||||
REYNOLDS, Richard Hugh | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | United Kingdom | British | Director | 2059970003 | ||||
ROWLAND, Paul Francis Harrison | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | United Kingdom | British | Managing Director (Contracts) | 300821730001 | ||||
ROWLAND, Paul Francis | Director | The Plat Fairwarp TN22 3BT Uckfield East Sussex | British | Managing Director | 71638340001 | |||||
THAMBIAH, Indira | Director | Unit 40 Charles Park Claire Causeway Crossways DA2 6QA Dartford Kent | England | British | Managing Director | 125997450001 | ||||
WILLIAMS, David Whittow | Director | Holies Shaw House Stichens Green RG8 9SX Streatley West Berkshire | United Kingdom | British | Chief Executive | 96167780001 |
Who are the persons with significant control of C.P. HART & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wolseley Uk Limited | Mar 05, 2025 | Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Kingmaker Court Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Charco 2010 Limited | Jun 30, 2016 | Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Kingmaker Court Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0