HARTRIDGE LIMITED
Overview
| Company Name | HARTRIDGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05048767 |
| 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 HARTRIDGE LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is HARTRIDGE LIMITED located?
| Registered Office Address | The Hartridge Building Network 421 Radclive Road MK18 4FD Gawcott Buckingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARTRIDGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECKLOE 202 LIMITED | Feb 18, 2004 | Feb 18, 2004 |
What are the latest accounts for HARTRIDGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HARTRIDGE LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for HARTRIDGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Appointment of Fiona Alice Smith as a director on Nov 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Chelsey Joanne Bird as a director on Oct 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of James Michael Kyte as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Appointment of James Ian Oakenfull as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Appointment of Miss Chelsey Joanne Bird as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of William Brenton James Allen as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Registered office address changed from Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX United Kingdom to The Hartridge Building Network 421 Radclive Road Gawcott Buckingham MK18 4FD on Jun 09, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Bertoli as a director on Oct 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2022 with updates | 4 pages | CS01 | ||
Change of details for Delphi Automotive Operations Uk Limited as a person with significant control on Apr 27, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Appointment of Alexander Bertoli as a director on May 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Adam Scott Lee as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Termination of appointment of Olivier Jean Francis Lequeue as a director on Jul 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon John Quantrell as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Who are the officers of HARTRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| KYTE, James Michael | Director | Network 421 Radclive Road MK18 4FD Gawcott The Hartridge Building Buckingham United Kingdom | United Kingdom | British | 140708610002 | |||||||||
| OAKENFULL, James Ian | Director | Network 421 Radclive Road MK18 4FD Gawcott The Hartridge Building Buckingham United Kingdom | United Kingdom | British | 312045860001 | |||||||||
| SMITH, Fiona Alice | Director | Network 421 Radclive Road MK18 4FD Gawcott The Hartridge Building Buckingham United Kingdom | United Kingdom | British | 342155070001 | |||||||||
| MARKWELL, Terrance James | Secretary | The Bungalow Benthill, London Road MK18 1SZ Buckingham Buckinghamshire | British | 101540530002 | ||||||||||
| A.C. SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023470001 | |||||||||||
| EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
| ALLEN, William Brenton James | Director | Brunel Way GL10 3SX Stroud Delphi Diesel Systems Gloucestershire United Kingdom | England | British | 240828970001 | |||||||||
| BERTOLI, Alexander | Director | 421 Radclive Road MK18 4FD Buckingham The Hartridge Building Network United Kingdom | United Kingdom | American | 283472900001 | |||||||||
| BIRD, Chelsey Joanne | Director | One Warwick Technology Park CV34 6DA Warwick Wireless House Warwickshire United Kingdom | United Kingdom | British | 278712110001 | |||||||||
| COMPTON, Michele Marie | Director | L-4940 Bascharage Avenue De Luxembourg Luxembourg | Luxembourg | Swiss | 197552880001 | |||||||||
| CONLON, Martin Thomas | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | British | 204414820001 | |||||||||
| DESNOS, Philippe Jean Fernand | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | French | 175223890001 | |||||||||
| DYETT, John | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | United Kingdom | Uk | 148501760001 | |||||||||
| ESSE COMLAN, Lionel | Director | L-4940 Bascharage Avenue De Luxembourg Luxembourg | Luxembourg | French | 240869080001 | |||||||||
| GRAY, Gavin Stewart | Director | Spartan Close CV34 9QT Leamington Spa PO BOX 6374 Warwick United Kingdom | United Kingdom | British | 224805290001 | |||||||||
| HARRIS, Glyn | Director | Larks Hill Gravel Path HP4 2PJ Berkhamsted Hertfordshire | United Kingdom | British | 57002330001 | |||||||||
| HERRING, Gerrard Ian | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | England | British | 169397210001 | |||||||||
| LEE, Adam Scott | Director | Stroudwater Business Park GL10 3SX Stonehouse Brunel Way Gloucestershire United Kingdom | England | British | 251161010001 | |||||||||
| LEQUEUE, Olivier Jean Francis | Director | L-4940 Bascharage Avenue De Luxembourg Luxembourg | Luxembourg | Belgian | 254292720001 | |||||||||
| MARKWELL, Terrance James | Director | The Bungalow Benthill, London Road MK18 1SZ Buckingham Buckinghamshire | United Kingdom | British | 101540530002 | |||||||||
| NUTTER, Mark Timothy | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | United Kingdom | British | 176916970001 | |||||||||
| ORDWAY, Peter Francois | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | British | 179507070001 | |||||||||
| PALTA, Vivek | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | Indian | 159907040001 | |||||||||
| PARSONS, Jeffrey Alan | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | British | 37735410001 | |||||||||
| PAYNE, Keith Alan | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | United Kingdom | Uk | 148503370001 | |||||||||
| QUANTRELL, Simon John | Director | Spartan Close CV34 9QT Leamington Spa PO BOX 6374 Warwick United Kingdom | England | British | 206024990001 | |||||||||
| QUANTRELL, Simon John | Director | Spartan Close CV34 9QT Leamington Spa PO BOX 6374 Warwick United Kingdom | England | British | 206024990001 | |||||||||
| RAYNE, Pierre Malcolm Middleton | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | United Kingdom | British American | 159917120001 | |||||||||
| SAXTON, Daniel | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | England | British | 204431650001 | |||||||||
| SMALLWOOD, Peter | Director | Network 421 Radclive Road MK18 4FD Buckingham The Hartridge Building Bucks. Uk | England | British | 101540660002 | |||||||||
| SMITH, Chadwick Garfield | Director | Spartan Close CV34 9QT Leamington Spa PO BOX 6374 Warwick United Kingdom | United Kingdom | American | 214325580002 | |||||||||
| TAYLOR, George John Michael | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | England | British | 148505160001 | |||||||||
| THORNE, Colin | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | United Kingdom | Uk | 148504660001 |
Who are the persons with significant control of HARTRIDGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Borgwarner Uk Automotive Operations Limited | Oct 31, 2017 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Delphi (Uk) Holdings Limited | Apr 06, 2016 | Spartan Close CV34 9QT Leamington Spa PO BOX 6374 Warwick United Kingdom | 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