H.F. HART LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 2AN

Company number 01133249
Status Active
Incorporation Date 10 September 1973
Company Type Private Limited Company
Address 38 DOLLAR STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AN
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 24,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H.F. HART LIMITED are www.hfhart.co.uk, and www.h-f-hart.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-two years and one months. H F Hart Limited is a Private Limited Company. The company registration number is 01133249. H F Hart Limited has been working since 10 September 1973. The present status of the company is Active. The registered address of H F Hart Limited is 38 Dollar Street Cirencester Gloucestershire Gl7 2an. The company`s financial liabilities are £94.3k. It is £38.76k against last year. And the total assets are £585.38k, which is £-70.85k against last year. HART, Philippa Claire is a Secretary of the company. HART, James Fraser is a Director of the company. HART, Philippa Claire is a Director of the company. Secretary HART, James Fraser has been resigned. Secretary HART, Rosamond Lilias has been resigned. Director HART, Harold Fraser has been resigned. Director HART, Rosamond Lilias has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


h.f. hart Key Finiance

LIABILITIES £94.3k
+69%
CASH n/a
TOTAL ASSETS £585.38k
-11%
All Financial Figures

Current Directors

Secretary
HART, Philippa Claire
Appointed Date: 01 March 1998

Director
HART, James Fraser
Appointed Date: 29 December 1997
60 years old

Director
HART, Philippa Claire
Appointed Date: 01 March 1998
55 years old

Resigned Directors

Secretary
HART, James Fraser
Resigned: 01 March 1998
Appointed Date: 29 December 1997

Secretary
HART, Rosamond Lilias
Resigned: 29 December 1997

Director
HART, Harold Fraser
Resigned: 01 March 1998
85 years old

Director
HART, Rosamond Lilias
Resigned: 29 December 1997
85 years old

H.F. HART LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 24,000

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24,000

20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
21 Oct 1987
Accounts for a small company made up to 30 September 1986

21 Oct 1987
Return made up to 14/08/87; full list of members

07 Jul 1986
Accounts for a small company made up to 30 September 1985

07 Jul 1986
Return made up to 25/06/86; full list of members

10 Sep 1973
Certificate of incorporation

H.F. HART LIMITED Charges

21 June 2001
Debenture
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2001
Mortgage
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 26 aldsworth close fairford…
18 June 2001
Mortgage
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 churchill place fairford…
18 June 2001
Mortgage
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 aldworth close fairford…