HARTRIDGES LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 4AE

Company number 00286651
Status Active
Incorporation Date 7 April 1934
Company Type Private Limited Company
Address HARTRIDGES THE MALTINGS, HAMBLEDON, WATERLOOVILLE, ENGLAND, PO7 4AE
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from West Street Hambledon Hampshire PO7 4SN to Hartridges the Maltings Hambledon Waterlooville PO7 4AE on 1 November 2016; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of HARTRIDGES LIMITED are www.hartridges.co.uk, and www.hartridges.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and six months. Hartridges Limited is a Private Limited Company. The company registration number is 00286651. Hartridges Limited has been working since 07 April 1934. The present status of the company is Active. The registered address of Hartridges Limited is Hartridges The Maltings Hambledon Waterlooville England Po7 4ae. . HARTRIDGE, Christopher Simon is a Secretary of the company. HARTRIDGE, Charlotte Amelia is a Director of the company. HARTRIDGE, Christopher Simon is a Director of the company. HARTRIDGE, Edward Thomas is a Director of the company. HARTRIDGE, Martin John is a Director of the company. Director BAILEY, John Francis has been resigned. Director HARTRIDGE, Geoffrey Peter has been resigned. Director LEE, John Elsden has been resigned. Director MARTIN, Richard Geoffrey has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors


Director
HARTRIDGE, Charlotte Amelia
Appointed Date: 12 March 2013
43 years old

Director

Director
HARTRIDGE, Edward Thomas
Appointed Date: 12 March 2013
43 years old

Director

Resigned Directors

Director
BAILEY, John Francis
Resigned: 31 January 2006
84 years old

Director
HARTRIDGE, Geoffrey Peter
Resigned: 31 December 2002
79 years old

Director
LEE, John Elsden
Resigned: 31 January 2004
Appointed Date: 22 February 1994
84 years old

Director
MARTIN, Richard Geoffrey
Resigned: 30 November 2007
Appointed Date: 01 February 2006
70 years old

Persons With Significant Control

Hartridges Group Limited
Notified on: 19 July 2016
Nature of control: Ownership of shares – 75% or more

HARTRIDGES LIMITED Events

01 Nov 2016
Registered office address changed from West Street Hambledon Hampshire PO7 4SN to Hartridges the Maltings Hambledon Waterlooville PO7 4AE on 1 November 2016
13 Sep 2016
Total exemption small company accounts made up to 31 January 2016
23 Aug 2016
Confirmation statement made on 19 July 2016 with updates
09 Sep 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,000

09 Sep 2015
Director's details changed for Mr Christopher Simon Hartridge on 19 July 2015
...
... and 102 more events
25 Nov 1986
Gazettable document

19 Nov 1986
Company name changed hartridge & sons,LIMITED\certificate issued on 19/11/86

08 Sep 1986
Accounts for a small company made up to 31 January 1986

08 Sep 1986
Return made up to 24/04/86; full list of members

12 Jun 1986
Director resigned

HARTRIDGES LIMITED Charges

15 November 1999
Legal charge
Delivered: 19 November 1999
Status: Satisfied on 5 January 2002
Persons entitled: Lloyds Udt Limited
Description: Property k/a land and buildings k/a the alliance brewery…
15 November 1999
Legal charge
Delivered: 19 November 1999
Status: Satisfied on 5 January 2002
Persons entitled: Lloyds Udt Leasing Limited
Description: Property k/a land and buildings k/a the alliance brewery…
12 December 1995
Fixed charge
Delivered: 14 December 1995
Status: Satisfied on 26 May 2001
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over 1 x 1992 krones bnamatic wet glue…
23 May 1995
Fixed charge
Delivered: 24 May 1995
Status: Satisfied on 2 July 1998
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x used 45 head silverstream soft drinks filler machine…
12 July 1994
Single debenture
Delivered: 20 July 1994
Status: Satisfied on 29 November 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1993
Fixed charge
Delivered: 7 April 1993
Status: Satisfied on 2 July 1998
Persons entitled: Lloyds Bowmaker Limited
Description: A juice line plus additional sections of bottle conveyoring…
23 May 1986
Legal charge
Delivered: 27 May 1986
Status: Satisfied on 16 September 1997
Persons entitled: Phoenix Brewery Company Limited
Description: The vine inn, west street humbledon hampshire together with…