UKBizDB.co.uk

HARTWELL AND COMPANY (TIMBER) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hartwell And Company (timber) Ltd.. The company was founded 21 years ago and was given the registration number 04626295. The firm's registered office is in GLOUCESTERSHIRE. You can find them at The Timber Yard Weston Sub Edge, Chipping Campden, Gloucestershire, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:HARTWELL AND COMPANY (TIMBER) LTD.
Company Number:04626295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Timber Yard Weston Sub Edge, Chipping Campden, Gloucestershire, GL55 6QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Timber Yard Weston Sub Edge, Chipping Campden, Gloucestershire, GL55 6QH

Secretary31 December 2002Active
The Timber Yard, Weston Subedge, Chipping Campden, United Kingdom, GL55 6QH

Director03 December 2014Active
The Timber Yard, Weston Sub Edge, Chipping Campden, Gloucestershire, United Kingdom, GL55 6QH

Director31 December 2002Active
The Timber Yard, Weston Sub Edge, Chipping Campden, Gloucestershire, United Kingdom, GL55 6QH

Director01 January 2003Active
Sunnyside, 36 Victoria Road, Bidford On Avon, B50 4AR

Secretary31 December 2002Active

People with Significant Control

Mr Paul Anthony Heneghan
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:The Timber Yard, Weston Subedge, Chipping Campden, United Kingdom, GL55 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Mary Heneghan
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:The Timber Yard, Weston Subedge, Chipping Campden, United Kingdom, GL55 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Peter Heneghan
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:The Timber Yard, Weston Subedge, Chipping Campden, United Kingdom, GL55 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Change account reference date company current shortened.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Change person secretary company with change date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Officers

Change person director company with change date.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.