ANDREW HARTWELL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANDREW HARTWELL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508812

Incorporation date

12/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon16/11/2025
Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Faulkner House 31 West Street Wimborne Dorset BH21 1JS on 2025-11-16
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Solvency Statement dated 01/03/23
dot icon08/06/2023
Statement by Directors
dot icon08/06/2023
Statement of capital on 2023-06-08
dot icon04/05/2023
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2023-05-04
dot icon20/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Resolutions
dot icon08/03/2021
Resolutions
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Change of share class name or designation
dot icon03/03/2021
Particulars of variation of rights attached to shares
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Change of details for Mr Andrew Denis Hartwell as a person with significant control on 2017-08-14
dot icon07/09/2017
Director's details changed for Mr Andrew Denis Hartwell on 2017-08-14
dot icon07/09/2017
Change of details for Mr Andrew Denis Hartwell as a person with significant control on 2017-08-14
dot icon07/09/2017
Secretary's details changed for Jane Deborah Hartwell on 2017-08-14
dot icon07/09/2017
Director's details changed for Jane Deborah Hartwell on 2017-08-14
dot icon07/09/2017
Director's details changed for Mr Andrew Denis Hartwell on 2017-08-14
dot icon01/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Appointment of Jane Deborah Hartwell as a director
dot icon15/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon16/12/2011
Certificate of change of name
dot icon16/12/2011
Change of name notice
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Registered office address changed from Saffery Champness 1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 2010-06-23
dot icon02/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon22/04/2009
Return made up to 12/02/09; full list of members
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Registered office changed on 27/06/2008 from the quay poole dorset BH15 1HB
dot icon07/05/2008
Return made up to 12/02/08; full list of members
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 12/02/07; full list of members
dot icon02/10/2006
Location of register of members
dot icon28/09/2006
Memorandum and Articles of Association
dot icon26/09/2006
Resolutions
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 12/02/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 12/02/05; full list of members
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Registered office changed on 06/04/04 from: 3 oxford road bournemouth BH8 8ED
dot icon02/03/2004
Return made up to 12/02/04; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 12/02/03; full list of members
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon18/02/2002
Return made up to 12/02/02; full list of members
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon16/02/2001
Return made up to 12/02/01; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon18/02/2000
Return made up to 12/02/00; full list of members
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon23/02/1999
Return made up to 12/02/99; full list of members
dot icon25/09/1998
Statement of affairs
dot icon25/09/1998
Ad 30/07/98--------- £ si 60205@1=60205 £ ic 2/60207
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon06/08/1998
£ nc 1000/100000 30/07/98
dot icon05/05/1998
Certificate of change of name
dot icon20/04/1998
New secretary appointed
dot icon09/04/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Registered office changed on 09/04/98 from: 1 the billings walnut tree close guildford surrey GU1 4YD
dot icon09/04/1998
Secretary resigned;director resigned
dot icon09/04/1998
Director resigned
dot icon12/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+52.85 % *

* during past year

Cash in Bank

£60,624.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
215.13K
-
0.00
39.66K
-
2022
2
240.24K
-
0.00
60.62K
-
2022
2
240.24K
-
0.00
60.62K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

240.24K £Ascended11.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.62K £Ascended52.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartwell, Andrew Denis
Director
26/03/1998 - Present
-
Hartwell, Jane Deborah
Director
14/03/2013 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDREW HARTWELL HOLDINGS LIMITED

ANDREW HARTWELL HOLDINGS LIMITED is an(a) Active company incorporated on 12/02/1998 with the registered office located at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW HARTWELL HOLDINGS LIMITED?

toggle

ANDREW HARTWELL HOLDINGS LIMITED is currently Active. It was registered on 12/02/1998 .

Where is ANDREW HARTWELL HOLDINGS LIMITED located?

toggle

ANDREW HARTWELL HOLDINGS LIMITED is registered at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS.

What does ANDREW HARTWELL HOLDINGS LIMITED do?

toggle

ANDREW HARTWELL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ANDREW HARTWELL HOLDINGS LIMITED have?

toggle

ANDREW HARTWELL HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for ANDREW HARTWELL HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.