HARTE SHOP EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

HARTE SHOP EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01539792

Incorporation date

19/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Springfield Mill, Spa Street, Ossett, West Yorkshire WF5 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon05/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon20/01/2026
Information not on the register a registration of a charge was removed on 20/01/2026 as it is no longer considered to form part of the register.
dot icon08/12/2025
Satisfaction of charge 015397920002 in full
dot icon08/12/2025
Satisfaction of charge 015397920003 in full
dot icon05/12/2025
Cessation of Ian Hunter as a person with significant control on 2025-11-25
dot icon05/12/2025
Cessation of Fraser Cameron Thomson as a person with significant control on 2025-11-25
dot icon05/12/2025
Notification of Harte Companies Limited as a person with significant control on 2025-11-25
dot icon02/12/2025
Termination of appointment of Ian Hunter as a director on 2025-11-25
dot icon02/12/2025
Registration of charge 015397920007, created on 2025-11-25
dot icon02/12/2025
Registration of charge 015397920008, created on 2025-11-25
dot icon28/11/2025
Registration of charge 015397920006, created on 2025-11-25
dot icon27/11/2025
Registration of charge 015397920004, created on 2025-11-25
dot icon27/11/2025
Registration of charge 015397920005, created on 2025-11-25
dot icon25/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Director's details changed for Mr Ian Hunter on 2025-04-01
dot icon20/05/2025
Director's details changed for Mr Ryan Willis on 2025-04-01
dot icon25/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon02/08/2024
Accounts for a small company made up to 2024-03-31
dot icon05/04/2024
Appointment of Mr Adam Longfield as a director on 2024-04-01
dot icon04/04/2024
Memorandum and Articles of Association
dot icon04/04/2024
Resolutions
dot icon04/04/2024
Change of share class name or designation
dot icon03/04/2024
Appointment of Mr Ryan Willis as a director on 2024-04-01
dot icon03/04/2024
Director's details changed for Mr Ian Hunter on 2024-04-01
dot icon03/04/2024
Director's details changed for Mr Fraser Cameron Thomson on 2024-04-01
dot icon03/04/2024
Registration of charge 015397920003, created on 2024-03-22
dot icon28/03/2024
Notification of Ian Hunter as a person with significant control on 2024-03-22
dot icon28/03/2024
Notification of Fraser Thomson as a person with significant control on 2024-03-22
dot icon28/03/2024
Cessation of Harte Woodworking Limited as a person with significant control on 2024-03-22
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon17/12/2023
Accounts for a small company made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon17/08/2023
Termination of appointment of Stephen Duerden Newton as a director on 2023-08-14
dot icon13/04/2023
Satisfaction of charge 1 in full
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon30/10/1998
Return made up to 25/10/98; full list of members
dot icon26/10/1995
Return made up to 25/10/95; full list of members
dot icon25/10/1994
Return made up to 25/10/94; full list of members
dot icon17/04/1994
Director resigned
dot icon01/12/1993
Return made up to 25/10/93; full list of members
dot icon29/04/1993
Resolutions
dot icon25/04/1993
New director appointed
dot icon05/10/1990
Return made up to 29/08/90; full list of members
dot icon16/01/1990
Return made up to 25/10/89; full list of members
dot icon17/01/1989
Return made up to 26/12/88; full list of members
dot icon15/11/1988
New director appointed
dot icon22/03/1988
Director resigned
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon06/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00K
-
0.00
-
-
2022
-
2.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARTE SHOP EQUIPMENT LIMITED

HARTE SHOP EQUIPMENT LIMITED is an(a) Active company incorporated on 19/01/1981 with the registered office located at Springfield Mill, Spa Street, Ossett, West Yorkshire WF5 0HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARTE SHOP EQUIPMENT LIMITED?

toggle

HARTE SHOP EQUIPMENT LIMITED is currently Active. It was registered on 19/01/1981 .

Where is HARTE SHOP EQUIPMENT LIMITED located?

toggle

HARTE SHOP EQUIPMENT LIMITED is registered at Springfield Mill, Spa Street, Ossett, West Yorkshire WF5 0HW.

What does HARTE SHOP EQUIPMENT LIMITED do?

toggle

HARTE SHOP EQUIPMENT LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for HARTE SHOP EQUIPMENT LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-16 with updates.