Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTGRAPH LIMITED
Company Information for

HARTGRAPH LIMITED

UNIT 2 AMERSHAM COMMERCIAL PARK, RAANS ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6JY,
Company Registration Number
01598875
Private Limited Company
Active

Company Overview

About Hartgraph Ltd
HARTGRAPH LIMITED was founded on 1981-11-20 and has its registered office in Amersham. The organisation's status is listed as "Active". Hartgraph Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARTGRAPH LIMITED
 
Legal Registered Office
UNIT 2 AMERSHAM COMMERCIAL PARK
RAANS ROAD
AMERSHAM
BUCKINGHAMSHIRE
HP6 6JY
Other companies in HP10
 
Filing Information
Company Number 01598875
Company ID Number 01598875
Date formed 1981-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB417118864  
Last Datalog update: 2024-01-08 15:39:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARTGRAPH LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BROOKS
Director 2006-11-03
STEPHEN CHRISTOPHER WALTERS
Director 2010-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FLETCHER
Company Secretary 2005-08-19 2012-11-30
GRAHAM DUDLEY
Director 1991-09-06 2012-11-30
JOHN FLETCHER
Director 1991-09-06 2012-11-30
CORAL MARY DUDLEY
Company Secretary 1999-04-30 2005-08-19
JEAN BROWN
Company Secretary 1991-09-06 1999-04-30
JOHN RAYMOND BROWN
Director 1991-09-06 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BROOKS AMERSHAM COMMERCIAL PARK LIMITED Director 2014-12-09 CURRENT 2011-09-19 Active
ANTHONY JOHN BROOKS R8911 PROPERTIES LTD Director 2014-05-23 CURRENT 2014-05-23 Active
STEPHEN CHRISTOPHER WALTERS CRYPTO-GATE LTD Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
STEPHEN CHRISTOPHER WALTERS R8911 PROPERTIES LTD Director 2014-05-23 CURRENT 2014-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03Director's details changed for Mr Stephen Christopher Walters on 2023-03-08
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-05PSC04Change of details for Mr Anthony John Brooks as a person with significant control on 2022-08-02
2022-08-05CH01Director's details changed for Mr Anthony John Brooks on 2022-08-02
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11AAMDAmended account full exemption
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-27PSC04Change of details for Mr Anthony John Brooks as a person with significant control on 2020-08-20
2020-08-26CH01Director's details changed for Mr Anthony John Brooks on 2020-08-20
2020-08-26PSC04Change of details for Mr Stephen Christopher Walters as a person with significant control on 2020-08-20
2020-08-20PSC04Change of details for Mr Anthony John Brooks as a person with significant control on 2020-08-20
2020-08-14PSC04Change of details for Mr Anthony John Brooks as a person with significant control on 2020-08-14
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN BROOKS
2017-11-08AA31/03/17 TOTAL EXEMPTION FULL
2017-11-08AA31/03/17 TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1950
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1950
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015988750007
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM Units 6 & 7 Treadaway Tech Centre, Treadaway Hill Loudwater, High Wycombe Bucks HP10 9RS
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1950
2014-08-20AR0120/08/14 ANNUAL RETURN FULL LIST
2014-04-23SH06Cancellation of shares. Statement of capital on 2014-04-23 GBP 1,950
2014-04-23SH03Purchase of own shares
2013-08-27AR0120/08/13 ANNUAL RETURN FULL LIST
2013-07-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02SH06Cancellation of shares. Statement of capital on 2013-01-02 GBP 3,510
2013-01-02SH03Purchase of own shares
2012-12-11RES12Resolution of varying share rights or name
2012-12-11RES13Resolutions passed:
  • Terms of share purchase contracts agreed 30/11/2012
2012-12-11CC04Statement of company's objects
2012-12-11RES01ADOPT ARTICLES 11/12/12
2012-12-11SH10Particulars of variation of rights attached to shares
2012-12-11SH08Change of share class name or designation
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUDLEY
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN FLETCHER
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-20AR0120/08/12 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY / 20/08/2012
2012-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER / 20/08/2012
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-22AR0120/08/11 FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROOKS / 20/08/2011
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-23AR0120/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER / 20/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY / 20/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROOKS / 20/08/2010
2010-04-29AP01DIRECTOR APPOINTED STEPHEN WALTERS
2009-09-22363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-02363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-09-11363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-09-11190LOCATION OF DEBENTURE REGISTER
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: UNIT 6 TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKS HP10 9RS
2006-09-11353LOCATION OF REGISTER OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-01288bSECRETARY RESIGNED
2005-09-01363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-09-01288aNEW SECRETARY APPOINTED
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-23363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-26363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2001-09-13363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-20363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARTGRAPH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARTGRAPH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2012-12-05 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2012-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-03-17 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-11-17 Satisfied BIBBY FINANCIAL SERVICES LIMITED
FIXED CHARGE 1998-01-16 Satisfied ROYSCOT COMMERCIAL LEASING LTD
RENTS DEPOSIT DEED. 1989-05-19 Satisfied ASCOT COMMERCIAL ESTATES LTD.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTGRAPH LIMITED

Intangible Assets
Patents
We have not found any records of HARTGRAPH LIMITED registering or being granted any patents
Domain Names

HARTGRAPH LIMITED owns 1 domain names.

hartgraph.co.uk  

Trademarks
We have not found any records of HARTGRAPH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARTGRAPH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Bucks District Council 2010-06-25 GBP £2,612

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARTGRAPH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HARTGRAPH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0064042090Footwear with outer soles of leather or composition leather and uppers of textile materials (excl. indoor footwear and toy footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTGRAPH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARTGRAPH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.