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

HARTWOOD CONTRACTORS LTD

Moulsham Mill, Suite M2.02, Parkway, Chelmsford, CM2 7PX,
Company Registration Number
06035728
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hartwood Contractors Ltd
HARTWOOD CONTRACTORS LTD was founded on 2006-12-21 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Hartwood Contractors Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARTWOOD CONTRACTORS LTD
 
Legal Registered Office
Moulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
Other companies in CM1
 
Filing Information
Company Number 06035728
Company ID Number 06035728
Date formed 2006-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB922661529  
Last Datalog update: 2023-02-15 05:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTWOOD CONTRACTORS LTD
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 HARTWOOD CONTRACTORS LTD

Current Directors
Officer Role Date Appointed
IAN MURRAY FORDER
Company Secretary 2007-07-16
WILLIAM THOMAS JAMES HANNAY
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SKJEVESLAND
Director 2013-04-01 2017-10-31
EILEEN FORDER
Director 2011-09-30 2014-05-06
AVSIDYA SERVICES SA
Director 2011-10-01 2012-10-01
JOHN GERARD STEPHENSON
Director 2007-08-11 2012-09-30
IAN MURRAY FORDER
Director 2007-07-16 2011-05-23
JOHN GERARD STEPHENSON
Company Secretary 2007-08-11 2007-11-30
DEREK GRANT FORDER
Director 2007-07-16 2007-08-11
BEECH COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-12-21 2007-07-16
BEECH DIRECTORS LIMITED
Director 2006-12-21 2007-07-16
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-12-21 2006-12-21
HANOVER DIRECTORS LIMITED
Nominated Director 2006-12-21 2006-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MURRAY FORDER LDN CONTRACTING LTD Company Secretary 2007-07-16 CURRENT 2006-12-21 Active - Proposal to Strike off
WILLIAM THOMAS JAMES HANNAY DAMACRE CONSULTANCY LIMITED Director 2012-10-01 CURRENT 2008-11-12 Active - Proposal to Strike off

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
2023-02-21Final Gazette dissolved via compulsory strike-off
2022-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-15Compulsory strike-off action has been discontinued
2022-02-15Compulsory strike-off action has been discontinued
2022-02-15DISS40Compulsory strike-off action has been discontinued
2022-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2020-10-29DISS40Compulsory strike-off action has been discontinued
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS JAMES HANNAY
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2019-01-26DISS40Compulsory strike-off action has been discontinued
2019-01-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKJEVESLAND
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-02AD02Register inspection address changed from Lytttleton House, 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Cromar Way Chelmsford CM1 2QE
2015-09-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-09-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN FORDER
2014-12-31AAMDAmended account small company full exemption
2014-12-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-12-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-22SH0104/12/14 STATEMENT OF CAPITAL GBP 100
2014-11-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2014-01-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-16AD04Register(s) moved to registered office address
2013-04-23AP01DIRECTOR APPOINTED MR JOHN SKJEVESLAND
2013-02-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR AVSIDYA SERVICES SA
2013-01-16AR0121/12/12 FULL LIST
2012-10-05AP01DIRECTOR APPOINTED MR WILLIAM THOMAS JAMES HANNAY
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHENSON
2012-01-12AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-01-04AR0121/12/11 FULL LIST
2011-11-07AP02CORPORATE DIRECTOR APPOINTED AVSIDYA SERVICES SA
2011-11-07AP01DIRECTOR APPOINTED MRS EILEEN FORDER
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORDER
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AR0121/12/10 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 100 BEELEIGH LINK CHELMSFORD CM2 6RG
2010-02-03AR0121/12/09 FULL LIST
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD STEPHENSON / 01/01/2010
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-18363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-18288bSECRETARY RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-28288bSECRETARY RESIGNED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARTWOOD CONTRACTORS LTD 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 HARTWOOD CONTRACTORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARTWOOD CONTRACTORS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 283,261
Creditors Due Within One Year 2011-01-01 £ 368,898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 HARTWOOD CONTRACTORS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2011-01-01 £ 2
Cash Bank In Hand 2012-04-01 £ 259,041
Cash Bank In Hand 2011-01-01 £ 268,972
Current Assets 2012-04-01 £ 259,041
Current Assets 2011-01-01 £ 275,911
Debtors 2011-01-01 £ 6,939
Shareholder Funds 2012-04-01 £ 24,220
Shareholder Funds 2011-01-01 £ 92,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARTWOOD CONTRACTORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HARTWOOD CONTRACTORS LTD
Trademarks
We have not found any records of HARTWOOD CONTRACTORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTWOOD CONTRACTORS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as HARTWOOD CONTRACTORS LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HARTWOOD CONTRACTORS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTWOOD CONTRACTORS LTD 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 HARTWOOD CONTRACTORS LTD 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.