Company NameHart & Wilcox Limited
Company StatusActive
Company Number02426790
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Michael Brook
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(26 years after company formation)
Appointment Duration8 years, 7 months
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressConcept House Tendring Park
Colchester Road
Tendring Essex
CO16 9AA
Director NameMr Ryan David Carvey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(26 years after company formation)
Appointment Duration8 years, 7 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressConcept House Tendring Park
Colchester Road
Tendring Essex
CO16 9AA
Director NameMr Stephen Robert Brooks
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(26 years after company formation)
Appointment Duration8 years, 7 months
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressConcept House Tendring Park
Colchester Road
Tendring Essex
CO16 9AA
Director NameMr Stephen Paul Hill
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(26 years after company formation)
Appointment Duration8 years, 7 months
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressConcept House Tendring Park
Colchester Road
Tendring Essex
CO16 9AA
Director NameMr Martin John Robinson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(26 years after company formation)
Appointment Duration8 years, 7 months
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressConcept House Tendring Park
Colchester Road
Tendring Essex
CO16 9AA
Secretary NameStephen Paul Hill
StatusCurrent
Appointed02 October 2015(26 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressConcept House Tendring Park
Colchester Road
Tendring Essex
CO16 9AA
Director NameStephen Hart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration24 years (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Cottage
The Folley Layer De La Haye
Colchester
Essex
CO2 0HZ
Director NameStephen Wilcox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration24 years (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRococo House Chapel Lane
Tendring
Clacton On Sea
Essex
CO16 0DH
Secretary NameStephen Hart
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressThe Pines 2 Hawfinch Road
Layer De La Haye
Colchester
Essex
CO2 0LN
Secretary NameMr Andrea Lilian Green
NationalityBritish
StatusResigned
Appointed17 September 1998(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
Bergholt Road, Brantham
Manningtree
Essex
CO11 1QT
Secretary NameStephen Hart
NationalityBritish
StatusResigned
Appointed28 September 2000(11 years after company formation)
Appointment Duration15 years (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Cottage
The Folley Layer De La Haye
Colchester
Essex
CO2 0HZ

Contact

Websitehartwilcox.com
Telephone01255 831185
Telephone regionClacton-on-Sea

Location

Registered AddressConcept House Tendring Park
Colchester Road
Tendring
Essex
CO16 9AA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishTendring
WardManningtree, Mistley, Little Bentley and Tendring

Shareholders

35 at £1S. Hart
35.00%
Ordinary
35 at £1S. Wilcox
35.00%
Ordinary
15 at £1L. Hart
15.00%
Ordinary
15 at £1L. Wilcox
15.00%
Ordinary

Financials

Year2014
Net Worth£2,951,588
Cash£2,732,915
Current Liabilities£602,841

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Charges

10 June 1993Delivered on: 11 June 1993
Satisfied on: 15 December 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

13 February 2024Director's details changed for Mr Martin John Robinson on 12 February 2024 (2 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
10 May 2022Director's details changed for Mr Stephen Robert Brooks on 10 May 2022 (2 pages)
4 January 2022Director's details changed for Mr Stephen Paul Hill on 4 January 2022 (2 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
1 March 2021Director's details changed for Mr Martin John Robinson on 1 March 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
8 September 2020Director's details changed for David Michael Brook on 6 September 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
10 September 2019Director's details changed for Ryan Carvey on 6 September 2019 (2 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
30 April 2018Director's details changed for Stephen Paul Hill on 30 April 2018 (2 pages)
28 November 2017Director's details changed for Mr Stephen Robert Brooks on 24 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Stephen Robert Brooks on 24 November 2017 (2 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
26 September 2017Director's details changed for David Michael Brook on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Stephen Robert Brooks on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Stephen Paul Hill on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Stephen Robert Brooks on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Ryan Carvey on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Ryan Carvey on 25 September 2017 (2 pages)
26 September 2017Director's details changed for David Michael Brook on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Stephen Paul Hill on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Martin John Robinson on 25 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Martin John Robinson on 25 September 2017 (2 pages)
21 June 2017Director's details changed for Martin John Robinson on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Martin John Robinson on 21 June 2017 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 August 2016Director's details changed for Stephen Robert Brooks on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Stephen Robert Brooks on 15 August 2016 (2 pages)
1 April 2016Registered office address changed from Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA to Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA to Concept House Tendring Park Colchester Road Tendring Essex CO16 9AA on 1 April 2016 (1 page)
31 March 2016Director's details changed for Stephen Paul Hill on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Martin John Robinson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Stephen Robert Brooks on 31 March 2016 (2 pages)
31 March 2016Director's details changed for David Michael Brook on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Ryan Carvey on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Stephen Paul Hill on 31 March 2016 (1 page)
31 March 2016Director's details changed for Stephen Robert Brooks on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Ryan Carvey on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Stephen Paul Hill on 31 March 2016 (2 pages)
31 March 2016Director's details changed for David Michael Brook on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Stephen Paul Hill on 31 March 2016 (1 page)
31 March 2016Director's details changed for Martin John Robinson on 31 March 2016 (2 pages)
24 December 2015Appointment of Martin John Robinson as a director on 2 October 2015 (2 pages)
24 December 2015Appointment of Stephen Paul Hill as a secretary on 2 October 2015 (2 pages)
24 December 2015Appointment of Ryan Carvey as a director on 2 October 2015 (2 pages)
24 December 2015Appointment of Ryan Carvey as a director on 2 October 2015 (2 pages)
24 December 2015Appointment of Stephen Paul Hill as a director on 2 October 2015 (2 pages)
24 December 2015Appointment of Stephen Paul Hill as a secretary on 2 October 2015 (2 pages)
24 December 2015Appointment of Stephen Paul Hill as a director on 2 October 2015 (2 pages)
24 December 2015Appointment of Martin John Robinson as a director on 2 October 2015 (2 pages)
24 December 2015Appointment of Stephen Robert Brooks as a director on 2 October 2015 (2 pages)
24 December 2015Termination of appointment of Stephen Hart as a director on 2 October 2015 (1 page)
24 December 2015Termination of appointment of Stephen Wilcox as a director on 2 October 2015 (1 page)
24 December 2015Termination of appointment of Stephen Wilcox as a director on 2 October 2015 (1 page)
24 December 2015Termination of appointment of Stephen Hart as a secretary on 2 October 2015 (1 page)
24 December 2015Appointment of Stephen Robert Brooks as a director on 2 October 2015 (2 pages)
24 December 2015Appointment of David Michael Brook as a director on 2 October 2015 (2 pages)
24 December 2015Termination of appointment of Stephen Hart as a secretary on 2 October 2015 (1 page)
24 December 2015Termination of appointment of Stephen Hart as a director on 2 October 2015 (1 page)
24 December 2015Appointment of David Michael Brook as a director on 2 October 2015 (2 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Director's details changed for Stephen Hart on 28 September 2010 (2 pages)
12 October 2010Director's details changed for Stephen Wilcox on 28 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Stephen Hart on 28 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Stephen Wilcox on 28 September 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
31 October 2008Return made up to 28/09/08; full list of members (4 pages)
31 October 2008Return made up to 28/09/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2007Return made up to 28/09/07; no change of members (7 pages)
11 December 2007Return made up to 28/09/07; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 28/09/05; full list of members (7 pages)
6 October 2005Return made up to 28/09/05; full list of members (7 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 October 2004Return made up to 27/09/04; full list of members (7 pages)
5 October 2004Return made up to 27/09/04; full list of members (7 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 October 2003Return made up to 27/09/03; full list of members (7 pages)
26 October 2003Return made up to 27/09/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 October 2001Return made up to 27/09/01; full list of members (6 pages)
2 October 2001Return made up to 27/09/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
2 October 2000Return made up to 27/09/00; full list of members (6 pages)
2 October 2000Return made up to 27/09/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1999Return made up to 27/09/99; no change of members (4 pages)
14 September 1999Return made up to 27/09/99; no change of members (4 pages)
17 November 1998Location of register of directors' interests (1 page)
17 November 1998Location of register of directors' interests (1 page)
13 November 1998Full accounts made up to 31 March 1998 (16 pages)
13 November 1998Full accounts made up to 31 March 1998 (16 pages)
2 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
22 September 1998Registered office changed on 22/09/98 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
22 September 1998New secretary appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
3 October 1997Return made up to 27/09/97; full list of members (6 pages)
3 October 1997Return made up to 27/09/97; full list of members (6 pages)
5 December 1996Full accounts made up to 31 March 1996 (14 pages)
5 December 1996Full accounts made up to 31 March 1996 (14 pages)
9 October 1996Return made up to 27/09/96; no change of members (4 pages)
9 October 1996Return made up to 27/09/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1995Full accounts made up to 31 March 1994 (12 pages)
2 February 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
6 October 1994Return made up to 27/09/94; full list of members (5 pages)
6 October 1994Return made up to 27/09/94; full list of members (5 pages)
18 January 1994Full accounts made up to 31 March 1993 (15 pages)
18 January 1994Full accounts made up to 31 March 1993 (15 pages)
11 June 1993Particulars of mortgage/charge (3 pages)
11 June 1993Particulars of mortgage/charge (3 pages)
24 October 1991Return made up to 27/09/91; full list of members (5 pages)
24 October 1991Return made up to 27/09/91; full list of members (5 pages)
11 April 1991Accounts made up to 31 March 1991 (1 page)
11 April 1991Accounts made up to 31 March 1991 (1 page)
21 June 1990Memorandum and Articles of Association (12 pages)
14 June 1990Company name changed\certificate issued on 14/06/90 (2 pages)
27 September 1989Incorporation (15 pages)
27 September 1989Incorporation (15 pages)