Company NameHartside Enterprises Limited
DirectorJudith Mabel Roberts
Company StatusActive
Company Number00242421
CategoryPrivate Limited Company
Incorporation Date19 September 1929(94 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMrs Judith Mabel Roberts
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(71 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpylaw House
Bilton
Alnwick
Northumberland
NE66 2TA
Secretary NameMr Paul Edgar James Roberts
NationalityBritish
StatusCurrent
Appointed28 June 2001(71 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpylaw House
Bilton
Alnwick
Northumberland
NE66 2TA
Director NameMrs Norma Patricia Bennett
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(61 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 February 2001)
RoleCompany Director
Correspondence Address102 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HH
Secretary NameWilliam Lawson Allison
NationalityBritish
StatusResigned
Appointed30 June 1991(61 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleCompany Director
Correspondence Address9 Park Parade
Roker
Sunderland
Tyne & Wear
SR6 9LU
Secretary NameJean Williams
NationalityBritish
StatusResigned
Appointed01 July 1993(63 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 June 2001)
RoleSecretary
Correspondence Address1 Boston Avenue
Village Farm Estate
Washington
Tyne & Wear
NE38 7JE

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Andrew Roberts
50.00%
Ordinary
500 at £1Pamela Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£113,866
Cash£6,680
Current Liabilities£14,220

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 5 April 2020 (3 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 5 April 2019 (2 pages)
17 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 6 June 2018 (1 page)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 5 April 2017 (1 page)
2 June 2017Micro company accounts made up to 5 April 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1,000
(4 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1,000
(4 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
7 July 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
7 July 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
23 July 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
23 July 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
23 July 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 6 January 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
11 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
11 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
25 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
25 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
25 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Secretary's particulars changed (1 page)
28 June 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
28 June 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
28 June 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
20 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
20 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
20 July 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
13 August 2004Total exemption full accounts made up to 5 April 2004 (13 pages)
13 August 2004Total exemption full accounts made up to 5 April 2004 (13 pages)
13 August 2004Total exemption full accounts made up to 5 April 2004 (13 pages)
12 July 2004Return made up to 30/06/04; full list of members (6 pages)
12 July 2004Return made up to 30/06/04; full list of members (6 pages)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
26 July 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
26 July 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
11 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
27 November 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
27 November 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
27 November 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
24 July 2000Full accounts made up to 5 April 2000 (10 pages)
24 July 2000Full accounts made up to 5 April 2000 (10 pages)
24 July 2000Full accounts made up to 5 April 2000 (10 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 1999Full accounts made up to 5 April 1999 (10 pages)
20 July 1999Full accounts made up to 5 April 1999 (10 pages)
20 July 1999Full accounts made up to 5 April 1999 (10 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 5 April 1998 (10 pages)
20 July 1998Full accounts made up to 5 April 1998 (10 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 5 April 1998 (10 pages)
11 December 1997Registered office changed on 11/12/97 from: suite 3 vermont house washington tyne & wear NE37 2SQ (1 page)
11 December 1997Registered office changed on 11/12/97 from: suite 3 vermont house washington tyne & wear NE37 2SQ (1 page)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1996Full accounts made up to 5 April 1996 (10 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
9 July 1996Full accounts made up to 5 April 1996 (10 pages)
9 July 1996Full accounts made up to 5 April 1996 (10 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 5 April 1995 (10 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
26 July 1995Return made up to 30/06/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 5 April 1995 (10 pages)
26 July 1995Accounts for a small company made up to 5 April 1995 (10 pages)
8 December 1941Company name changed\certificate issued on 08/12/41 (2 pages)
8 December 1941Company name changed\certificate issued on 08/12/41 (2 pages)
19 September 1929Incorporation (23 pages)
19 September 1929Incorporation (23 pages)