Company NameHart Door Systems Limited
Company StatusActive
Company Number00544631
CategoryPrivate Limited Company
Incorporation Date16 February 1955(69 years, 2 months ago)
Previous NameNorman Hart (Newcastle) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameCynthia Mary Hart
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1992(37 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirney Lodge
Stamfordham Road
Throckley
Tyne And Wear
NE15 9RB
Director NameDouglas Alexander Hart
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1992(37 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleIndustrial Door Manufacturer
Country of ResidenceEngland
Correspondence AddressBirney Lodge
Stamfordham Road
Throckley
Tyne And Wear
NE15 9RB
Secretary NameCynthia Mary Hart
NationalityBritish
StatusCurrent
Appointed07 June 1992(37 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirney Lodge
Stamfordham Road
Throckley
Tyne And Wear
NE15 9RB
Director NameMr Alexander Nicholas Hart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(63 years, 2 months after company formation)
Appointment Duration6 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressRedburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1PJ
Director NameEilish Christine Hart
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(37 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 February 2005)
RoleSecretary
Correspondence Address7 Edge Wood
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9RY
Director NameDavid Michael Morley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(37 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2010)
RoleSales Director
Correspondence AddressDryderdale Hall
Hamsterley
Bishop Auckland
County Durham
DL13 3NR

Contact

Websitewww.hartdoors.com
Email address[email protected]
Telephone0191 2711611
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRedburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1PJ
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

850 at £1Douglas Alexander Hart
85.00%
Ordinary
50 at £1Alexander Nicholas Hart
5.00%
Ordinary
50 at £1Cynthia Mary Hart
5.00%
Ordinary
50 at £1Lisa Jayne Hart
5.00%
Ordinary

Financials

Year2014
Net Worth£2,356,797
Cash£1,401,482
Current Liabilities£553,669

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

20 July 2020Delivered on: 22 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 March 1979Delivered on: 7 March 1979
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
30 June 1980Delivered on: 1 July 1980
Satisfied on: 28 September 1988
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Further charge
Secured details: £6,806.
Particulars: Land & buildings k/a site 1 on south side of redburn rd, whorlton grange industrial estate westerhope newcastle upon tyne ty 67736.
Fully Satisfied
21 December 1979Delivered on: 7 January 1980
Satisfied on: 29 September 1988
Persons entitled: The Council of Newcastle upon Tyne.

Classification: Legal charge
Secured details: £62,500.
Particulars: 1 acre of land at redburn road, westerhope industrial estate newcastle upon tyne title no ty 67736.
Fully Satisfied

Filing History

7 December 2020Accounts for a small company made up to 29 February 2020 (12 pages)
22 July 2020Registration of charge 005446310004, created on 20 July 2020 (25 pages)
2 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 28 February 2019 (12 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 28 February 2018 (10 pages)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
2 May 2018Appointment of Mr Alexander Nicholas Hart as a director on 20 April 2018 (2 pages)
7 December 2017Accounts for a small company made up to 28 February 2017 (11 pages)
7 December 2017Accounts for a small company made up to 28 February 2017 (11 pages)
14 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
4 July 2017Notification of Douglas Alexander Hart as a person with significant control on 7 June 2016 (2 pages)
4 July 2017Notification of Douglas Alexander Hart as a person with significant control on 7 June 2016 (2 pages)
29 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
29 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
3 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(7 pages)
3 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(7 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 April 2016Change of share class name or designation (2 pages)
14 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
14 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
4 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
4 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (7 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (7 pages)
1 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
19 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
19 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
31 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
28 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
13 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a small company made up to 28 February 2010 (6 pages)
12 August 2010Accounts for a small company made up to 28 February 2010 (6 pages)
5 August 2010Termination of appointment of David Morley as a director (1 page)
5 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 August 2010Termination of appointment of David Morley as a director (1 page)
4 August 2010Director's details changed for Cynthia Mary Hart on 7 June 2010 (2 pages)
4 August 2010Termination of appointment of David Morley as a director (1 page)
4 August 2010Director's details changed for Cynthia Mary Hart on 7 June 2010 (2 pages)
4 August 2010Director's details changed for Cynthia Mary Hart on 7 June 2010 (2 pages)
4 August 2010Director's details changed for Douglas Alexander Hart on 7 June 2010 (2 pages)
4 August 2010Director's details changed for Douglas Alexander Hart on 7 June 2010 (2 pages)
4 August 2010Director's details changed for Douglas Alexander Hart on 7 June 2010 (2 pages)
4 August 2010Termination of appointment of David Morley as a director (1 page)
22 December 2009Accounts for a small company made up to 28 February 2009 (5 pages)
22 December 2009Accounts for a small company made up to 28 February 2009 (5 pages)
12 August 2009Return made up to 07/06/09; full list of members (6 pages)
12 August 2009Return made up to 07/06/09; full list of members (6 pages)
23 December 2008Accounts for a small company made up to 29 February 2008 (5 pages)
23 December 2008Accounts for a small company made up to 29 February 2008 (5 pages)
22 July 2008Return made up to 07/06/08; full list of members (4 pages)
22 July 2008Return made up to 07/06/08; full list of members (4 pages)
27 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
27 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
17 August 2007Return made up to 07/06/07; no change of members (7 pages)
17 August 2007Return made up to 07/06/07; no change of members (7 pages)
6 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
6 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
10 August 2006Return made up to 07/06/06; full list of members (7 pages)
10 August 2006Return made up to 07/06/06; full list of members (7 pages)
6 March 2006Accounts for a small company made up to 28 February 2005 (6 pages)
6 March 2006Accounts for a small company made up to 28 February 2005 (6 pages)
8 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
6 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
9 July 2004Return made up to 07/06/04; full list of members (8 pages)
9 July 2004Return made up to 07/06/04; full list of members (8 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (5 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (5 pages)
16 July 2003Return made up to 07/06/03; full list of members (8 pages)
16 July 2003Return made up to 07/06/03; full list of members (8 pages)
6 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
6 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
29 June 2002Return made up to 07/06/02; full list of members (8 pages)
29 June 2002Return made up to 07/06/02; full list of members (8 pages)
17 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
31 July 2001Return made up to 07/06/01; full list of members (7 pages)
31 July 2001Return made up to 07/06/01; full list of members (7 pages)
9 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
9 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 July 2000Return made up to 07/06/00; full list of members (7 pages)
11 July 2000Return made up to 07/06/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 August 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 13/08/99
(6 pages)
13 August 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 13/08/99
(6 pages)
27 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 September 1998Company name changed norman hart (newcastle) LIMITED\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed norman hart (newcastle) LIMITED\certificate issued on 03/09/98 (2 pages)
6 July 1998Return made up to 07/06/98; no change of members (4 pages)
6 July 1998Return made up to 07/06/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
28 July 1997Return made up to 07/06/97; full list of members (7 pages)
28 July 1997Return made up to 07/06/97; full list of members (7 pages)
20 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
20 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
15 August 1996Location of register of directors' interests (1 page)
15 August 1996Director's particulars changed (1 page)
15 August 1996Location of register of members (1 page)
15 August 1996Return made up to 07/06/96; no change of members (6 pages)
15 August 1996Return made up to 07/06/96; no change of members (6 pages)
15 August 1996Location of debenture register (1 page)
15 August 1996Location of register of directors' interests (1 page)
15 August 1996Location of register of members (1 page)
15 August 1996Director's particulars changed (1 page)
15 August 1996Location of debenture register (1 page)
22 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
20 September 1995Return made up to 07/06/95; no change of members (10 pages)
20 September 1995Return made up to 07/06/95; no change of members (10 pages)
19 August 1994Return made up to 07/06/94; full list of members (7 pages)
19 August 1994Return made up to 07/06/94; full list of members (7 pages)
23 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1955Certificate of incorporation (1 page)
16 February 1955Incorporation (15 pages)
16 February 1955Certificate of incorporation (1 page)
16 February 1955Incorporation (15 pages)