Company Name02112818 Limited
DirectorsGraham John Fletcher and Rosemarie Fletcher
Company StatusActive
Company Number02112818
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years ago)
Previous NamesSpiralfield Limited and Hart (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham John Fletcher
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Correspondence Address42 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY
Director NameRosemarie Fletcher
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address42 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY
Secretary NameRosemarie Fletcher
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address42 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House
Teesdale South
Stockton On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Turnover£797,944
Gross Profit£179,918
Net Worth£413,581
Cash£366,547
Current Liabilities£19,511

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Next Accounts Due30 April 2002 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due14 February 2017 (overdue)

Charges

22 December 1989Delivered on: 2 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h proeprty k/a or being land and buildings on the south side of belle vue way, hartlepool cleveland t/n ce 46631.
Outstanding
3 December 1987Delivered on: 10 December 1987
Persons entitled: British Steel Corporation (Industry) Limited

Classification: Debenture
Secured details: £22,500 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 October 1987Delivered on: 24 October 1987
Persons entitled: Cleveland County Council

Classification: Debenture
Secured details: £15,000 and all monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 July 1987Delivered on: 4 August 1987
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: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 December 1989Delivered on: 2 January 1990
Satisfied on: 19 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land lying to the south east of belle vue way and adjoining unsworth road hartlepool cleveland t/n du 7824.
Fully Satisfied

Filing History

5 October 2015Restoration by order of the court (4 pages)
5 October 2015Restoration by order of the court (4 pages)
29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
28 May 2002Application for striking-off (1 page)
28 May 2002Application for striking-off (1 page)
15 March 2002Return made up to 31/01/02; full list of members (8 pages)
15 March 2002Return made up to 31/01/02; full list of members (8 pages)
14 September 2001Registered office changed on 14/09/01 from: anderson barrowcliff midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page)
14 September 2001Registered office changed on 14/09/01 from: anderson barrowcliff midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page)
18 April 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/01
(8 pages)
18 April 2001Return made up to 31/01/01; full list of members (8 pages)
4 April 2001Full accounts made up to 30 June 2000 (13 pages)
4 April 2001Full accounts made up to 30 June 2000 (13 pages)
22 February 2001Registered office changed on 22/02/01 from: belle vue way hartlepool cleveland TS25 1JZ (1 page)
22 February 2001Registered office changed on 22/02/01 from: belle vue way hartlepool cleveland TS25 1JZ (1 page)
7 April 2000Company name changed hart (U.K.) LIMITED\certificate issued on 10/04/00 (2 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
(8 pages)
6 February 2000Return made up to 31/01/00; full list of members (8 pages)
6 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/99
(6 pages)
6 February 1999Return made up to 31/01/99; full list of members (6 pages)
20 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
20 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1998Return made up to 31/01/98; no change of members (4 pages)
27 January 1998Return made up to 31/01/98; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 February 1997Return made up to 31/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
6 February 1996Return made up to 31/01/96; full list of members (6 pages)
6 February 1996Return made up to 31/01/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)