Company NameHart Industrial Tools Limited
DirectorsDouglas Hyslop Crosbie and Mark Hyslop Crosbie
Company StatusActive
Company Number04860072
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Douglas Hyslop Crosbie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hart Court, Hart Village
Hartlepool
Cleveland
TS27 3AW
Director NameMark Hyslop Crosbie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hart Court, Hart Village
Hartlepool
Cleveland
TS27 3AW
Secretary NameNicola Jane Crosbie
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Hart Court, Hart Village
Hartlepool
Cleveland
TS27 3AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegeargb.co.uk
Telephone01429 269757
Telephone regionHartlepool

Location

Registered AddressWhite Hart Court, Hart Village
Hartlepool
Cleveland
TS27 3AW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHart
WardHart

Shareholders

600 at £1Mark Hyslop Crosbie
60.00%
Ordinary
200 at £1Ann Crosbie
20.00%
Ordinary
100 at £1Douglas Hyslop Crosbie
10.00%
Ordinary
100 at £1Miss Nicola Jane Crosbie
10.00%
Ordinary

Financials

Year2014
Net Worth£109,870
Cash£1,458
Current Liabilities£158,778

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

19 October 2003Delivered on: 21 October 2003
Persons entitled: Hsbc 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 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

Filing History

7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 April 2017Termination of appointment of Nicola Jane Crosbie as a secretary on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Nicola Jane Crosbie as a secretary on 13 April 2017 (1 page)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
6 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
3 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
3 September 2010Secretary's details changed for Nicola Jane Crosbie on 1 October 2009 (1 page)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Douglas Hyslop Crosbie on 31 July 2010 (2 pages)
3 September 2010Secretary's details changed for Nicola Jane Crosbie on 1 October 2009 (1 page)
3 September 2010Director's details changed for Douglas Hyslop Crosbie on 31 July 2010 (2 pages)
3 September 2010Director's details changed for Mark Hyslop Crosbie on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Mark Hyslop Crosbie on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Mark Hyslop Crosbie on 1 August 2010 (2 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Nicola Jane Crosbie on 1 October 2009 (1 page)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
4 September 2009Return made up to 07/08/09; full list of members (4 pages)
4 September 2009Return made up to 07/08/09; full list of members (4 pages)
27 March 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
27 March 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
27 December 2008Return made up to 07/08/08; full list of members (5 pages)
27 December 2008Return made up to 07/08/08; full list of members (5 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
20 September 2007Return made up to 07/08/07; full list of members (7 pages)
20 September 2007Return made up to 07/08/07; full list of members (7 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
4 September 2006Return made up to 07/08/06; full list of members (8 pages)
4 September 2006Return made up to 07/08/06; full list of members (8 pages)
6 March 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
6 March 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
30 August 2005Return made up to 07/08/05; full list of members (8 pages)
30 August 2005Return made up to 07/08/05; full list of members (8 pages)
1 September 2004Return made up to 07/08/04; full list of members (7 pages)
1 September 2004Return made up to 07/08/04; full list of members (7 pages)
26 October 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
26 October 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Incorporation (17 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (17 pages)