K.HARTWALL LIMITED - CHAPELTOWN
Company Profile | Company Filings |
Overview
K.HARTWALL LIMITED is a Private Limited Company from CHAPELTOWN and has the status: Active.
K.HARTWALL LIMITED was incorporated 38 years ago on 31/07/1985 and has the registered number: 01934771. The accounts status is SMALL and accounts are next due on 30/09/2024.
K.HARTWALL LIMITED was incorporated 38 years ago on 31/07/1985 and has the registered number: 01934771. The accounts status is SMALL and accounts are next due on 30/09/2024.
K.HARTWALL LIMITED - CHAPELTOWN
This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products
46180 - Agents specialized in the sale of other particular products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
04 PARK SQUARE
CHAPELTOWN
SHEFFIELD
S35 2PH
This Company Originates in : United Kingdom
Previous trading names include:
BEKAERT HANDLING LIMITED (until 26/09/2006)
BEKAERT HANDLING LIMITED (until 26/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2023 | 30/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATS JOHAN ARNOLD LOBBAS | May 1961 | Finnish | Director | 2006-07-06 | CURRENT |
MR JERKER GUSTAV HARTWALL | Sep 1970 | Finnish | Director | 2017-09-26 | CURRENT |
MR JAN CHRISTER BAUER | Jan 1961 | Finnish | Director | 2015-06-22 | CURRENT |
SIMON DECLAN ASHCROFT | Jul 1967 | Secretary | 1997-01-01 UNTIL 2002-08-01 | RESIGNED | |
MR VESA TAPIO TEMPAKKA | Jul 1963 | Finnish | Director | 2013-05-31 UNTIL 2017-09-26 | RESIGNED |
MRS ANNE BALDIE | Jul 1954 | Secretary | 2008-08-18 UNTIL 2010-07-31 | RESIGNED | |
WILLIAM PAUL SAXBY CANDY | Apr 1940 | Secretary | RESIGNED | ||
MR CHRISTOPHER VAUGHAN SAMPSON | Secretary | 2010-07-31 UNTIL 2013-05-31 | RESIGNED | ||
MR CHRISTOPHER VAUGHAN SAMPSON | Oct 1951 | British | Secretary | 2002-08-01 UNTIL 2008-08-18 | RESIGNED |
PEDER INGVARTSEN | Dec 1946 | Danish | Director | RESIGNED | |
MR CHRISTOPHER VAUGHAN SAMPSON | Oct 1951 | Director | 2001-10-31 UNTIL 2002-05-31 | RESIGNED | |
MR CHRISTOPHER VAUGHAN SAMPSON | Oct 1951 | British | Director | 2008-06-17 UNTIL 2013-05-31 | RESIGNED |
JYRKI TAPIO SAARENPAA | Jan 1957 | Finnish | Director | 2008-01-02 UNTIL 2008-07-06 | RESIGNED |
DIRK ALEXEUDAR PHILIPS | Feb 1965 | British | Director | 2002-11-01 UNTIL 2005-01-10 | RESIGNED |
CHRISTIAN JOHANNES GELLERT NIELSEN | Nov 1962 | Danish | Director | 2002-10-01 UNTIL 2009-08-31 | RESIGNED |
THORKILD LADEFOGED | Nov 1946 | Danish | Director | RESIGNED | |
HANS GORAN FREDRIK JANSSON | Nov 1947 | Finnish | Director | 2006-07-06 UNTIL 2008-04-07 | RESIGNED |
ALAN EASTBURN | Nov 1944 | British | Director | 2001-10-31 UNTIL 2007-06-30 | RESIGNED |
EDWARD HUTCHINSON | Mar 1947 | British | Director | 2001-10-31 UNTIL 2008-07-31 | RESIGNED |
JOHN HARRICK HARTWALL | Mar 1945 | Finnish | Director | 2006-07-06 UNTIL 2015-06-22 | RESIGNED |
GRAHAM EDWARD GRANT | Apr 1950 | British | Director | 2001-10-31 UNTIL 2006-06-26 | RESIGNED |
NEIL DUNCAN CROFTS | Sep 1966 | British | Director | 2001-10-31 UNTIL 2003-10-31 | RESIGNED |
JOHN KEITH CARNELL | Feb 1944 | British | Director | 2001-10-31 UNTIL 2006-11-30 | RESIGNED |
THORLEIF BLOK | Sep 1943 | Danish | Director | 2001-10-31 UNTIL 2002-08-30 | RESIGNED |
DAVID MICHAEL ABBOTT | Feb 1945 | British | Director | 2002-03-01 UNTIL 2003-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
K Hartwall Oy Ab | 2016-04-06 | Soderkulla |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
K Hartwall Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-29 | 31-12-2022 | £315,302 Cash £1,609,699 equity |
K Hartwall Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | £146,223 Cash £1,392,252 equity |
K Hartwall Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-28 | 31-12-2020 | £217,034 Cash £1,141,140 equity |
K Hartwall Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-26 | 31-12-2018 | £306,042 Cash £1,101,609 equity |
K Hartwall Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £254,745 Cash £1,071,908 equity |
K Hartwall Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £106,325 Cash £1,043,335 equity |