HARTRIDGE LIMITED - GAWCOTT


Company Profile Company Filings

Overview

HARTRIDGE LIMITED is a Private Limited Company from GAWCOTT UNITED KINGDOM and has the status: Active.
HARTRIDGE LIMITED was incorporated 20 years ago on 18/02/2004 and has the registered number: 05048767. The accounts status is FULL and accounts are next due on 31/12/2023.

HARTRIDGE LIMITED - GAWCOTT

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

THE HARTRIDGE BUILDING NETWORK 421
GAWCOTT
BUCKINGHAM
MK18 4FD
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SECKLOE 202 LIMITED (until 29/12/2004)

Confirmation Statements

Last Statement Next Statement Due
19/02/2023 04/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2016-08-15 CURRENT
JAMES IAN OAKENFULL Feb 1979 British Director 2023-08-03 CURRENT
MISS CHELSEY JOANNE BIRD Oct 1991 British Director 2023-06-08 CURRENT
MR PIERRE MALCOLM MIDDLETON RAYNE Jul 1946 British American Director 2011-05-07 UNTIL 2013-01-01 RESIGNED
OLIVIER JEAN FRANCIS LEQUEUE Oct 1978 Belgian Director 2019-01-14 UNTIL 2020-07-14 RESIGNED
MR TERRANCE JAMES MARKWELL Nov 1959 British Director 2004-10-18 UNTIL 2010-01-21 RESIGNED
MR MARK TIMOTHY NUTTER Jun 1977 British Director 2013-03-25 UNTIL 2015-11-27 RESIGNED
MR PETER FRANCOIS ORDWAY Jul 1977 British Director 2013-07-01 UNTIL 2016-09-15 RESIGNED
MR VIVEK PALTA Apr 1971 Indian Director 2011-05-07 UNTIL 2016-01-20 RESIGNED
MR JEFFREY ALAN PARSONS Jul 1958 British Director 2011-05-07 UNTIL 2015-12-31 RESIGNED
MR KEITH ALAN PAYNE Apr 1952 Uk Director 2010-01-21 UNTIL 2011-05-09 RESIGNED
MR SIMON JOHN QUANTRELL Aug 1980 British Director 2018-01-29 UNTIL 2019-12-31 RESIGNED
MR SIMON JOHN QUANTRELL Aug 1980 British Director 2016-09-15 UNTIL 2017-12-04 RESIGNED
MR GERRARD IAN HERRING Aug 1969 British Director 2010-01-21 UNTIL 2013-07-01 RESIGNED
MR DANIEL SAXTON Oct 1978 British Director 2016-01-20 UNTIL 2016-09-15 RESIGNED
MR PETER SMALLWOOD Mar 1965 British Director 2004-10-18 UNTIL 2011-05-07 RESIGNED
ADAM LEE Oct 1979 British Director 2018-09-14 UNTIL 2021-04-30 RESIGNED
A.C. DIRECTORS LIMITED Nominee Director 2004-02-18 UNTIL 2004-03-15 RESIGNED
A.C. SECRETARIES LIMITED Corporate Nominee Secretary 2004-02-18 UNTIL 2004-03-15 RESIGNED
MR TERRANCE JAMES MARKWELL Nov 1959 British Secretary 2006-10-01 UNTIL 2010-01-21 RESIGNED
MS MICHELE MARIE COMPTON Oct 1956 Swiss Director 2017-12-04 UNTIL 2019-01-14 RESIGNED
EMW DIRECTORS LIMITED Corporate Director 2004-03-15 UNTIL 2004-10-18 RESIGNED
MITRE SECRETARIES LIMITED Corporate Secretary 2011-05-07 UNTIL 2016-08-15 RESIGNED
CHADWICK GARFIELD SMITH Nov 1976 American Director 2016-09-15 UNTIL 2017-12-04 RESIGNED
MR ANTHONY DELWYN WALTERS Jun 1965 Uk Director 2010-01-21 UNTIL 2011-05-09 RESIGNED
MR DARREN JAMES TURNER Aug 1974 British Director 2016-04-20 UNTIL 2017-02-10 RESIGNED
MR COLIN THORNE Jun 1971 Uk Director 2010-01-21 UNTIL 2011-05-09 RESIGNED
WILLIAM BRENTON JAMES ALLEN Mar 1986 British Director 2017-12-04 UNTIL 2023-06-08 RESIGNED
ALEXANDER BERTOLI Apr 1987 American Director 2021-05-21 UNTIL 2021-10-24 RESIGNED
MR GLYN HARRIS Jul 1948 British Director 2004-10-18 UNTIL 2010-01-21 RESIGNED
MARTIN THOMAS CONLON Jul 1961 British Director 2016-01-20 UNTIL 2017-12-04 RESIGNED
MR JOHN DYETT Sep 1975 Uk Director 2010-01-21 UNTIL 2011-05-09 RESIGNED
PHILIPPE JEAN FERNAND DESNOS May 1969 French Director 2013-01-01 UNTIL 2015-09-14 RESIGNED
LIONEL ESSE COMLAN Apr 1984 French Director 2017-12-04 UNTIL 2019-01-14 RESIGNED
GAVIN STEWART GRAY Mar 1969 British Director 2017-02-10 UNTIL 2017-12-04 RESIGNED
MR GEORGE JOHN MICHAEL TAYLOR May 1966 British Director 2010-01-21 UNTIL 2011-05-09 RESIGNED
EMW SECRETARIES LIMITED Corporate Secretary 2004-03-15 UNTIL 2006-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Borgwarner Uk Automotive Operations Limited 2017-10-31 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Delphi (Uk) Holdings Limited 2016-04-06 - 2017-10-31 Leamington Spa   Warwick Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAENG LIMITED CRAWLEY Active DORMANT 20160 - Manufacture of plastics in primary forms
APTIV SERVICES UK LIMITED LEEDS UNITED KINGDOM Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
BEOLEY AFTER SCHOOL INTEREST CLUB LIMITED REDDITCH ENGLAND Active MICRO ENTITY 85200 - Primary education
DELPHI LOCKHEED AUTOMOTIVE LIMITED STONEHOUSE UNITED KINGDOM Active SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
PHINIA DELPHI UK LTD STONEHOUSE UNITED KINGDOM Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
APTIV (UK) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active FULL 70100 - Activities of head offices
DELPHI ELECTRONICS OVERSEAS COMPANY LTD STONEHOUSE UNITED KINGDOM Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
APTIV HOLDFI (UK) LIMITED LEEDS UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
APTIV HOLDINGS (UK) LIMITED LEEDS UNITED KINGDOM Active FULL 70100 - Activities of head offices
APTIV FINANCIAL INVESTMENT SERVICES (UK) LIMITED LEEDS UNITED KINGDOM Active FULL 70100 - Activities of head offices
PHINIA HOLDINGS UK LTD LEEDS UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BORGWARNER UK HOLDING AND FINANCING LIMITED LEEDS UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
APTIV GLOBAL HOLDINGS (UK) LIMITED LEEDS UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
UNWIRED TECHNOLOGY (UK), LTD. LONDON Dissolved... FULL 71121 - Engineering design activities for industrial process and production
BORGWARNER UK FINANCIAL SERVICES LIMITED STONEHOUSE UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
APTIV EUROPEAN HOLDINGS (UK) LIMITED LEEDS UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BORGWARNER UK MANAGEMENT LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
BORGWARNER UK FINANCIAL OPERATIONS LIMITED LEEDS UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
BORGWARNER APAC FINANCIAL SERVICES LIMITED LEEDS UNITED KINGDOM Active SMALL 64205 - Activities of financial services holding companies

Free Reports Available

Report Date Filed Date of Report Assets
Hartridge Limited - Period Ending 2022-12-31 2024-02-08 31-12-2022 £38 Cash £9,843 equity
HARTRIDGE_LIMITED - Accounts 2023-03-15 31-12-2021 £13 Cash £10,149 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANITOWOC GROUP (UK) LIMITED GAWCOTT UNITED KINGDOM Active FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
MANITOWOC CRANE GROUP (UK) LIMITED BUCKINGHAM Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
MANITOWOC CRANE GROUP (UK) SUBCO LIMITED GAWCOTT UNITED KINGDOM Active FULL 74990 - Non-trading company