Graham Hart (process Technology) Limited BRADFORD


Founded in 1973, Graham Hart (process Technology), classified under reg no. 01110538 is an active company. Currently registered at Unit 4 Friars Industrial Estate, Bradford Road BD10 8SW, Bradford the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Charles B., Christopher H. and John H.. Of them, John H. has been with the company the longest, being appointed on 2 October 1991 and Charles B. has been with the company for the least time - from 1 January 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan H. who worked with the the company until 20 August 2015.

Graham Hart (process Technology) Limited Address / Contact

Office Address Unit 4 Friars Industrial Estate, Bradford Road
Office Address2 Idle
Town Bradford
Post code BD10 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01110538
Date of Incorporation Fri, 27th Apr 1973
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Charles B.

Position: Director

Appointed: 01 January 2014

Christopher H.

Position: Director

Appointed: 15 November 2011

John H.

Position: Director

Appointed: 02 October 1991

Willoughby H.

Position: Director

Resigned: 18 February 2017

Darren B.

Position: Director

Appointed: 05 September 1995

Resigned: 31 March 1999

Sean M.

Position: Director

Appointed: 15 July 1993

Resigned: 08 March 1999

Alan P.

Position: Director

Appointed: 02 October 1991

Resigned: 31 December 2007

Stephen H.

Position: Director

Appointed: 02 October 1991

Resigned: 04 August 2015

Susan H.

Position: Secretary

Appointed: 02 October 1991

Resigned: 20 August 2015

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is John H. This PSC and has 75,01-100% shares.

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1118 4181152 05511
Current Assets687 264401 667471 278546 951372 531
Debtors435 126208 742324 081360 751230 427
Net Assets Liabilities435 726465 392618 296573 941654 806
Other Debtors47 57935 91736 71444 32232 432
Property Plant Equipment1 189 8781 165 5141 108 2541 049 402988 359
Total Inventories252 127174 507147 186134 145142 093
Other
Accumulated Depreciation Impairment Property Plant Equipment1 206 6561 271 6031 349 9791 420 0351 481 498
Average Number Employees During Period2323232315
Bank Borrowings Overdrafts236 876 146 875 121 374
Corporation Tax Recoverable  86 30660 000 
Creditors440 883365 261345 420297 574262 571
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-5 593-5 593-5 593-5 593-5 593
Increase From Depreciation Charge For Year Property Plant Equipment 64 94778 37470 05661 463
Net Current Assets Liabilities-296 769-304 861-144 538-177 887-70 982
Other Creditors440 883365 261345 420297 574262 571
Other Taxation Social Security Payable53 10047 43434 70440 95451 370
Property Plant Equipment Gross Cost2 396 5342 437 1172 458 2312 469 4372 469 857
Provisions For Liabilities Balance Sheet Subtotal16 50030 000   
Total Additions Including From Business Combinations Property Plant Equipment 40 58321 11411 206420
Total Assets Less Current Liabilities893 109860 653963 716871 515917 377
Trade Creditors Trade Payables265 973116 936189 430363 702102 755
Trade Debtors Trade Receivables387 547172 825201 061256 429197 995

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, July 2023
Free Download (12 pages)

Company search

Advertisements