Andrew Hartwell Holdings Limited WIMBORNE


Andrew Hartwell Holdings started in year 1998 as Private Limited Company with registration number 03508812. The Andrew Hartwell Holdings company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wimborne at 7 & 8 Church Street. Postal code: BH21 1JH. Since Friday 16th December 2011 Andrew Hartwell Holdings Limited is no longer carrying the name George Hartwell Holdings.

Currently there are 2 directors in the the company, namely Jane H. and Andrew H.. In addition one secretary - Jane H. - is with the firm. As of 23 April 2024, there was 1 ex secretary - Rodney A.. There were no ex directors.

Andrew Hartwell Holdings Limited Address / Contact

Office Address 7 & 8 Church Street
Town Wimborne
Post code BH21 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508812
Date of Incorporation Thu, 12th Feb 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Jane H.

Position: Director

Appointed: 14 March 2013

Jane H.

Position: Secretary

Appointed: 15 August 2006

Andrew H.

Position: Director

Appointed: 26 March 1998

Rodney A.

Position: Secretary

Appointed: 26 March 1998

Resigned: 15 August 2006

Alun A.

Position: Nominee Director

Appointed: 12 February 1998

Resigned: 26 March 1998

Richard B.

Position: Nominee Secretary

Appointed: 12 February 1998

Resigned: 26 March 1998

Richard B.

Position: Nominee Director

Appointed: 12 February 1998

Resigned: 26 March 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Andrew H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

George Hartwell Holdings December 16, 2011
Stevton (no.123) May 6, 1998

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 Hand126 55178 657147 44139 66360 624
Current Assets501 452449 188330 081217 177242 882
Debtors374 901370 531182 640177 514182 258
Other Debtors374 557370 531182 64073 76226 746
Property Plant Equipment3 1912 0961 001123183
Other
Accumulated Depreciation Impairment Property Plant Equipment6 4447 5398 6349 5123 719
Average Number Employees During Period11122
Creditors2 9502 0002 0502 0502 640
Dividends Paid70 00075 00080 00072 700 
Fixed Assets500 408520 169538 433612 589502 875
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 70416 368 3 696 
Increase From Depreciation Charge For Year Property Plant Equipment 1 0951 095878150
Investments Fixed Assets497 217518 073537 432612 466502 692
Net Current Assets Liabilities498 502447 188328 031215 127240 242
Other Creditors2 9502 0002 0502 050 
Other Investments Other Than Loans 518 073537 432612 466502 692
Profit Loss-70 35243 447-20 89333 952 
Property Plant Equipment Gross Cost9 6359 6359 6359 6353 902
Total Assets Less Current Liabilities998 910967 357866 464827 716743 117
Trade Debtors Trade Receivables344  195 
Transfers To From Retained Earnings Increase Decrease In Equity65 26818 0832 8891 802 
Amount Specific Advance Or Credit Directors  106 993101 669153 552
Amount Specific Advance Or Credit Made In Period Directors   86 15069 563
Amount Specific Advance Or Credit Repaid In Period Directors   91 47417 680
Accrued Liabilities Deferred Income   2 0502 640
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 943
Disposals Property Plant Equipment    5 943
Number Shares Issued Fully Paid    12 041
Par Value Share    1
Prepayments   1 8881 960
Total Additions Including From Business Combinations Property Plant Equipment    210

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, August 2023
Free Download (7 pages)

Company search