Hartmann (UK) Limited BUCKINGHAM


Founded in 1962, Hartmann (UK), classified under reg no. 00734190 is an active company. Currently registered at The Old House Main Street MK18 1QU, Buckingham the company has been in the business for sixty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Gabriella F., Casper N.. Of them, Casper N. has been with the company the longest, being appointed on 1 September 2021 and Gabriella F. has been with the company for the least time - from 4 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hartmann (UK) Limited Address / Contact

Office Address The Old House Main Street
Office Address2 Maids Moreton
Town Buckingham
Post code MK18 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00734190
Date of Incorporation Mon, 3rd Sep 1962
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Gabriella F.

Position: Director

Appointed: 04 November 2022

Casper N.

Position: Director

Appointed: 01 September 2021

Dávid N.

Position: Director

Appointed: 18 October 2019

Resigned: 20 September 2022

Ian S.

Position: Director

Appointed: 17 February 2014

Resigned: 01 September 2021

Ronald R.

Position: Director

Appointed: 17 December 2010

Resigned: 18 October 2019

Joy G.

Position: Secretary

Appointed: 01 December 2010

Resigned: 22 August 2014

Magali D.

Position: Director

Appointed: 01 September 2009

Resigned: 17 December 2010

Samuel L.

Position: Director

Appointed: 01 September 2005

Resigned: 16 May 2014

Rudolf K.

Position: Director

Appointed: 16 December 2002

Resigned: 31 August 2009

Per F.

Position: Director

Appointed: 01 June 2000

Resigned: 16 December 2002

Asger D.

Position: Director

Appointed: 01 January 2000

Resigned: 30 September 2006

Svend M.

Position: Director

Appointed: 01 October 1999

Resigned: 01 June 2000

Niels M.

Position: Director

Appointed: 01 October 1997

Resigned: 31 December 1999

Kurt O.

Position: Director

Appointed: 15 March 1993

Resigned: 31 December 1998

Vagn G.

Position: Director

Appointed: 15 March 1993

Resigned: 01 October 1999

Michael S.

Position: Secretary

Appointed: 15 March 1993

Resigned: 01 December 2010

Kaj F.

Position: Director

Appointed: 15 March 1993

Resigned: 01 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors587 274666 928
Other Debtors9696
Other
Audit Fees Expenses6 1255 000
Company Contributions To Money Purchase Plans Directors18 02810 407
Compensation For Loss Office Directors30 000 
Director Remuneration182 702127 536
Number Directors Accruing Benefits Under Money Purchase Scheme11
Accrued Liabilities Deferred Income58 11319 675
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 2 631
Administrative Expenses463 588304 349
Amounts Owed By Group Undertakings581 577663 028
Amounts Owed To Group Undertakings16 843117 055
Applicable Tax Rate1919
Average Number Employees During Period22
Comprehensive Income Expense353 307364 184
Corporation Tax Payable32 08242 212
Cost Sales7 21928 643
Creditors121 445186 915
Current Tax For Period83 21386 392
Deferred Tax Asset Debtors2 810179
Dividends Paid350 000350 000
Dividends Paid On Shares Interim350 000350 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 0579 410
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss11-1 438
Gross Profit Loss899 176755 907
Increase Decrease In Current Tax From Adjustment For Prior Periods131 
Net Current Assets Liabilities465 829480 013
Number Shares Issued Fully Paid 75 000
Operating Profit Loss435 588451 558
Other Creditors 4 070
Other Deferred Tax Expense Credit-9322 631
Other Interest Receivable Similar Income Finance Income 1 649
Other Taxation Social Security Payable8 372 
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs18 02810 407
Prepayments Accrued Income1 4421 453
Profit Loss353 307364 184
Profit Loss On Ordinary Activities Before Tax435 588453 207
Provisions-2 810-179
Recoverable Value-added Tax9032 172
Social Security Costs25 82914 789
Staff Costs Employee Benefits Expense256 559152 732
Tax Expense Credit Applicable Tax Rate82 76286 109
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss63312
Tax Tax Credit On Profit Or Loss On Ordinary Activities82 28189 023
Total Assets Less Current Liabilities465 829480 013
Total Operating Lease Payments2 4269 816
Trade Creditors Trade Payables6 0353 903
Trade Debtors Trade Receivables446 
Turnover Revenue906 395784 550
Wages Salaries212 702127 536

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (15 pages)

Company search