Hartham Park Minerals Limited CHIPPING NORTON


Hartham Park Minerals Limited is a private limited company registered at Westfield Lodge Butchers Hill, Great Tew, Chipping Norton OX7 4AD. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-07-05, this 6-year-old company is run by 4 directors.
Director Michael C., appointed on 23 August 2022. Director Michael R., appointed on 23 August 2022. Director Charles T., appointed on 31 January 2022.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). According to Companies House data there was a change of name on 2017-11-01 and their previous name was Wans3 Limited.
The last confirmation statement was filed on 2022-11-04 and the due date for the following filing is 2023-11-18. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Hartham Park Minerals Limited Address / Contact

Office Address Westfield Lodge Butchers Hill
Office Address2 Great Tew
Town Chipping Norton
Post code OX7 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10851612
Date of Incorporation Wed, 5th Jul 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Michael C.

Position: Director

Appointed: 23 August 2022

Michael R.

Position: Director

Appointed: 23 August 2022

Charles T.

Position: Director

Appointed: 31 January 2022

David B.

Position: Director

Appointed: 31 January 2022

Matthew H.

Position: Director

Appointed: 01 June 2018

Resigned: 31 January 2022

Rebecca I.

Position: Secretary

Appointed: 05 July 2017

Resigned: 01 November 2017

Nicholas J.

Position: Director

Appointed: 05 July 2017

Resigned: 31 January 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Bath Stone Group Limited from Chipping Norton, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Giantflow Limited that put Chipping Norton, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bath Stone Group Limited

Westfield Lodge Butchers Hill, Great Tew, Chipping Norton, Oxfordshire, OX7 4AD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10851033
Notified on 25 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giantflow Limited

The Great Tew Estate Office New Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4AH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04055387
Notified on 5 July 2017
Ceased on 25 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wans3 November 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26180 72722 323
Current Assets6 788181 032104 664
Debtors6 76230582 341
Net Assets Liabilities-2 728-25 875-33 435
Property Plant Equipment886 0761 245 3781 397 181
Other
Accumulated Depreciation Impairment Property Plant Equipment3 8344 5605 141
Balances Amounts Owed By Related Parties1 563445 
Creditors895 5921 452 2851 535 280
Disposals Property Plant Equipment 150 000 
Fixed Assets886 0761 245 3781 397 181
Increase From Depreciation Charge For Year Property Plant Equipment 726581
Net Current Assets Liabilities-888 804-1 271 253-1 430 616
Property Plant Equipment Gross Cost889 9101 249 9381 402 322
Total Additions Including From Business Combinations Property Plant Equipment 510 028152 384
Total Assets Less Current Liabilities-2 728-25 875-33 435

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates November 4, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search