Background WavePink WaveYellow Wave

HARTEST PRECISION INSTRUMENTS LIMITED (00445493)

HARTEST PRECISION INSTRUMENTS LIMITED (00445493) is an active UK company. incorporated on 21 November 1947. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). HARTEST PRECISION INSTRUMENTS LIMITED has been registered for 78 years. Current directors include KYTE, Christopher James, SHAW, Kristian Stuart.

Company Number
00445493
Status
active
Type
ltd
Incorporated
21 November 1947
Age
78 years
Address
C/O Checkit Plc Broers Building, Cambridge, CB3 0FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
KYTE, Christopher James, SHAW, Kristian Stuart
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTEST PRECISION INSTRUMENTS LIMITED

HARTEST PRECISION INSTRUMENTS LIMITED is an active company incorporated on 21 November 1947 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). HARTEST PRECISION INSTRUMENTS LIMITED was registered 78 years ago.(SIC: 26511)

Status

active

Active since 78 years ago

Company No

00445493

LTD Company

Age

78 Years

Incorporated 21 November 1947

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

SHEEN INSTRUMENTS LIMITED
From: 21 November 1947To: 30 March 2006
Contact
Address

C/O Checkit Plc Broers Building 21 J J Thomson Avenue Cambridge, CB3 0FA,

Previous Addresses

C/O Elektron Technology Plc Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA
From: 2 November 2011To: 15 June 2023
5 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN
From: 21 November 1947To: 2 November 2011
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Dec 10
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Owner Exit
Jun 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

KYTE, Christopher James

Active
Broers Building, CambridgeCB3 0FA
Born May 1982
Director
Appointed 12 May 2022

SHAW, Kristian Stuart

Active
Broers Building, CambridgeCB3 0FA
Born March 1978
Director
Appointed 14 Oct 2024

ANDERSON, Brian Anthony

Resigned
South Barn, Church Farm, East SuttonME17 3JB
Secretary
Appointed 07 Mar 2002
Resigned 27 Sept 2004

ANDREWS, Jill

Resigned
69 Park Close, Kingston Upon ThamesKT2 6DW
Secretary
Appointed 09 Dec 1993
Resigned 01 Apr 1997

CULSHAW, Alasdair Douglas

Resigned
20 Old Malt Way, WokingGU21 4QD
Secretary
Appointed 27 Sept 2004
Resigned 08 Mar 2006

DOW, Nicoll Lany

Resigned
275 King Henrys Drive, CroydonCR0 0AE
Secretary
Appointed 10 Dec 2001
Resigned 07 Mar 2002

DYER BARTLETT, Dudley Richard Max

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 08 Mar 2006
Resigned 01 Aug 2006

PITFIELD, Jacqueline Molloy

Resigned
Tapestry Court, LondonSW14 8HJ
Secretary
Appointed 01 Apr 1997
Resigned 10 Dec 2001

PORTER, Robert Charles

Resigned
29 Bracken Gardens, LondonSW13 9HW
Secretary
Appointed 01 Aug 2006
Resigned 20 Mar 2009

REEVES, Martin Leslie

Resigned
Broers Building, CambridgeCB3 0FA
Secretary
Appointed 01 Sept 2010
Resigned 29 Sept 2016

ROUTS, Stanley Alan Frederick

Resigned
15 Cedars Road, KingstonKT1 4BG
Secretary
Appointed N/A
Resigned 09 Dec 1993

SPINK, Geoffrey

Resigned
5 Lakeside Business Park, SandhurstGU47 9DN
Secretary
Appointed 20 Mar 2009
Resigned 01 Sept 2010

WEATHERSTONE, Andrew Paul

Resigned
Broers Building, CambridgeCB3 0FA
Secretary
Appointed 29 Sept 2016
Resigned 21 Aug 2020

ANDERSON, Raymond Quintus

Resigned
111 West Second Street, New YorkFOREIGN
Born November 1930
Director
Appointed N/A
Resigned 09 Dec 1993

COOPER, Anthony William

Resigned
KingsbridgeTQ7 3JW
Born September 1976
Director
Appointed 31 Aug 2011
Resigned 12 Oct 2012

CULSHAW, Alasdair Douglas

Resigned
20 Old Malt Way, WokingGU21 4QD
Born June 1952
Director
Appointed 27 Sept 2004
Resigned 08 Mar 2006

DALEY, Keith Anthony

Resigned
Broers Building, CambridgeCB3 0FA
Born May 1955
Director
Appointed 12 Oct 2012
Resigned 31 Jan 2019

DYER BARTLETT, Dudley Richard Max

Resigned
Ketton House, KedingtonCB9 7QL
Born March 1957
Director
Appointed 14 Dec 1999
Resigned 20 Mar 2009

GURNEY, Grahame

Resigned
Broers Building, CambridgeCB3 0FA
Born June 1960
Director
Appointed 11 Dec 2007
Resigned 31 Dec 2011

LEEMING, David Roger

Resigned
113 Calabria Road, LondonN5 1HS
Born August 1947
Director
Appointed 10 Nov 2001
Resigned 31 Dec 2007

MUIR, Aylsa Kim

Resigned
Fleet Road, FleetGU51 3PJ
Born November 1975
Director
Appointed 24 Sept 2020
Resigned 03 Sept 2021

NEAL, Nathan John, Mr.

Resigned
22 Chapel St, HaverhillCB9 7DQ
Born March 1967
Director
Appointed 31 Aug 2001
Resigned 02 Nov 2004

PORTER, Robert Charles

Resigned
29 Bracken Gardens, LondonSW13 9HW
Born August 1954
Director
Appointed 01 Aug 2006
Resigned 20 Mar 2009

POWELL, Loretta

Resigned
5 Lakeside Business Park, SandhurstGU47 9DN
Born August 1954
Director
Appointed 17 Feb 2006
Resigned 03 Dec 2010

PRICE, Gregory Laurence

Resigned
Fleet Road, FleetGU51 3PJ
Born January 1976
Director
Appointed 06 Sept 2021
Resigned 30 Sept 2024

ROSE, Nigel George

Resigned
Broers Building, CambridgeCB3 0FA
Born January 1963
Director
Appointed 31 Aug 2001
Resigned 05 Aug 2011

ROUTS, Stanley Alan Frederick

Resigned
25 Langham Road, TeddingtonTW11 9HF
Born May 1939
Director
Appointed N/A
Resigned 31 Aug 2001

SPINK, Geoffrey

Resigned
5 Lakeside Business Park, SandhurstGU47 9DN
Born April 1949
Director
Appointed 27 Jul 2004
Resigned 31 Aug 2011

WEATHERSTONE, Andrew Paul

Resigned
Broers Building, CambridgeCB3 0FA
Born January 1964
Director
Appointed 24 Sept 2019
Resigned 24 Sept 2020

WILSON, John Frederick

Resigned
Broers Building, CambridgeCB3 0FA
Born April 1976
Director
Appointed 31 Aug 2011
Resigned 24 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
21 J J Thomson Avenue, CambridgeCB3 0FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Broers Building, CambridgeCB3 0FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Made Up Date
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Made Up Date
3 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Auditors Resignation Company
22 July 2011
AUDAUD
Change Account Reference Date Company Current Shortened
25 January 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Auditors Resignation Company
19 November 2010
AUDAUD
Termination Secretary Company With Name
19 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Made Up Date
26 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
13 August 2009
363aAnnual Return
Accounts With Made Up Date
1 July 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
10 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Made Up Date
2 August 2007
AAAnnual Accounts
Legacy
16 October 2006
287Change of Registered Office
Accounts With Made Up Date
24 August 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
7 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
6 September 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 April 2005
AUDAUD
Auditors Resignation Company
16 March 2005
AUDAUD
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 October 2004
AAAnnual Accounts
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
225Change of Accounting Reference Date
Legacy
14 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
5 September 2003
AAAnnual Accounts
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
363sAnnual Return (shuttle)
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 August 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
22 December 2001
403aParticulars of Charge Subject to s859A
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
287Change of Registered Office
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 2001
AAAnnual Accounts
Auditors Resignation Company
22 June 2001
AUDAUD
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 2000
AAAnnual Accounts
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
11 February 2000
AUDAUD
Legacy
9 February 2000
225Change of Accounting Reference Date
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
23 December 1993
MEM/ARTSMEM/ARTS
Legacy
23 December 1993
155(6)a155(6)a
Memorandum Articles
23 December 1993
MEM/ARTSMEM/ARTS
Resolution
23 December 1993
RESOLUTIONSResolutions
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
17 December 1993
395Particulars of Mortgage or Charge
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
12 January 1993
403aParticulars of Charge Subject to s859A
Legacy
28 October 1992
395Particulars of Mortgage or Charge
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 September 1992
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Legacy
1 May 1991
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363aAnnual Return
Legacy
16 May 1990
363363
Legacy
25 April 1990
225(1)225(1)
Legacy
20 March 1990
395Particulars of Mortgage or Charge
Legacy
10 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Small
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Legacy
23 July 1986
287Change of Registered Office