Background WavePink WaveYellow Wave

PAUL HARTMANN LIMITED (01523121)

PAUL HARTMANN LIMITED (01523121) is an active UK company. incorporated on 17 October 1980. with registered office in Pilsworth Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). PAUL HARTMANN LIMITED has been registered for 45 years. Current directors include COUPE, Trevor John, MACFARLANE, Rebecca Louise, MARQUARD, Jens Dieter and 1 others.

Company Number
01523121
Status
active
Type
ltd
Incorporated
17 October 1980
Age
45 years
Address
Unit P2 Parklands, Pilsworth Road, OL10 2TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
COUPE, Trevor John, MACFARLANE, Rebecca Louise, MARQUARD, Jens Dieter, O'GRADY, Julia Mary
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL HARTMANN LIMITED

PAUL HARTMANN LIMITED is an active company incorporated on 17 October 1980 with the registered office located in Pilsworth Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). PAUL HARTMANN LIMITED was registered 45 years ago.(SIC: 46460)

Status

active

Active since 45 years ago

Company No

01523121

LTD Company

Age

45 Years

Incorporated 17 October 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

SHIFTVALE LIMITED
From: 17 October 1980To: 31 December 1981
Contact
Address

Unit P2 Parklands Heywood Distribution Park Pilsworth Road, OL10 2TT,

Timeline

23 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Oct 80
Funding Round
Dec 10
Funding Round
Dec 11
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
May 23
Director Joined
Jan 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

COUPE, Trevor John

Active
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Secretary
Appointed 01 Mar 1994

COUPE, Trevor John

Active
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born October 1963
Director
Appointed 01 Oct 2000

MACFARLANE, Rebecca Louise

Active
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born November 1970
Director
Appointed 23 Jan 2026

MARQUARD, Jens Dieter

Active
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born June 1965
Director
Appointed 02 Jul 2021

O'GRADY, Julia Mary

Active
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born November 1967
Director
Appointed 27 Jun 2022

NEDDERMAN, Carolyn

Resigned
9 Morillon Road, ManchesterM44 6PN
Secretary
Appointed N/A
Resigned 01 Mar 1994

BOCH, Gerard

Resigned
Paul Hartmann Ag Paul Hartmann Stras, Heidenheim
Born March 1936
Director
Appointed N/A
Resigned 01 Jan 1998

CASPER, Werner, Dr

Resigned
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born March 1956
Director
Appointed 28 Aug 2008
Resigned 10 Mar 2015

CASPER, Werner, Dr

Resigned
Paul Hartmann Ag, Heidenheim
Born March 1956
Director
Appointed 01 Jan 1998
Resigned 28 Feb 2005

CORNWELL, Richard

Resigned
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born July 1972
Director
Appointed 01 Jan 2017
Resigned 13 Apr 2022

DEAKIN, Emma

Resigned
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born September 1972
Director
Appointed 26 Jan 2021
Resigned 02 May 2023

GEORGELIN, Francois

Resigned
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born June 1965
Director
Appointed 12 Mar 2015
Resigned 21 Mar 2017

GUSTAFSON, Bengt

Resigned
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born May 1953
Director
Appointed 01 Mar 2005
Resigned 30 Jun 2013

HEINZEL, Olaf

Resigned
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born September 1982
Director
Appointed 01 Oct 2013
Resigned 31 Dec 2016

PEREZ, Marc

Resigned
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born November 1974
Director
Appointed 21 Mar 2017
Resigned 30 Jun 2021

ROEHRL, Wolfgang

Resigned
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born May 1965
Director
Appointed 01 Oct 2013
Resigned 10 Mar 2015

SCHMIDT, Heinz

Resigned
Paul Hartman Ag Paul Hartmann Strass, Anderbrenz
Born April 1927
Director
Appointed N/A
Resigned 30 Apr 1992

STYLES, Roger

Resigned
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born December 1951
Director
Appointed N/A
Resigned 31 Dec 2013

WOOSEY, Karen Rachel

Resigned
Unit P2 Parklands, Pilsworth RoadOL10 2TT
Born April 1974
Director
Appointed 01 Jan 2017
Resigned 28 Feb 2018

Persons with significant control

1

Paul Hartmann Strasse 12, Heidenheim

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
19 June 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
28 October 2008
AAMDAAMD
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
13 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
14 August 1992
288288
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Small
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
29 April 1988
288288
Accounts With Accounts Type Small
9 October 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
363363
Legacy
14 August 1986
288288
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 January 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 October 1980
MISCMISC
Incorporation Company
17 October 1980
NEWINCIncorporation