Background WavePink WaveYellow Wave

HARTGRAPH LIMITED (01598875)

HARTGRAPH LIMITED (01598875) is an active UK company. incorporated on 20 November 1981. with registered office in Amersham. The company operates in the Manufacturing sector, engaged in printing n.e.c.. HARTGRAPH LIMITED has been registered for 44 years. Current directors include BROOKS, Anthony John, WALTERS, Stephen Christopher.

Company Number
01598875
Status
active
Type
ltd
Incorporated
20 November 1981
Age
44 years
Address
Unit 2 Amersham Commercial Park, Amersham, HP6 6JY
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BROOKS, Anthony John, WALTERS, Stephen Christopher
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTGRAPH LIMITED

HARTGRAPH LIMITED is an active company incorporated on 20 November 1981 with the registered office located in Amersham. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. HARTGRAPH LIMITED was registered 44 years ago.(SIC: 18129)

Status

active

Active since 44 years ago

Company No

01598875

LTD Company

Age

44 Years

Incorporated 20 November 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit 2 Amersham Commercial Park Raans Road Amersham, HP6 6JY,

Previous Addresses

Units 6 & 7 Treadaway Tech Centre, Treadaway Hill Loudwater, High Wycombe Bucks HP10 9RS
From: 20 November 1981To: 6 February 2015
Timeline

9 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Dec 12
Director Left
Dec 12
Capital Reduction
Jan 13
Share Buyback
Jan 13
Capital Reduction
Apr 14
Share Buyback
Apr 14
Loan Secured
Mar 15
New Owner
Aug 18
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROOKS, Anthony John

Active
Amersham Commercial Park, AmershamHP6 6JY
Born February 1973
Director
Appointed 03 Nov 2006

WALTERS, Stephen Christopher

Active
Amersham Commercial Park, AmershamHP6 6JY
Born May 1963
Director
Appointed 19 Apr 2010

BROWN, Jean

Resigned
23 Hendons Way, MaidenheadSL6 2LF
Secretary
Appointed N/A
Resigned 30 Apr 1999

DUDLEY, Coral Mary

Resigned
Dormers, High WycombeHP10 8DR
Secretary
Appointed 30 Apr 1999
Resigned 19 Aug 2005

FLETCHER, John

Resigned
Units 6 & 7 Treadaway Tech, Loudwater, High WycombeHP10 9RS
Secretary
Appointed 19 Aug 2005
Resigned 30 Nov 2012

BROWN, John Raymond

Resigned
23 Hendons Way, MaidenheadSL6 2LF
Born April 1937
Director
Appointed N/A
Resigned 30 Apr 1999

DUDLEY, Graham

Resigned
Units 6 & 7 Treadaway Tech, Loudwater, High WycombeHP10 9RS
Born October 1953
Director
Appointed N/A
Resigned 30 Nov 2012

FLETCHER, John

Resigned
Units 6 & 7 Treadaway Tech, Loudwater, High WycombeHP10 9RS
Born November 1958
Director
Appointed N/A
Resigned 30 Nov 2012

Persons with significant control

2

Mr Stephen Christopher Walters

Active
Amersham Commercial Park, AmershamHP6 6JY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2016

Mr Anthony John Brooks

Active
Amersham Commercial Park, AmershamHP6 6JY
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 October 2021
AAMDAAMD
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Capital Cancellation Shares
23 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Capital Cancellation Shares
2 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2013
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
11 December 2012
SH10Notice of Particulars of Variation
Resolution
11 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 December 2012
CC04CC04
Resolution
11 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Legacy
5 December 2012
MG01MG01
Legacy
26 November 2012
MG02MG02
Legacy
21 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Legacy
17 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Legacy
18 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
9 July 2009
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
287Change of Registered Office
Legacy
11 September 2006
190190
Legacy
11 September 2006
353353
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
21 April 1998
169169
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1991
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Legacy
13 April 1991
403aParticulars of Charge Subject to s859A
Resolution
3 December 1990
RESOLUTIONSResolutions
Resolution
3 December 1990
RESOLUTIONSResolutions
Legacy
25 September 1990
288288
Legacy
25 September 1990
363363
Accounts With Accounts Type Small
12 September 1990
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Small
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
287Change of Registered Office
Legacy
14 June 1989
287Change of Registered Office
Legacy
30 May 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1988
363363
Accounts With Accounts Type Small
25 July 1988
AAAnnual Accounts
Legacy
24 September 1987
363363
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
25 October 1986
287Change of Registered Office