Background WavePink WaveYellow Wave

HARTMAN OUTDOOR PRODUCTS UK LIMITED (01881797)

HARTMAN OUTDOOR PRODUCTS UK LIMITED (01881797) is an active UK company. incorporated on 31 January 1985. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). HARTMAN OUTDOOR PRODUCTS UK LIMITED has been registered for 41 years. Current directors include COTGRAVE, David, DANIELS, Christopher Philip.

Company Number
01881797
Status
active
Type
ltd
Incorporated
31 January 1985
Age
41 years
Address
Hartman House, Telford, TF1 7GP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
COTGRAVE, David, DANIELS, Christopher Philip
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTMAN OUTDOOR PRODUCTS UK LIMITED

HARTMAN OUTDOOR PRODUCTS UK LIMITED is an active company incorporated on 31 January 1985 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). HARTMAN OUTDOOR PRODUCTS UK LIMITED was registered 41 years ago.(SIC: 46499)

Status

active

Active since 41 years ago

Company No

01881797

LTD Company

Age

41 Years

Incorporated 31 January 1985

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SWAN HATTERSLEY LIMITED
From: 31 January 1985To: 12 November 2010
Contact
Address

Hartman House Hortonwood 7 Telford, TF1 7GP,

Previous Addresses

, Horton House Halesfield 19, Telford, Shropshire, TF7 4QT
From: 7 February 2014To: 10 December 2021
, Stafford Park 6, Telford, Shropshire, TF3 3AB
From: 31 January 1985To: 7 February 2014
Timeline

17 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jan 85
Loan Secured
Nov 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Apr 21
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DANIELS, Christopher Philip

Active
Hortonwood 7, TelfordTF1 7GP
Secretary
Appointed 03 Nov 2005

COTGRAVE, David

Active
Hortonwood 7, TelfordTF1 7GP
Born February 1980
Director
Appointed 01 Aug 2024

DANIELS, Christopher Philip

Active
Hortonwood 7, TelfordTF1 7GP
Born April 1975
Director
Appointed 03 Oct 2008

KEYTE, Janet Doreen

Resigned
7 Glen Brook Road, TelfordTF2 9QY
Secretary
Appointed N/A
Resigned 02 Jul 1997

SCHOUWINK, Arne Gert-Win

Resigned
Oldenzaalsestraat 760,, Enschede
Secretary
Appointed 01 Nov 2000
Resigned 03 Nov 2005

WILLSHER, Julie

Resigned
4 Coalport Close, BroseleyTF12 5BF
Secretary
Appointed 02 Jul 1997
Resigned 21 Sept 1998

WINDSOR, Julian Philip

Resigned
7 Glen Brook Road, TelfordTF2 9QY
Secretary
Appointed 16 Jun 2000
Resigned 01 Nov 2000

HARTMAN GROEP BV

Resigned
Goolkatenweg 55, Enschede7521 BE
Corporate secretary
Appointed 21 Sept 1998
Resigned 01 Nov 2000

DOUMA, Reitze

Resigned
Opstervelderblokweg 50, 7544 Ra Enschede
Born June 1948
Director
Appointed 21 Sept 1998
Resigned 01 May 2002

FACEY, Paul William

Resigned
Hortonwood 7, TelfordTF1 7GP
Born April 1962
Director
Appointed 03 Oct 2008
Resigned 31 Dec 2025

HAAFKENS, Frans

Resigned
Gentsestraat 207, 2587 Hr Den Haag
Born July 1962
Director
Appointed 01 May 2002
Resigned 03 Nov 2005

JANSEN, Johannes

Resigned
Majellapark 39, 1406 Ts Bussum
Born February 1949
Director
Appointed 01 Nov 2000
Resigned 01 May 2002

KEYTE, Anthony Joseph

Resigned
7 Glen Brook Road, TelfordTF2 9QY
Born August 1934
Director
Appointed N/A
Resigned 02 Jul 1997

KEYTE, Janet Doreen

Resigned
7 Glen Brook Road, TelfordTF2 9QY
Born July 1936
Director
Appointed N/A
Resigned 02 Jul 1997

OVERDUIN, Ewoud

Resigned
Goolkatenweg, Enschede
Born June 1972
Director
Appointed 01 Aug 2024
Resigned 13 Jun 2025

VAN REST, Wolter

Resigned
St Antoniusweg 52, Groesbeek
Born October 1957
Director
Appointed 21 Sept 1998
Resigned 16 Jun 2000

WINDSOR, Julian Philip

Resigned
Drayton Fields, Market DraytonTF9 3LU
Born July 1962
Director
Appointed 01 Aug 1992
Resigned 01 Oct 2008

ZENGERINK, Manjula Priyadharshana

Resigned
Goolkatenweg, Enschede
Born September 1985
Director
Appointed 13 Jun 2025
Resigned 13 Jun 2025

HARTMAN ENTERPRISES BV

Resigned
Goolkatenweg 55, 7521 Be
Corporate director
Appointed 03 Nov 2005
Resigned 01 Aug 2024

Persons with significant control

1

Halesfield 19, TelfordTF7 4QT

Nature of Control

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

Filing History

167

Legacy
5 March 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Court Order
18 November 2015
OCOC
Legacy
12 May 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Legacy
29 September 2012
MG01MG01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Certificate Change Of Name Company
12 November 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2010
MG01MG01
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 December 2009
CH02Change of Corporate Director Details
Resolution
1 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Legacy
21 October 2009
MG02MG02
Legacy
21 October 2009
MG02MG02
Legacy
7 October 2009
MG01MG01
Resolution
24 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 February 2009
AAAnnual Accounts
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
13 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Medium
20 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 June 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 December 2004
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
287Change of Registered Office
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2003
AAAnnual Accounts
Legacy
10 November 2003
288cChange of Particulars
Accounts With Accounts Type Medium
20 March 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 May 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 February 2001
AAAnnual Accounts
Legacy
6 February 2001
88(2)R88(2)R
Legacy
22 January 2001
363aAnnual Return
Legacy
22 January 2001
363aAnnual Return
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
288cChange of Particulars
Legacy
28 September 2000
288cChange of Particulars
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 1999
AAAnnual Accounts
Legacy
9 September 1999
287Change of Registered Office
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 December 1998
AAAnnual Accounts
Resolution
5 October 1998
RESOLUTIONSResolutions
Miscellaneous
5 October 1998
MISCMISC
Resolution
21 August 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
169169
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 October 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288cChange of Particulars
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Legacy
30 September 1996
395Particulars of Mortgage or Charge
Legacy
30 September 1996
395Particulars of Mortgage or Charge
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
28 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Legacy
18 November 1986
363363
Miscellaneous
31 January 1985
MISCMISC
Incorporation Company
31 January 1985
NEWINCIncorporation