Background WavePink WaveYellow Wave

MY HARTWOOD LIMITED (10138732)

MY HARTWOOD LIMITED (10138732) is an active UK company. incorporated on 21 April 2016. with registered office in Betchton. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). MY HARTWOOD LIMITED has been registered for 9 years. Current directors include SUMNER, Robert Charles.

Company Number
10138732
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
4 Yew Tree Farm, Betchton, CW11 4TD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
SUMNER, Robert Charles
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY HARTWOOD LIMITED

MY HARTWOOD LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Betchton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). MY HARTWOOD LIMITED was registered 9 years ago.(SIC: 31090)

Status

active

Active since 9 years ago

Company No

10138732

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

4 Yew Tree Farm Cappers Lane Betchton, CW11 4TD,

Previous Addresses

The Copper Room Deva City Office Park Trinity Way Salford M3 7BG United Kingdom
From: 21 April 2016To: 26 May 2020
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Oct 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Left
Apr 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SUMNER, Robert Charles

Active
Yew Tree Farm, BetchtonCW11 4TD
Born June 1971
Director
Appointed 27 Oct 2017

KELLY, John Thomas

Resigned
Yew Tree Farm, BetchtonCW11 4TD
Born December 1968
Director
Appointed 09 Jul 2019
Resigned 09 Apr 2024

SCOTT, Phyllis

Resigned
Deva City Office Park, SalfordM3 7BG
Born May 1953
Director
Appointed 21 Apr 2016
Resigned 09 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Robert Charles Sumner

Active
Yew Tree Farm, BetchtonCW11 4TD
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017

Mrs Phyllis Scott

Ceased
Deva City Office Park, SalfordM3 7BG
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Incorporation Company
21 April 2016
NEWINCIncorporation