ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C.P. Hart & Sons Limited

C.P. Hart & Sons Limited is an active company incorporated on 17 October 1966 with the registered office located in Warwick, Warwickshire. C.P. Hart & Sons Limited was registered 58 years ago.
Status
Active
Active since incorporation
Company No
00889832
Private limited company
Age
58 years
Incorporated 17 October 1966
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 18 April 2025 (4 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Jul 2024 (7 months)
Accounts type is Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
2 Kingmaker Court
Warwick Technology Park
Warwick
CV34 6DY
England
Address changed on 30 Jul 2024 (1 year 1 month ago)
Previous address was Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA
Telephone
02079021000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Feb 1984
Director • Managing Director (Contracts) • British • Lives in UK • Born in Mar 1960
Director • British • Lives in UK • Born in Jan 1976
Director • Accountant • British • Lives in UK • Born in Aug 1967
Wolseley UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blue Bay Building Products Limited
Nicky Paul Randle, Simon Gray, and 1 more are mutual people.
Active
Logicool Air Conditioning & Heat Pumps Limited
Nicky Paul Randle, Simon Gray, and 1 more are mutual people.
Active
Res-Distribution Limited
Nicky Paul Randle, Simon Gray, and 1 more are mutual people.
Active
Logicool Holdings Limited
Nicky Paul Randle, Simon Gray, and 1 more are mutual people.
Active
Kooltech Limited
Nicky Paul Randle, Simon Gray, and 1 more are mutual people.
Active
Wolseley UK Limited
Nicky Paul Randle and Nicola Thomas are mutual people.
Active
Jointing Tech Limited
Simon Gray and Nicola Thomas are mutual people.
Active
Continental Product Engineering Limited
Simon Gray and Nicola Thomas are mutual people.
Active
Brands
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Dec31 Jul 2024
Traded for 7 months
Cash in Bank
£12.74M
Decreased by £1.96M (-13%)
Turnover
£29.4M
Decreased by £20.8M (-41%)
Employees
200
Increased by 1 (+1%)
Total Assets
£36.69M
Increased by £8.02M (+28%)
Total Liabilities
-£22.1M
Increased by £7.77M (+54%)
Net Assets
£14.59M
Increased by £249K (+2%)
Debt Ratio (%)
60%
Increased by 10.26% (+21%)
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Wolseley Uk Limited (PSC) Appointed
6 Months Ago on 5 Mar 2025
Charco 2010 Limited (PSC) Resigned
6 Months Ago on 5 Mar 2025
Full Accounts Submitted
7 Months Ago on 16 Jan 2025
Ms Nicola Thomas Appointed
10 Months Ago on 5 Nov 2024
Paul Francis Harrison Rowland Resigned
12 Months Ago on 10 Sep 2024
Accounting Period Shortened
1 Year Ago on 23 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 30 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 13 May 2024
Charco 2010 Ltd. (PSC) Details Changed
2 Years 11 Months Ago on 30 Sep 2022
Get Credit Report
Discover C.P. Hart & Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 April 2025 with updates
Submitted on 23 Apr 2025
Notification of Wolseley Uk Limited as a person with significant control on 5 March 2025
Submitted on 21 Mar 2025
Cessation of Charco 2010 Limited as a person with significant control on 5 March 2025
Submitted on 21 Mar 2025
Full accounts made up to 31 July 2024
Submitted on 16 Jan 2025
Appointment of Ms Nicola Thomas as a director on 5 November 2024
Submitted on 18 Nov 2024
Termination of appointment of Paul Francis Harrison Rowland as a director on 10 September 2024
Submitted on 24 Sep 2024
Change of details for Charco 2010 Ltd. as a person with significant control on 30 September 2022
Submitted on 16 Sep 2024
Previous accounting period shortened from 31 December 2024 to 31 July 2024
Submitted on 23 Aug 2024
Registered office address changed from Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA to 2 Kingmaker Court Warwick Technology Park Warwick CV34 6DY on 30 July 2024
Submitted on 30 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year