Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2002(79 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(80 years, 12 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Charles William Rex Fisher |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(67 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2002) |
Role | Retired |
Correspondence Address | Camberley Far Green Coaley Dursley Gloucestershire Gl11 |
Director Name | Malcolm Walter Harris |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(67 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2002) |
Role | Fca |
Correspondence Address | The Haven 20 Hopton Road, Cam Dursley Gloucestershire GL11 5PB Wales |
Director Name | Mr John Robert Wilkinson |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(67 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 1996) |
Role | Compliance Consultant |
Correspondence Address | 24 Everlands Cam Dursley Gloucestershire GL11 5NL Wales |
Secretary Name | Messrs Tomlinson Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(67 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 5 May Lane Dursley Gloucestershire GL11 4JH Wales |
Director Name | Mr Brian David Tocknell |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 1996(72 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Treetops Ashmead Green Dursley Gloucestershire GL11 5EW Wales |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(76 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2018) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Winterbotham Strachan And Playne Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 May 1999) |
Correspondence Address | Lodge More Mills Stroud Glocestershire GL5 3EJ Wales |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2002(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2002(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Website | hartleypropertygroup.co.uk |
---|---|
Telephone | 01274 363065 |
Telephone region | Bradford |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
531 at £0.2 | Hartley Investment Trust LTD 66.38% Ordinary |
---|---|
40 at £0.2 | Cam Cricket Club 5.00% Ordinary |
40 at £0.2 | Executors Of H.b. Winterbotham 5.00% Ordinary |
20 at £0.2 | Executors Of Blanche Ann Winterbotham 2.50% Ordinary |
20 at £0.2 | Executors Of Charles Edward Davis 2.50% Ordinary |
20 at £0.2 | Executors Of Eleanor De Rancourt 2.50% Ordinary |
20 at £0.2 | Executors Of F.a. Bruton 2.50% Ordinary |
- | OTHER 2.50% - |
20 at £0.2 | W.b.g. Carmichael 2.50% Ordinary |
16 at £0.2 | Michael James Hill 2.00% Ordinary |
12 at £0.2 | Andrew Clifford Hill 1.50% Ordinary |
5 at £0.2 | Mabel Frances Keep 0.63% Ordinary |
4 at £0.2 | Brian David Tocknell 0.50% Ordinary |
4 at £0.2 | Executors Of Ashton Cecil Lister 0.50% Ordinary |
4 at £0.2 | Executors Of Emily Page Hague 0.50% Ordinary |
4 at £0.2 | Executors Of Lucy Helen Worthington 0.50% Ordinary |
4 at £0.2 | Executors Of Mary Worthington 0.50% Ordinary |
4 at £0.2 | Executors Of Robert Browning Lister 0.50% Ordinary |
4 at £0.2 | Executors Of William Samual Bridges 0.50% Ordinary |
4 at £0.2 | Malcolm Walter Harris 0.50% Ordinary |
4 at £0.2 | Miss Emily Jane Lister 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,224 |
Gross Profit | £3,224 |
Net Worth | £26,308 |
Cash | £5,028 |
Current Liabilities | £3,720 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2024 (5 months, 3 weeks from now) |
10 September 1981 | Delivered on: 11 September 1981 Satisfied on: 19 June 2008 Persons entitled: Whitbread Flowers LTD. Classification: Legal charge Secured details: All monies due or to become due from D. R. thomas and/or G. M. tocknell and/or C. R. W. kerr and/or R. W. tocknell to the chargee. Particulars: Leasehold property known as cam recreation ground everlands, cam glos & adjoining land. Fully Satisfied |
---|---|
10 September 1981 | Delivered on: 11 September 1981 Satisfied on: 19 June 2008 Persons entitled: Whitbread Flowers LTD. Classification: Legal charge Secured details: All monies due or to become due from D. R. thomas and/or G. M. tocknell and/or C. R. W. kerr and/or R. W. tocknell to the chargee. Particulars: Freehold property known as cam recreation ground everlands, cam glos. & adjoining land. Fully Satisfied |
2 May 1980 | Delivered on: 10 May 1980 Satisfied on: 19 June 2008 Persons entitled: Stroud Building Society Classification: Legal charge Secured details: £7,000. Particulars: The sports ground, everlands, cam, dursley, gloucestershire. Fully Satisfied |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
---|---|
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
18 September 2018 | Termination of appointment of Janet Caroline O'connor as a director on 11 September 2018 (1 page) |
12 September 2018 | Appointment of Mr Alan James Lewis as a director on 11 September 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
9 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 9 May 2017 (1 page) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
25 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
8 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
8 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
8 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
8 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
12 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
28 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
28 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 March 2009 | Return made up to 23/02/09; full list of members (13 pages) |
4 March 2009 | Return made up to 23/02/09; full list of members (13 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 April 2008 | Return made up to 23/02/08; full list of members (13 pages) |
17 April 2008 | Return made up to 23/02/08; full list of members (13 pages) |
12 March 2008 | Amended accounts made up to 31 March 2006 (2 pages) |
12 March 2008 | Amended accounts made up to 31 March 2006 (2 pages) |
12 March 2008 | Amended accounts made up to 31 March 2007 (2 pages) |
12 March 2008 | Amended accounts made up to 31 March 2007 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 April 2006 | Return made up to 23/02/06; full list of members (8 pages) |
10 April 2006 | Return made up to 23/02/06; full list of members (8 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
22 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
12 September 2003 | Return made up to 23/02/03; change of members (8 pages) |
12 September 2003 | Return made up to 23/02/03; change of members (8 pages) |
10 September 2003 | New secretary appointed;new director appointed (9 pages) |
10 September 2003 | New secretary appointed;new director appointed (9 pages) |
19 August 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
19 August 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: prospect house 5 may lane dursley gloucestershire GL11 4JH (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: prospect house 5 may lane dursley gloucestershire GL11 4JH (1 page) |
14 August 2003 | New director appointed (6 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (6 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
17 September 2002 | Return made up to 23/02/02; full list of members (10 pages) |
17 September 2002 | Return made up to 23/02/02; full list of members (10 pages) |
26 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
26 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
12 March 2001 | Return made up to 23/02/01; change of members (7 pages) |
12 March 2001 | Return made up to 23/02/01; change of members (7 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 March 2000 | Return made up to 23/02/00; full list of members
|
14 March 2000 | Return made up to 23/02/00; full list of members
|
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New director appointed (3 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
8 July 1998 | Return made up to 23/02/98; full list of members (6 pages) |
8 July 1998 | Return made up to 23/02/98; full list of members (6 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
18 April 1997 | Return made up to 23/02/97; no change of members
|
18 April 1997 | Return made up to 23/02/97; no change of members
|
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
26 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
26 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
18 April 1995 | Full accounts made up to 31 October 1994 (15 pages) |
18 April 1995 | Full accounts made up to 31 October 1994 (15 pages) |
13 March 1995 | Return made up to 23/02/95; full list of members (8 pages) |
13 March 1995 | Return made up to 23/02/95; full list of members (8 pages) |