Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1997(72 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(79 years, 4 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | William Topping |
---|---|
Date of Birth | May 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | Holwood 121 Ribbleton Avenue Preston Lancashire PR2 6YS |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Claire Louise Haigh |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(70 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 1995) |
Role | Secretary |
Correspondence Address | 15 Rose Terrace Addingham Ilkley West Yorkshire LS29 0NE |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(85 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Website | hartleyinvestment.com |
---|---|
Telephone | 020 74087140 |
Telephone region | London |
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 |
6k at £1 | Hartley Investment Trust LTD 85.71% Cumulative Preference |
---|---|
20k at £0.05 | Hartley Investment Trust LTD 14.28% Ordinary |
2 at £0.05 | Tetherwyn LTD 0.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2024 (8 months from now) |
28 March 1969 | Delivered on: 3 April 1969 Persons entitled: Burston & Texas Commerce Bank Classification: Memo of deposit Secured details: £70,000 due from alcrafield LTD to chargee. Particulars: 724 wilmslow rd, manchester. Outstanding |
---|
17 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
---|---|
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
15 April 2020 | Director's details changed for Mrs Janet Caroline O'connor on 15 April 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
22 January 2019 | Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 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) |
1 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
29 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
18 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 February 2004 | Return made up to 31/12/03; full list of members (3 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (3 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 March 2002 | Return made up to 31/12/01; no change of members (5 pages) |
25 March 2002 | Return made up to 31/12/01; no change of members (5 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
23 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 April 1999 | Return made up to 31/12/98; no change of members (7 pages) |
6 April 1999 | Return made up to 31/12/98; no change of members (7 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (5 pages) |
19 May 1998 | New director appointed (5 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New director appointed (5 pages) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
11 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 May 1995 | New director appointed (6 pages) |
31 May 1995 | New director appointed (6 pages) |