Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1997(42 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(49 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Richard Geoffrey Dwyer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | Cornerways Berks Hill Chorleywood Hertfordshire WD3 5AH |
Director Name | William Topping |
---|---|
Date of Birth | May 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years 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 | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(38 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | Claire Louise Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 15 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(40 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2014) |
Role | Secretary |
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(42 years, 9 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(42 years, 9 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 90 other UK companies use this postal address |
1.000k at £1 | Hartley Investment Trust LTD 99.98% Preference |
---|---|
200 at £1 | Hartley Investment Trust LTD 0.02% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
27 February 1984 | Delivered on: 10 March 1984 Persons entitled: Anglo Manx Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing or from time to time becoming due or owing to the company by virtue of the contract (see doc M91 and schedule attached thereto). Outstanding |
---|---|
17 August 1978 | Delivered on: 7 September 1978 Persons entitled: Anglo Manx Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h property both present and future of the company all book debts and other debts due or owing to the company and all other, the undertaking and assets of the company both present and future fixed and floating charge. Outstanding |
16 January 2024 | Confirmation statement made on 13 January 2024 with updates (4 pages) |
---|---|
15 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
24 January 2023 | Secretary's details changed for Grosvenor Secretaries Limited on 13 January 2023 (1 page) |
24 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
24 January 2023 | Director's details changed for I M Directors Limited on 13 January 2023 (1 page) |
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
7 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 June 2020 | Satisfaction of charge 1 in full (2 pages) |
15 June 2020 | Satisfaction of charge 2 in full (1 page) |
30 March 2020 | Director's details changed for Mrs Janet Caroline O'connor on 30 March 2020 (2 pages) |
13 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) |
21 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
21 January 2019 | Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages) |
6 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) |
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) |
25 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 25 May 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) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 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) |
27 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
27 March 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
27 March 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
27 March 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
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) |
28 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
28 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 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 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 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 (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (2 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 (2 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 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
|
31 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director 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) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;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 west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire 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) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 October 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; full list of members (7 pages) |
6 April 1999 | Return made up to 31/12/98; full list 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) |
12 June 1998 | Return made up to 31/12/97; full list of members (13 pages) |
12 June 1998 | Return made up to 31/12/97; full list of members (13 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
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) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (4 pages) |