Company NameAlcrafield Limited
DirectorsAlan James Lewis and I M Directors Limited
Company StatusActive
Company Number00931392
CategoryPrivate Limited Company
Incorporation Date1 May 1968(56 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(50 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed30 September 1997(29 years, 5 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(36 years, 1 month after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameWilliam Topping
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressHolwood 121 Ribbleton Avenue
Preston
Lancashire
PR2 6YS
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed29 April 1993(25 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(42 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(45 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2018)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(29 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Hartley Investment Trust LTD
99.00%
Ordinary
1 at £1Amtb Nominees LTD & Alan Lewis
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

10 April 1981Delivered on: 24 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H basil house, 105-107 portland street manchester greater manchester title no la 198579.
Outstanding
2 August 1976Delivered on: 13 August 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hartley industrial trust LTD to the chargee on any account whatsoever.
Particulars: Windleshurst st johns road altrincham, cheshire.
Outstanding
7 May 1976Delivered on: 27 May 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or amplebest LTD to the chargee on any account whatsoever.
Particulars: Bld hall cottage, bld hall lane, strand whitefield greater manchester.
Outstanding
20 December 1974Delivered on: 31 December 1974
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & dwellinghouse 25 green lane timperley, cheshire.
Outstanding
12 November 1974Delivered on: 12 November 1974
Persons entitled: Charter House Japhet LTD

Classification: Legal charge
Secured details: £500,000.
Particulars: Bury ring mill, york st bury.
Outstanding
30 July 1973Delivered on: 6 August 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from finemill LTD to the chargee on any account whatsoever.
Particulars: Drake mill, farnworth, lancs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 1973Delivered on: 6 August 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from finemill LTD to the chargee on any account whatsoever.
Particulars: Drake mill, farnworth, lancs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 2004Delivered on: 30 January 2004
Persons entitled: Hartley Investment Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 March 1972Delivered on: 19 April 1972
Persons entitled: Barclays Bank Limited.

Classification: Charge
Secured details: All monies due or to become due from the company & limafield textiles limited. To the chargee on any account whatsoever.
Particulars: 41 south king st manchester 2.
Outstanding
26 April 1974Delivered on: 1 May 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or a g goldsworthy & company LTD to the chargee on any account whatsoever.
Particulars: Green lane farm,timperley,altrincham. Cheshire .
Fully Satisfied

Filing History

25 January 2023Director's details changed for I M Directors Limited on 13 January 2023 (1 page)
25 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
25 January 2023Secretary's details changed for Grosvenor Secretaries Limited on 13 January 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
10 February 2020Director's details changed (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
20 February 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
19 February 2019Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 September 2018Termination of appointment of Janet Caroline O'connor as a director on 11 September 2018 (1 page)
12 September 2018Appointment of Mr Alan James Lewis as a director on 11 September 2018 (2 pages)
5 February 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
25 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
27 March 2014Termination of appointment of Claire Cain as a director (1 page)
27 March 2014Termination of appointment of Claire Cain as a director (1 page)
27 March 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 September 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
28 September 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 March 2007Return made up to 31/12/06; full list of members (2 pages)
13 March 2007Return made up to 31/12/06; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
26 January 2005Return made up to 31/12/04; full list of members (2 pages)
26 January 2005Return made up to 31/12/04; full list of members (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
5 February 2004Return made up to 31/12/03; full list of members (2 pages)
5 February 2004Return made up to 31/12/03; full list of members (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton green bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton green bradford west yorkshire BD8 0HZ (1 page)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
25 March 2002Return made up to 31/12/01; no change of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
23 April 2001Return made up to 31/12/00; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
6 April 1999Return made up to 31/12/98; no change of members (7 pages)
6 April 1999Return made up to 31/12/98; no change of members (7 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 pages)
12 June 1998Return made up to 31/12/97; full list of members (13 pages)
12 June 1998Return made up to 31/12/97; full list of members (13 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
20 September 1996Registered office changed on 20/09/96 from: 39 charles street london W1X 7PB (1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Full accounts made up to 31 March 1995 (11 pages)
30 March 1995Full accounts made up to 31 March 1994 (12 pages)
30 March 1995Full accounts made up to 31 March 1994 (12 pages)