Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1997(29 years, 5 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(36 years, 1 month 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(24 years, 8 months 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(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 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(24 years, 8 months 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(25 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 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 | 27 March 2014(45 years, 11 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 | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 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 |
99 at £1 | Hartley Investment Trust LTD 99.00% Ordinary |
---|---|
1 at £1 | Amtb Nominees LTD & Alan Lewis 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months 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) |
10 April 1981 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 2004 | Delivered 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 1972 | Delivered 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 1974 | Delivered 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 |
25 January 2023 | Director's details changed for I M Directors Limited on 13 January 2023 (1 page) |
---|---|
25 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
25 January 2023 | Secretary's details changed for Grosvenor Secretaries Limited on 13 January 2023 (1 page) |
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (4 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 (4 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
18 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) |
10 February 2020 | Director's details changed (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
19 February 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 (4 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) |
5 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 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) |
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 (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 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
27 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
27 March 2014 | Termination of appointment of Claire Cain as a director (1 page) |
27 March 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 September 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
28 September 2010 | Appointment of Mrs Claire Marie Cain as a director (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 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 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
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) |
13 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 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 (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
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 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (2 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) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
5 February 2004 | Return made up to 31/12/03; full list of members (2 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
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) |
5 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
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) |
24 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 green bradford west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton green bradford west yorkshire BD8 0HZ (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) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
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) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
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) |
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) |
26 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
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) |
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 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 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) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 March 1995 | Full accounts made up to 31 March 1994 (12 pages) |
30 March 1995 | Full accounts made up to 31 March 1994 (12 pages) |