Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2001(29 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(31 years, 11 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(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2001) |
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(20 years, 6 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(20 years, 6 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 |
Secretary Name | Linda Ruth Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(23 years, 6 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 | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2002) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 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 | 10 April 2014(41 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 |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(25 years, 3 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 | 12 September 2002(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 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 |
76 at £1 | Hartley Investment Trust LTD 59.84% Ordinary |
---|---|
50 at £1 | Hartley Investment Trust LTD 39.37% Cumulative Redeemable Participating Preference |
1 at £1 | Tetherwyn LTD 0.79% 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) |
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 (5 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 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
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 (5 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 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) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (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) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 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) |
31 January 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 (5 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) |
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) |
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
10 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
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 (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 (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 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
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) |
4 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (9 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) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
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 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
3 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
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 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director 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 (3 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (3 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 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 (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (3 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Secretary'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) |
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 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | New director appointed (3 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 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (8 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) |
5 May 1999 | Amended full accounts made up to 31 March 1998 (8 pages) |
5 May 1999 | Amended full accounts made up to 31 March 1998 (8 pages) |
6 April 1999 | Return made up to 31/12/98; no change of members (8 pages) |
6 April 1999 | Return made up to 31/12/98; no change of members (8 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 (6 pages) |
19 May 1998 | New director appointed (6 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 secretary appointed (2 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) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
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) |
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 (2 pages) |
17 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
7 December 1994 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Resolutions
|
7 February 1994 | Full accounts made up to 31 March 1993 (5 pages) |
28 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
24 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
23 November 1992 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
7 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
5 November 1991 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
11 September 1991 | Registered office changed on 11/09/91 from: 19 upper brook street london W1Y 1PD (1 page) |
24 January 1991 | Return made up to 31/12/90; no change of members (7 pages) |
15 October 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
30 November 1989 | Return made up to 15/11/89; full list of members (7 pages) |
29 September 1989 | Accounts for a dormant company made up to 31 March 1989 (6 pages) |
5 September 1989 | Registered office changed on 05/09/89 from: 12A golden square london W1R 3AF (1 page) |
23 March 1989 | Director resigned;new director appointed (3 pages) |
5 December 1988 | Return made up to 30/11/88; full list of members (9 pages) |
13 September 1988 | Accounts made up to 31 March 1988 (3 pages) |
11 January 1988 | Full accounts made up to 31 March 1987 (3 pages) |
11 January 1988 | Resolutions
|
20 October 1987 | Return made up to 29/09/87; full list of members (8 pages) |
9 December 1986 | Return made up to 07/11/86; full list of members (8 pages) |
18 October 1986 | Full accounts made up to 31 March 1986 (5 pages) |
22 June 1972 | Incorporation (15 pages) |