Company NameHunt & Winterbotham Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number01963505
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Previous NamesGoodformat Limited and Illingworth Morris (Saltaire) No.1O Limited

Business Activity

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

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(28 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 October 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(18 years, 6 months after company formation)
Appointment Duration19 years, 10 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(24 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 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

1 at £1Cedarblue LTD
50.00%
Ordinary
1 at £1Sharerival LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 2 weeks ago)
Next Return Due15 August 2024 (4 months from now)

Filing History

13 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
8 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
8 August 2022Director's details changed for I M Directors Limited on 1 August 2022 (1 page)
8 August 2022Secretary's details changed for Grosvenor Secretaries Limited on 1 August 2022 (1 page)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
22 October 2020Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 1
  • ANNOTATION Clarification This is a second filing of the SH06 registered on 21/08/2020.
(6 pages)
15 October 2020Second filing of Confirmation Statement dated 1 August 2020 (6 pages)
17 September 2020Change of details for Sharerival Limited as a person with significant control on 6 April 2016 (2 pages)
21 August 2020Cancellation of shares. Statement of capital on 4 September 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH06 was registered on 22/10/2020.
(7 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.10.2020.
(4 pages)
28 February 2020Director's details changed for Mrs Janet Caroline O'connor on 25 February 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019Change of details for Sharerival Limited as a person with significant control on 2 June 2017 (2 pages)
5 November 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
17 August 201801/08/18 Statement of Capital gbp 1.00 (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 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)
26 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 June 2017Registered 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 2017Registered 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)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
29 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 September 2009Return made up to 01/08/09; full list of members (3 pages)
8 September 2009Return made up to 01/08/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (11 pages)
22 January 2009Full accounts made up to 31 March 2008 (11 pages)
7 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 August 2008Return made up to 01/08/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
18 September 2007Return made up to 01/08/07; full list of members (2 pages)
18 September 2007Return made up to 01/08/07; full list of members (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 October 2006Return made up to 01/08/06; full list of members (2 pages)
10 October 2006Return made up to 01/08/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Return made up to 01/08/05; full list of members (2 pages)
28 October 2005Return made up to 01/08/05; full list of members (2 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)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 September 2004Return made up to 01/08/04; full list of members (2 pages)
28 September 2004Return made up to 01/08/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 October 2003Return made up to 01/08/03; full list of members (5 pages)
6 October 2003Return made up to 01/08/03; full list of members (5 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
10 September 2002Return made up to 01/08/02; no change of members (5 pages)
10 September 2002Return made up to 01/08/02; no change of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
18 December 2001Return made up to 01/08/01; no change of members (5 pages)
18 December 2001Return made up to 01/08/01; no change of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
26 March 1999Full accounts made up to 31 March 1998 (12 pages)
26 March 1999Full accounts made up to 31 March 1998 (12 pages)
22 October 1998Return made up to 01/08/98; full list of members (8 pages)
22 October 1998Return made up to 01/08/98; full list of members (8 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (6 pages)
10 May 1998New director appointed (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 October 1997Return made up to 01/08/97; full list of members (15 pages)
2 October 1997Return made up to 01/08/97; full list of members (15 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 August 1996Return made up to 01/08/96; full list of members (8 pages)
19 August 1996Return made up to 01/08/96; full list of members (8 pages)
17 May 1996Auditor's resignation (3 pages)
17 May 1996Auditor's resignation (3 pages)
11 April 1996Full accounts made up to 31 March 1995 (12 pages)
11 April 1996Full accounts made up to 31 March 1995 (12 pages)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 September 1995Return made up to 01/08/95; full list of members (12 pages)
4 September 1995Return made up to 01/08/95; full list of members (12 pages)