Company NameHartley Antiques Limited
DirectorsAlan James Lewis and I M Directors Limited
Company StatusActive
Company Number02946709
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 9 months 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(24 years, 2 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
Appointed01 October 1997(3 years, 2 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(9 years, 10 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameAlan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
3 Stanhope Gate
London
W1Y 5LA
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2014)
RoleSecretary
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
Appointed10 April 2014(19 years, 9 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
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(3 years, 2 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(3 years, 2 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

100 at £1Hartley Investment Trust LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

9 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
31 July 2019Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
31 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (5 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)
2 August 2018Confirmation statement made on 24 July 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)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 31 May 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)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 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)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
10 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
14 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 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)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 July 2011 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)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
14 July 2009Return made up to 01/07/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (9 pages)
22 January 2009Full accounts made up to 31 March 2008 (9 pages)
6 August 2008Return made up to 01/07/08; full list of members (3 pages)
6 August 2008Return made up to 01/07/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (9 pages)
22 January 2008Full accounts made up to 31 March 2007 (9 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
24 January 2007Full accounts made up to 31 March 2006 (10 pages)
12 September 2006Return made up to 01/07/06; full list of members (2 pages)
12 September 2006Return made up to 01/07/06; 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)
25 July 2005Return made up to 01/07/05; full list of members (2 pages)
25 July 2005Return made up to 01/07/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
24 September 2004Return made up to 01/07/04; full list of members (2 pages)
24 September 2004Return made up to 01/07/04; full list of members (2 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Director 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 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
17 September 2003Return made up to 01/07/03; full list of members (5 pages)
17 September 2003Return made up to 01/07/03; 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)
10 September 2002Return made up to 01/07/02; no change of members (5 pages)
10 September 2002Return made up to 01/07/02; 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 BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road bradford BD8 0HZ (1 page)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
18 December 2001Return made up to 01/07/01; no change of members (5 pages)
18 December 2001Return made up to 01/07/01; no change 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)
24 October 2000Return made up to 01/07/00; full list of members (5 pages)
24 October 2000Return made up to 01/07/00; full list of members (5 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)
16 August 1999Return made up to 01/07/99; no change of members (7 pages)
16 August 1999Return made up to 01/07/99; 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)
22 October 1998Return made up to 01/07/98; no change of members (7 pages)
22 October 1998Return made up to 01/07/98; no change of members (7 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
24 May 1998New director appointed (5 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (5 pages)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (5 pages)
10 May 1998New director appointed (5 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 October 1997Return made up to 01/07/97; full list of members (11 pages)
2 October 1997Return made up to 01/07/97; full list of members (11 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)
20 August 1996Return made up to 01/07/96; full list of members (7 pages)
20 August 1996Return made up to 01/07/96; full list of members (7 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Return made up to 08/07/95; full list of members (12 pages)
4 September 1995Return made up to 08/07/95; full list of members (12 pages)