Bradford
BD8 9TF
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | I.M. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2005(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Alan James Lewis |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 January 2005) |
Role | Chairman |
Correspondence Address | 39 Charles Street London W1J 5EE |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Secretary Name | Allan Moreland Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1997) |
Role | Management Accountant |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(2 years, 2 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 | 01 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 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 |
3.3m at £1 | Hartley Investment Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
1 September 1995 | Delivered on: 5 September 1995 Satisfied on: 20 July 2000 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: The f/h property k/a 39 charles street and 39 clarges mews mayfair london W1 t/n's ngl 633397 and NGL30441 and by way of assignment the goodwill of the businesssee form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
15 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
8 August 2022 | Secretary's details changed for Grosvenor Secretaries Limited on 24 July 2022 (1 page) |
8 August 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
3 August 2022 | Director's details changed for I.M. Registrars Limited on 24 July 2022 (1 page) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
12 February 2020 | Director's details changed for I.M. Registrars Limited on 12 February 2020 (1 page) |
11 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
5 August 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 (3 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
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) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
14 April 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
28 September 2010 | Appointment of Mrs Susan O'rorke as a director (2 pages) |
23 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
29 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | Director resigned (1 page) |
23 September 2004 | Return made up to 01/07/04; full list of members (2 pages) |
23 September 2004 | Return made up to 01/07/04; 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 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
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) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
17 September 2003 | Return made up to 01/07/03; full list of members (5 pages) |
17 September 2003 | Return made up to 01/07/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
10 September 2002 | Return made up to 01/07/02; no change of members (5 pages) |
10 September 2002 | Return made up to 01/07/02; no change of members (5 pages) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
19 December 2001 | Return made up to 01/07/01; no change of members (5 pages) |
19 December 2001 | Return made up to 01/07/01; no change of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 October 2000 | Return made up to 01/07/00; full list of members (5 pages) |
24 October 2000 | Return made up to 01/07/00; full list of members (5 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Return made up to 01/07/99; no change of members (6 pages) |
16 August 1999 | Return made up to 01/07/99; no change of members (6 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 November 1998 | Return made up to 01/07/98; no change of members (7 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Return made up to 01/07/98; no change of members (7 pages) |
10 May 1998 | New director appointed (5 pages) |
10 May 1998 | New director appointed (5 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 October 1997 | Return made up to 01/07/97; full list of members (11 pages) |
2 October 1997 | Return made up to 01/07/97; full list of members (11 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) |
20 August 1996 | Return made up to 20/07/96; full list of members (7 pages) |
20 August 1996 | Return made up to 20/07/96; full list of members (7 pages) |
7 September 1995 | Memorandum and Articles of Association (8 pages) |
7 September 1995 | Ad 24/08/95--------- £ si 3298299@1=3298299 £ ic 1/3298300 (4 pages) |
7 September 1995 | Accounting reference date notified as 31/03 (1 page) |
7 September 1995 | £ nc 1000/5000000 24/08/95 (1 page) |
7 September 1995 | £ nc 1000/5000000 24/08/95 (1 page) |
7 September 1995 | Accounting reference date notified as 31/03 (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | Memorandum and Articles of Association (8 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Ad 24/08/95--------- £ si 3298299@1=3298299 £ ic 1/3298300 (4 pages) |
5 September 1995 | Particulars of mortgage/charge (10 pages) |
5 September 1995 | Particulars of mortgage/charge (10 pages) |
20 July 1995 | Incorporation (14 pages) |
20 July 1995 | Incorporation (14 pages) |