Company NameDes Hartley & Sons Limited
DirectorsMatthew James Hartley and Philip Anthony Hartley
Company StatusActive
Company Number05080258
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Previous NameEast Coast Distribution Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMatthew James Hartley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Hill Top Garage Gelderd Road
Birstall
Batley
West Yorkshire
WF17 9LX
Director NamePhilip Anthony Hartley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Top Hill Garage Gelderd Road
Birstall
Batley
West Yorkshire
WF17 9LX
Secretary NameMatthew James Hartley
NationalityBritish
StatusCurrent
Appointed31 May 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressUnit 4, Hill Top Garage Gelderd Road
Birstall
Batley
West Yorkshire
WF17 9LX
Director NameDesmond Hartley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleManaging Director
Correspondence AddressManor House Allison Lane
Ulrome
Nr Skipsea
East Yorkshire
TO25 8TN
Director NameDesmond Hartley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleManaging Director
Correspondence AddressManor House Allison Lane
Ulrome
Nr Skipsea
East Yorkshire
TO25 8TN
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NamePhilip Anthony Hartley
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Burrows
Birstall
West Yorkshire
WF17 8BE
Director NameMr Michael Hartley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(10 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 March 2005)
RoleCompany Director
Correspondence Address55 Upper Batley Lane
Birstall
Batley
West Yorkshire
WF17 0NL
Director NameMr David Andrew Hartley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2011(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Top Hill Garage Gelderd Road
Birstall
Batley
West Yorkshire
WF17 9LX
Director NameMr Patrick Michael Hartley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2011(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Top Hill Garage Gelderd Road
Birstall
Batley
West Yorkshire
WF17 9LX

Location

Registered Address1 Victoria Court
Bank Square Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Andrew Hartley
25.00%
Ordinary
50 at £1Matthew James Hartley
25.00%
Ordinary
50 at £1Patrick Michael Hartley
25.00%
Ordinary
50 at £1Philip Anthony Hartley
25.00%
Ordinary

Financials

Year2014
Net Worth£848,277
Cash£309,230
Current Liabilities£390,918

Accounts

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

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

4 April 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
31 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
1 September 2021Director's details changed for Philip Anthony Hartley on 1 September 2021 (2 pages)
28 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
19 November 2020Director's details changed for Philip Anthony Hartley on 19 November 2020 (2 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
14 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
29 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
4 December 2018Cessation of David Andrew Hartley as a person with significant control on 30 November 2018 (1 page)
4 December 2018Cessation of Matthew James Hartley as a person with significant control on 30 November 2018 (1 page)
4 December 2018Cessation of Patrick Michael Hartley as a person with significant control on 30 November 2018 (1 page)
4 December 2018Termination of appointment of David Andrew Hartley as a director on 30 November 2018 (1 page)
4 December 2018Cessation of Philip Anthony Hartley as a person with significant control on 30 November 2018 (1 page)
4 December 2018Notification of Hartleys Transport Holdings Ltd as a person with significant control on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Patrick Michael Hartley as a director on 30 November 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
9 March 2017Director's details changed for Matthew James Hartley on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Matthew James Hartley on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Patrick Michael Hartley on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Mr David Andrew Hartley on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Mr David Andrew Hartley on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Philip Anthony Hartley on 8 March 2017 (2 pages)
9 March 2017Secretary's details changed for Matthew James Hartley on 8 March 2017 (1 page)
9 March 2017Director's details changed for Mr Patrick Michael Hartley on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Philip Anthony Hartley on 8 March 2017 (2 pages)
9 March 2017Secretary's details changed for Matthew James Hartley on 8 March 2017 (1 page)
27 October 2016Director's details changed for Matthew James Hartley on 27 October 2016 (2 pages)
27 October 2016Director's details changed for Matthew James Hartley on 27 October 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(7 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
28 November 2014Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
(7 pages)
21 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
(7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
25 March 2013Director's details changed for Philip Anthony Hartley on 11 February 2013 (2 pages)
25 March 2013Director's details changed for Philip Anthony Hartley on 11 February 2013 (2 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Secretary's details changed for Matthew James Hartley on 7 September 2012 (2 pages)
7 September 2012Secretary's details changed for Matthew James Hartley on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Matthew James Hartley on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Matthew James Hartley on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Matthew James Hartley on 7 September 2012 (2 pages)
7 September 2012Secretary's details changed for Matthew James Hartley on 7 September 2012 (2 pages)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
31 January 2012Director's details changed for Mr David Andrew Hartley on 17 September 2011 (2 pages)
31 January 2012Director's details changed for Mr David Andrew Hartley on 17 September 2011 (2 pages)
31 January 2012Appointment of Mr David Andrew Hartley as a director (2 pages)
31 January 2012Appointment of Mr David Andrew Hartley as a director (2 pages)
31 January 2012Statement of capital following an allotment of shares on 16 September 2011
  • GBP 200
(3 pages)
31 January 2012Appointment of Mr Patrick Michael Hartley as a director (2 pages)
31 January 2012Statement of capital following an allotment of shares on 16 September 2011
  • GBP 200
(3 pages)
31 January 2012Appointment of Mr Patrick Michael Hartley as a director (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
9 November 2010Termination of appointment of Desmond Hartley as a director (1 page)
9 November 2010Termination of appointment of Desmond Hartley as a director (1 page)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Secretary's details changed for Matthew James Hartley on 5 August 2010 (3 pages)
24 August 2010Director's details changed for Matthew James Hartley on 5 August 2010 (3 pages)
24 August 2010Secretary's details changed for Matthew James Hartley on 5 August 2010 (3 pages)
24 August 2010Director's details changed for Matthew James Hartley on 5 August 2010 (3 pages)
24 August 2010Secretary's details changed for Matthew James Hartley on 5 August 2010 (3 pages)
24 August 2010Director's details changed for Matthew James Hartley on 5 August 2010 (3 pages)
9 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Company name changed east coast distribution services LIMITED\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed east coast distribution services LIMITED\certificate issued on 09/04/09 (2 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
3 December 2008Director appointed desmond hartley (4 pages)
3 December 2008Director appointed desmond hartley (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 22/03/08; full list of members (4 pages)
4 June 2008Return made up to 22/03/08; full list of members (4 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 22/03/07; full list of members (3 pages)
10 April 2007Return made up to 22/03/07; full list of members (3 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 22/03/06; full list of members (3 pages)
2 June 2006Return made up to 22/03/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2004Incorporation (27 pages)
22 March 2004Incorporation (27 pages)