Birstall
Batley
West Yorkshire
WF17 9LX
Director Name | Philip Anthony Hartley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Top Hill Garage Gelderd Road Birstall Batley West Yorkshire WF17 9LX |
Secretary Name | Matthew James Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 4, Hill Top Garage Gelderd Road Birstall Batley West Yorkshire WF17 9LX |
Director Name | Desmond Hartley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | Manor House Allison Lane Ulrome Nr Skipsea East Yorkshire TO25 8TN |
Director Name | Desmond Hartley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | Manor House Allison Lane Ulrome Nr Skipsea East Yorkshire TO25 8TN |
Director Name | Mr Roy William Novis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stone Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Philip Anthony Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Burrows Birstall West Yorkshire WF17 8BE |
Director Name | Mr Michael Hartley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 55 Upper Batley Lane Birstall Batley West Yorkshire WF17 0NL |
Director Name | Mr David Andrew Hartley |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, Top Hill Garage Gelderd Road Birstall Batley West Yorkshire WF17 9LX |
Director Name | Mr Patrick Michael Hartley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, Top Hill Garage Gelderd Road Birstall Batley West Yorkshire WF17 9LX |
Registered Address | 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Andrew Hartley 25.00% Ordinary |
---|---|
50 at £1 | Matthew James Hartley 25.00% Ordinary |
50 at £1 | Patrick Michael Hartley 25.00% Ordinary |
50 at £1 | Philip Anthony Hartley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £848,277 |
Cash | £309,230 |
Current Liabilities | £390,918 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
4 April 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
6 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
11 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
31 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
1 September 2021 | Director's details changed for Philip Anthony Hartley on 1 September 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
19 November 2020 | Director's details changed for Philip Anthony Hartley on 19 November 2020 (2 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
14 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
29 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
4 December 2018 | Cessation of David Andrew Hartley as a person with significant control on 30 November 2018 (1 page) |
4 December 2018 | Cessation of Matthew James Hartley as a person with significant control on 30 November 2018 (1 page) |
4 December 2018 | Cessation of Patrick Michael Hartley as a person with significant control on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of David Andrew Hartley as a director on 30 November 2018 (1 page) |
4 December 2018 | Cessation of Philip Anthony Hartley as a person with significant control on 30 November 2018 (1 page) |
4 December 2018 | Notification of Hartleys Transport Holdings Ltd as a person with significant control on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Patrick Michael Hartley as a director on 30 November 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
9 March 2017 | Director's details changed for Matthew James Hartley on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Matthew James Hartley on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Patrick Michael Hartley on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr David Andrew Hartley on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr David Andrew Hartley on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Philip Anthony Hartley on 8 March 2017 (2 pages) |
9 March 2017 | Secretary's details changed for Matthew James Hartley on 8 March 2017 (1 page) |
9 March 2017 | Director's details changed for Mr Patrick Michael Hartley on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Philip Anthony Hartley on 8 March 2017 (2 pages) |
9 March 2017 | Secretary's details changed for Matthew James Hartley on 8 March 2017 (1 page) |
27 October 2016 | Director's details changed for Matthew James Hartley on 27 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Matthew James Hartley on 27 October 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Director's details changed for Philip Anthony Hartley on 11 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Philip Anthony Hartley on 11 February 2013 (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Secretary's details changed for Matthew James Hartley on 7 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Matthew James Hartley on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Matthew James Hartley on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Matthew James Hartley on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Matthew James Hartley on 7 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Matthew James Hartley on 7 September 2012 (2 pages) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Director's details changed for Mr David Andrew Hartley on 17 September 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr David Andrew Hartley on 17 September 2011 (2 pages) |
31 January 2012 | Appointment of Mr David Andrew Hartley as a director (2 pages) |
31 January 2012 | Appointment of Mr David Andrew Hartley as a director (2 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 16 September 2011
|
31 January 2012 | Appointment of Mr Patrick Michael Hartley as a director (2 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 16 September 2011
|
31 January 2012 | Appointment of Mr Patrick Michael Hartley as a director (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Termination of appointment of Desmond Hartley as a director (1 page) |
9 November 2010 | Termination of appointment of Desmond Hartley as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Secretary's details changed for Matthew James Hartley on 5 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Matthew James Hartley on 5 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Matthew James Hartley on 5 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Matthew James Hartley on 5 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Matthew James Hartley on 5 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Matthew James Hartley on 5 August 2010 (3 pages) |
9 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Company name changed east coast distribution services LIMITED\certificate issued on 09/04/09 (2 pages) |
8 April 2009 | Company name changed east coast distribution services LIMITED\certificate issued on 09/04/09 (2 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
3 December 2008 | Director appointed desmond hartley (4 pages) |
3 December 2008 | Director appointed desmond hartley (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
4 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Return made up to 22/03/06; full list of members (3 pages) |
2 June 2006 | Return made up to 22/03/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 22/03/05; full list of members
|
10 May 2005 | Return made up to 22/03/05; full list of members
|
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | New director appointed (3 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Resolutions
|
22 March 2004 | Incorporation (27 pages) |
22 March 2004 | Incorporation (27 pages) |