Company NameHartley (Head Office) Limited
DirectorsClaire Marie Cain and I M Directors Limited
Company StatusActive
Company Number05213591
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(6 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed24 August 2004(same day as company formation)
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed24 August 2004(same day as company formation)
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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 £1Hartley Investment Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,000
Net Worth-£10,134,000
Cash£110,000
Current Liabilities£363,000

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 Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

29 April 2005Delivered on: 19 May 2005
Persons entitled: Hartley Investment Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mrs Claire Marie Cain on 11 February 2020 (2 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
17 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
4 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (16 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)
27 September 2017Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
27 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
27 September 2017Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
27 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 May 2017Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
9 January 2017Full accounts made up to 31 March 2016 (15 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
27 November 2013Full accounts made up to 31 March 2013 (16 pages)
27 November 2013Full accounts made up to 31 March 2013 (16 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
27 November 2012Full accounts made up to 31 March 2012 (14 pages)
27 November 2012Full accounts made up to 31 March 2012 (14 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
3 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
28 September 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
28 September 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (14 pages)
22 January 2008Full accounts made up to 31 March 2007 (14 pages)
27 September 2007Return made up to 24/08/07; full list of members (2 pages)
27 September 2007Return made up to 24/08/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (14 pages)
24 January 2007Full accounts made up to 31 March 2006 (14 pages)
12 October 2006Return made up to 24/08/06; full list of members (2 pages)
12 October 2006Return made up to 24/08/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
11 November 2005Return made up to 24/08/05; full list of members (2 pages)
11 November 2005Return made up to 24/08/05; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
15 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
15 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New secretary appointed (1 page)
27 August 2004Registered office changed on 27/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 August 2004Incorporation (16 pages)
24 August 2004Incorporation (16 pages)