Company NameNarbourne Limited
DirectorsAlan James Lewis and I.M. Registrars Limited
Company StatusActive
Company Number05253509
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI.M. Registrars Limited (Corporation)
StatusCurrent
Appointed07 October 2004(same day as company formation)
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed07 October 2004(same day as company formation)
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 year, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2006)
RoleAccountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 September 2018)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL

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£44,227
Net Worth-£2,448,931
Cash£14,800
Current Liabilities£619,248

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 Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

3 October 2016Delivered on: 20 October 2016
Persons entitled: Harley Investment Trust Limited

Classification: A registered charge
Outstanding
18 September 2009Delivered on: 23 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated re lloyds tsb bank PLC re narbourne limited and numbered 300002/00984901 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
16 February 2006Delivered on: 1 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H new lane mills and 2 armstrong street laisterdyke bradford t/nos wyk 667574 and wyk 710085 together with the goodwill and the benefit of all present and future licences. See the mortgage charge document for full details.
Outstanding
16 February 2006Delivered on: 1 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of thornton road fairweather green allerton bradford t/no wyk 393981 together with the goodwill the benefit of all present and future licences. See the mortgage charge document for full details.
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
7 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
16 November 2022Director's details changed for I.M. Registrars Limited on 6 November 2022 (1 page)
16 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
16 November 2022Secretary's details changed for Grosvenor Secretaries Limited on 6 November 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
9 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
12 February 2020Director's details changed for I.M. Registrars Limited on 12 February 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
8 January 2019Change of details for Hartley Investment Trust Limited as a person with significant control on 3 May 2017 (2 pages)
8 January 2019Confirmation statement made on 6 November 2018 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
20 September 2018Termination of appointment of Claire Marie Cain 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)
5 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
3 May 2017Registered office address changed from 98 Kirkstall Road Leeds 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 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 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Registration of charge 052535090004, created on 3 October 2016 (15 pages)
20 October 2016Registration of charge 052535090004, created on 3 October 2016 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
16 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
10 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
27 November 2013Full accounts made up to 31 March 2013 (13 pages)
27 November 2013Full accounts made up to 31 March 2013 (13 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
27 November 2012Full accounts made up to 31 March 2012 (13 pages)
27 November 2012Full accounts made up to 31 March 2012 (13 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
8 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 7 October 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)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
27 September 2010Appointment of Claire Marie Cain as a director (2 pages)
27 September 2010Appointment of Claire Marie Cain as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 January 2009Full accounts made up to 31 March 2008 (13 pages)
22 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 October 2008Return made up to 07/10/08; full list of members (3 pages)
14 October 2008Return made up to 07/10/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (13 pages)
22 January 2008Full accounts made up to 31 March 2007 (13 pages)
18 October 2007Return made up to 07/10/07; full list of members (2 pages)
18 October 2007Return made up to 07/10/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (11 pages)
24 January 2007Full accounts made up to 31 March 2006 (11 pages)
16 January 2007Return made up to 07/10/06; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Return made up to 07/10/06; full list of members (2 pages)
16 January 2007Director resigned (1 page)
1 March 2006Particulars of mortgage/charge (8 pages)
1 March 2006Particulars of mortgage/charge (8 pages)
1 March 2006Particulars of mortgage/charge (8 pages)
1 March 2006Particulars of mortgage/charge (8 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
12 October 2005Return made up to 07/10/05; full list of members (2 pages)
12 October 2005Return made up to 07/10/05; full list of members (2 pages)
2 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
2 August 2005Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
13 October 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 October 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
7 October 2004Incorporation (20 pages)
7 October 2004Incorporation (20 pages)