Bradford
BD8 9TF
Director Name | I.M. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | Linda Ruth Chambers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2006) |
Role | Accountant |
Correspondence Address | 10 Twining Brook Road Cheadle Hulme Cheshire SK8 5PU |
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 September 2018) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
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 |
1 at £1 | Hartley Investment Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,227 |
Net Worth | -£2,448,931 |
Cash | £14,800 |
Current Liabilities | £619,248 |
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 | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
3 October 2016 | Delivered on: 20 October 2016 Persons entitled: Harley Investment Trust Limited Classification: A registered charge Outstanding |
---|---|
18 September 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
7 November 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 November 2022 | Director's details changed for I.M. Registrars Limited on 6 November 2022 (1 page) |
16 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
16 November 2022 | Secretary's details changed for Grosvenor Secretaries Limited on 6 November 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
9 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
12 February 2020 | Director's details changed for I.M. Registrars Limited on 12 February 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
8 January 2019 | Change of details for Hartley Investment Trust Limited as a person with significant control on 3 May 2017 (2 pages) |
8 January 2019 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
20 September 2018 | Termination of appointment of Claire Marie Cain as a director on 11 September 2018 (1 page) |
12 September 2018 | Appointment of Mr Alan James Lewis as a director on 11 September 2018 (2 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
3 May 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Registration of charge 052535090004, created on 3 October 2016 (15 pages) |
20 October 2016 | Registration of charge 052535090004, created on 3 October 2016 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
16 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
10 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
27 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
8 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Appointment of Claire Marie Cain as a director (2 pages) |
27 September 2010 | Appointment of Claire Marie Cain as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
18 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
16 January 2007 | Return made up to 07/10/06; full list of members (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 07/10/06; full list of members (2 pages) |
16 January 2007 | Director resigned (1 page) |
1 March 2006 | Particulars of mortgage/charge (8 pages) |
1 March 2006 | Particulars of mortgage/charge (8 pages) |
1 March 2006 | Particulars of mortgage/charge (8 pages) |
1 March 2006 | Particulars of mortgage/charge (8 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
2 August 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
2 August 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
13 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 October 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
7 October 2004 | Incorporation (20 pages) |
7 October 2004 | Incorporation (20 pages) |