Company NameHartley Aesthetics Limited
DirectorsEmma Trueman and John Paul Trueman
Company StatusActive
Company Number06509436
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Emma Trueman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(2 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham House Chesham Road
Barnsley
South Yorkshire
S70 2NT
Director NameMr John Paul Trueman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(2 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham House Chesham Road
Barnsley
South Yorkshire
S70 2NT
Secretary NameEmma Trueman
NationalityBritish
StatusCurrent
Appointed20 May 2008(2 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham House Chesham Road
Barnsley
South Yorkshire
S70 2NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehartleyaesthetics.co.uk

Location

Registered AddressChesham House
Chesham Road
Barnsley
South Yorkshire
S70 2NT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Harriet Emma Trueman
82.64%
Ordinary C
20 at £1John Paul Trueman
3.31%
Ordinary B
80 at £1Emma Trueman
13.22%
Ordinary A
5 at £1Wildstart Finance LTD
0.83%
Ordinary D

Financials

Year2014
Net Worth£22,186
Cash£2,630
Current Liabilities£3,071

Accounts

Latest Accounts28 April 2022 (1 year, 11 months ago)
Next Accounts Due26 April 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End27 April

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
28 April 2020Micro company accounts made up to 28 April 2019 (6 pages)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
11 March 2019Micro company accounts made up to 30 April 2018 (6 pages)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
16 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
17 August 2017Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mrs Emma Trueman on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mrs Emma Trueman on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr John Paul Trueman on 17 August 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 605
(5 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 605
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 December 2015Director's details changed for Emma Trueman on 15 December 2015 (2 pages)
16 December 2015Director's details changed for Emma Trueman on 15 December 2015 (2 pages)
16 December 2015Secretary's details changed for Emma Trueman on 15 December 2015 (1 page)
16 December 2015Secretary's details changed for Emma Trueman on 15 December 2015 (1 page)
15 December 2015Director's details changed for John Paul Trueman on 15 December 2015 (2 pages)
15 December 2015Director's details changed for John Paul Trueman on 15 December 2015 (2 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 605
(6 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 605
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 605
(6 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 605
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 October 2013Registered office address changed from 10 Crown Hill Road Barnsley South Yorkshire S70 6PW on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 10 Crown Hill Road Barnsley South Yorkshire S70 6PW on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 10 Crown Hill Road Barnsley South Yorkshire S70 6PW on 3 October 2013 (1 page)
25 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 605
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 605
(4 pages)
20 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (4 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 March 2009Registered office changed on 19/03/2009 from 10 crown hill road barnsley south yorkshire S70 6PW (1 page)
19 March 2009Registered office changed on 19/03/2009 from 10 crown hill road barnsley south yorkshire S70 6PW (1 page)
11 March 2009Return made up to 20/02/09; full list of members (4 pages)
11 March 2009Return made up to 20/02/09; full list of members (4 pages)
25 June 2008Ad 24/06/08\gbp si 500@1=500\gbp ic 100/600\ (2 pages)
25 June 2008Ad 24/06/08\gbp si 500@1=500\gbp ic 100/600\ (2 pages)
20 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
20 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
20 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 June 2008Nc inc already adjusted 04/06/08 (1 page)
20 June 2008Nc inc already adjusted 04/06/08 (1 page)
17 June 2008Registered office changed on 17/06/2008 from 49 heather lea avenue dore sheffield S17 3DL (1 page)
17 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 June 2008Director and secretary appointed emma trueman (2 pages)
17 June 2008Appointment terminated director company directors LIMITED (1 page)
17 June 2008Director and secretary appointed emma trueman (2 pages)
17 June 2008Director appointed john paul trueman (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 49 heather lea avenue dore sheffield S17 3DL (1 page)
17 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 June 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
17 June 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
17 June 2008Appointment terminated director company directors LIMITED (1 page)
17 June 2008Director appointed john paul trueman (2 pages)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)