Company NameHartley Environmental Trust Limited
DirectorAlan James Lewis
Company StatusActive
Company Number06994101
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(9 years after company formation)
Appointment Duration5 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed19 August 2009(same day as company formation)
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
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

100 at £1Hartley Investment Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

9 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
5 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
19 September 2018Termination of appointment of Christopher Stephen Smith as a director on 11 September 2018 (1 page)
13 September 2018Appointment of Mr Alan James Lewis as a director on 11 September 2018 (2 pages)
31 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 September 2017Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
26 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 September 2017Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
31 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 31 May 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 January 2015Full accounts made up to 31 March 2014 (10 pages)
7 January 2015Full accounts made up to 31 March 2014 (10 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
27 November 2013Full accounts made up to 31 March 2013 (12 pages)
27 November 2013Full accounts made up to 31 March 2013 (12 pages)
19 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
30 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Christopher Stephen Smith on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
21 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
21 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
19 August 2009Incorporation (20 pages)
19 August 2009Incorporation (20 pages)