HARTLEY INVESTMENT TRUST LIMITED
Overview
| Company Name | HARTLEY INVESTMENT TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01742848 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARTLEY INVESTMENT TRUST LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HARTLEY INVESTMENT TRUST LIMITED located?
| Registered Office Address | Management Block Globe Mill Bridge Street HD7 5JN Slaithwaite Huddersfield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARTLEY INVESTMENT TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCRAFIELD HOLDINGS LIMITED | May 08, 1985 | May 08, 1985 |
| PACEDRAW LIMITED | Jul 28, 1983 | Jul 28, 1983 |
What are the latest accounts for HARTLEY INVESTMENT TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HARTLEY INVESTMENT TRUST LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for HARTLEY INVESTMENT TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Director's details changed for I M Directors Limited on Jan 15, 2025 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Alan James Lewis on Jan 15, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from , Cumberland House Greenside Lane, Bradford, England, BD8 9TF, England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for I M Directors Limited on Dec 31, 2022 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Grosvenor Secretaries Limited on Dec 31, 2022 | 1 pages | CH04 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Director's details changed for Alan James Lewis on May 04, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HARTLEY INVESTMENT TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROSVENOR SECRETARIES LIMITED | Secretary | 18-20 North Quay IM1 4LE Douglas 3rd Floor Isle Of Man |
| 138475790001 | ||||||||||||||
| LEWIS, Alan James | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | United Kingdom | British, | 2860700006 | |||||||||||||
| I M DIRECTORS LIMITED | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom |
| 55051730002 | ||||||||||||||
| DENBY, Nigel Anthony | Secretary | 2 Delph Wood Close BD16 3LQ Bingley West Yorkshire | British | 33799980001 | ||||||||||||||
| MURRAY, Allan Moreland | Secretary | 11 Villa Road BD16 4ER Bingley West Yorkshire | British | 29887550001 | ||||||||||||||
| MURRAY, Allan Moreland | Secretary | 11 Villa Road BD16 4ER Bingley West Yorkshire | British | 29887550001 | ||||||||||||||
| DWYER, Richard Geoffrey | Director | Cornerways Berks Hill WD3 5AH Chorleywood Hertfordshire | British | 2417350001 | ||||||||||||||
| FOX, Marcus, Sir | Director | 10 Woodvale Crescent Oakwood Park BD16 4AL Bingley West Yorkshire | British | 3679550001 | ||||||||||||||
| HAIGH, Claire Louise | Director | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | 40348220002 | ||||||||||||||
| MURRAY, Allan Moreland | Director | 11 Villa Road BD16 4ER Bingley West Yorkshire | British | 29887550001 | ||||||||||||||
| PARSONS, Guy Thomas Ernest, Mr. | Director | 17 Lewes Road RH17 7SP Haywards Heath | United Kingdom | British | 2416840001 | |||||||||||||
| TOPPING, William | Director | Holwood 121 Ribbleton Avenue PR2 6YS Preston Lancashire | British | 36823550001 |
Who are the persons with significant control of HARTLEY INVESTMENT TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan James Lewis | Apr 06, 2016 | Globe Mill Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0