DACRE, SON & HARTLEY LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » LS29 9HS

Company number 03090769
Status Active
Incorporation Date 14 August 1995
Company Type Private Limited Company
Address 1/5 THE GROVE, ILKLEY, WEST YORKSHIRE, LS29 9HS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Group of companies' accounts made up to 31 October 2016; Termination of appointment of John Shaw as a director on 19 September 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Transfer of shares 03/08/2016 . The most likely internet sites of DACRE, SON & HARTLEY LIMITED are www.dacresonhartley.co.uk, and www.dacre-son-hartley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Crossflatts Rail Station is 4.6 miles; to Bingley Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 9.3 miles; to Bradford Interchange Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dacre Son Hartley Limited is a Private Limited Company. The company registration number is 03090769. Dacre Son Hartley Limited has been working since 14 August 1995. The present status of the company is Active. The registered address of Dacre Son Hartley Limited is 1 5 The Grove Ilkley West Yorkshire Ls29 9hs. . SKINNER, John Marshall Edward is a Secretary of the company. BAXTER, Paul David is a Director of the company. BRADBURY, Ian James is a Director of the company. COX, Ian Geoffrey is a Director of the company. ISLES, Jonathan Job is a Director of the company. LEADBEATER, Peter Frank is a Director of the company. MCCUTCHEON, Patrick John is a Director of the company. OGILVIE, David William Stuart is a Director of the company. PEACOCK, Andrew Charles is a Director of the company. PHILLIP, John David is a Director of the company. POTTS, Steven is a Director of the company. SCARBOROUGH, David John is a Director of the company. SKINNER, John Marshall Edward is a Director of the company. USHERWOOD, Tim is a Director of the company. WARING, Timothy Alexander James is a Director of the company. WILSON, Paul Kenneth is a Director of the company. Secretary SCARBOROUGH, David John has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Secretary THOMPSON, Martin has been resigned. Director BARNES, Heather Esther has been resigned. Director CHARY, David James has been resigned. Director EMMOTT, David John has been resigned. Director GEE, Philip Nicholas has been resigned. Director GREAVES, Michael Trevor has been resigned. Director HAYFIELD, Ian John has been resigned. Director HODGSON, Andrew William has been resigned. Director HOPKINSON, Jeremy Thomas has been resigned. Director HORSLEY, William James has been resigned. Director JOHNSON, Mark Thomas has been resigned. Director LYLES, Hayden has been resigned. Director PARKER, Richard Marshall has been resigned. Director SHAW, John has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director THOMPSON, Mark Fraser has been resigned. Director THOMPSON, Martin has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SKINNER, John Marshall Edward
Appointed Date: 23 January 2009

Director
BAXTER, Paul David
Appointed Date: 01 March 2011
65 years old

Director
BRADBURY, Ian James
Appointed Date: 01 November 2002
60 years old

Director
COX, Ian Geoffrey
Appointed Date: 21 November 1995
66 years old

Director
ISLES, Jonathan Job
Appointed Date: 21 November 1995
71 years old

Director
LEADBEATER, Peter Frank
Appointed Date: 01 January 2007
57 years old

Director
MCCUTCHEON, Patrick John
Appointed Date: 01 November 1997
59 years old

Director
OGILVIE, David William Stuart
Appointed Date: 21 November 1995
61 years old

Director
PEACOCK, Andrew Charles
Appointed Date: 01 January 2008
46 years old

Director
PHILLIP, John David
Appointed Date: 21 November 1995
65 years old

Director
POTTS, Steven
Appointed Date: 01 February 2014
50 years old

Director
SCARBOROUGH, David John
Appointed Date: 26 October 1995
75 years old

Director
SKINNER, John Marshall Edward
Appointed Date: 01 November 2004
61 years old

Director
USHERWOOD, Tim
Appointed Date: 01 February 2014
60 years old

Director
WARING, Timothy Alexander James
Appointed Date: 20 June 2016
65 years old

Director
WILSON, Paul Kenneth
Appointed Date: 01 April 2016
45 years old

Resigned Directors

Secretary
SCARBOROUGH, David John
Resigned: 21 January 2009
Appointed Date: 26 October 1995

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 17 October 1995
Appointed Date: 14 August 1995

Secretary
THOMPSON, Martin
Resigned: 26 October 1995
Appointed Date: 17 October 1995

Director
BARNES, Heather Esther
Resigned: 21 February 2003
Appointed Date: 01 April 2002
79 years old

Director
CHARY, David James
Resigned: 07 September 1999
Appointed Date: 21 November 1995
77 years old

Director
EMMOTT, David John
Resigned: 30 April 2005
Appointed Date: 21 November 1995
76 years old

Director
GEE, Philip Nicholas
Resigned: 22 July 2011
Appointed Date: 21 November 1995
72 years old

Director
GREAVES, Michael Trevor
Resigned: 30 April 2002
Appointed Date: 21 November 1995
82 years old

Director
HAYFIELD, Ian John
Resigned: 19 July 2002
Appointed Date: 01 January 2001
56 years old

Director
HODGSON, Andrew William
Resigned: 31 March 2007
Appointed Date: 21 November 1995
70 years old

Director
HOPKINSON, Jeremy Thomas
Resigned: 30 April 2009
Appointed Date: 01 January 2001
60 years old

Director
HORSLEY, William James
Resigned: 19 January 1998
Appointed Date: 17 October 1995
90 years old

Director
JOHNSON, Mark Thomas
Resigned: 03 June 2013
Appointed Date: 01 January 2008
61 years old

Director
LYLES, Hayden
Resigned: 31 March 2008
Appointed Date: 21 November 1995
79 years old

Director
PARKER, Richard Marshall
Resigned: 31 December 2001
Appointed Date: 21 November 1995
80 years old

Director
SHAW, John
Resigned: 19 September 2016
Appointed Date: 01 January 2008
61 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 17 October 1995
Appointed Date: 14 August 1995
36 years old

Director
THOMPSON, Mark Fraser
Resigned: 14 May 2004
Appointed Date: 01 November 1997
56 years old

Director
THOMPSON, Martin
Resigned: 31 August 2006
Appointed Date: 17 October 1995
85 years old

DACRE, SON & HARTLEY LIMITED Events

20 Mar 2017
Group of companies' accounts made up to 31 October 2016
24 Oct 2016
Termination of appointment of John Shaw as a director on 19 September 2016
17 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer of shares 03/08/2016

15 Sep 2016
Change of share class name or designation
09 Aug 2016
Change of share class name or designation
...
... and 177 more events
24 Oct 1995
Director resigned
24 Oct 1995
New director appointed
24 Oct 1995
New secretary appointed;new director appointed
24 Oct 1995
Registered office changed on 24/10/95 from: 41 park square north leeds LS1 2NS

14 Aug 1995
Incorporation

DACRE, SON & HARTLEY LIMITED Charges

20 April 2011
Legal charge
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 albert street and 8 john street…
8 March 2011
Debenture
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2004
Legal charge
Delivered: 18 September 2004
Status: Satisfied on 15 June 2011
Persons entitled: National Westminster Bank PLC
Description: 17 albert street and 8 john street harrogate t/n nyk 80346…
17 January 1997
Mortgage debenture
Delivered: 24 January 1997
Status: Satisfied on 15 June 2011
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…