FRED HARTLEY (ESTATES) LIMITED
WISBECH

Hellopages » Norfolk » King's Lynn and West Norfolk » PE14 9DQ

Company number 00438926
Status Active
Incorporation Date 15 July 1947
Company Type Private Limited Company
Address THE OFFICES, TOWN STREET UPWELL, WISBECH, CAMBRIDGESHIRE, PE14 9DQ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Statement of capital on 19 August 2015 GBP 734,672.25 ; Statement of capital on 19 May 2015 GBP 671,616.00 . The most likely internet sites of FRED HARTLEY (ESTATES) LIMITED are www.fredhartleyestates.co.uk, and www.fred-hartley-estates.co.uk. The predicted number of employees is 70 to 80. The company’s age is seventy-eight years and three months. The distance to to Manea Rail Station is 7.2 miles; to Littleport Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fred Hartley Estates Limited is a Private Limited Company. The company registration number is 00438926. Fred Hartley Estates Limited has been working since 15 July 1947. The present status of the company is Active. The registered address of Fred Hartley Estates Limited is The Offices Town Street Upwell Wisbech Cambridgeshire Pe14 9dq. The company`s financial liabilities are £97.94k. It is £-241.55k against last year. The cash in hand is £2.19k. It is £-0.13k against last year. And the total assets are £2112.12k, which is £264.71k against last year. HARTLEY, Christopher Fred is a Secretary of the company. HARTLEY, Christopher Fred is a Director of the company. Secretary HARTLEY, Helen Joyce has been resigned. Director HARTLEY, Elizabeth Ann has been resigned. Director HARTLEY, Helen Joyce has been resigned. Director HARTLEY, John Roger has been resigned. Director HARTLEY, Jonathan Michael has been resigned. Director HARTLEY, Samuel Mark has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


fred hartley (estates) Key Finiance

LIABILITIES £97.94k
-72%
CASH £2.19k
-6%
TOTAL ASSETS £2112.12k
+14%
All Financial Figures

Current Directors

Secretary
HARTLEY, Christopher Fred
Appointed Date: 30 October 2012

Director

Resigned Directors

Secretary
HARTLEY, Helen Joyce
Resigned: 30 October 2012

Director
HARTLEY, Elizabeth Ann
Resigned: 04 June 2004
65 years old

Director
HARTLEY, Helen Joyce
Resigned: 30 October 2012
98 years old

Director
HARTLEY, John Roger
Resigned: 14 February 1992
98 years old

Director
HARTLEY, Jonathan Michael
Resigned: 04 June 2004
74 years old

Director
HARTLEY, Samuel Mark
Resigned: 31 July 2007
72 years old

Persons With Significant Control

Mr Christopher Fred Hartley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

FRED HARTLEY (ESTATES) LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
11 Oct 2016
Statement of capital on 19 August 2015
  • GBP 734,672.25

11 Oct 2016
Statement of capital on 19 May 2015
  • GBP 671,616.00

07 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Aug 2016
Registration of charge 004389260015, created on 19 August 2016
...
... and 104 more events
19 Nov 1984
Annual return made up to 14/11/84
19 Nov 1984
Accounts made up to 5 April 1984
07 Apr 1984
Accounts made up to 5 April 1983
18 Aug 1976
Dir / sec appoint / resign
15 Jul 1947
Incorporation

FRED HARTLEY (ESTATES) LIMITED Charges

19 August 2016
Charge code 0043 8926 0015
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. Land…
2 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at tipps end march cambridgeshire having an area…
2 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at welney norfolk. With the benefit of all rights…
2 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at lakesend upwell norfolk having an area of 23…
2 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at lakesend upwell norfolk having an…
2 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 17 acres at welney norfolk t/no 13806…
2 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as part of needham lodge farm friday…
2 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land known as land on the north and south side of molls…
2 June 2004
Legal mortgage
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as part of needham lodge farm friday…
10 January 2002
Legal mortgage
Delivered: 22 January 2002
Status: Satisfied on 4 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at tipps end west welney upwell…
10 January 2002
Legal mortgage
Delivered: 22 January 2002
Status: Satisfied on 4 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the west side of march riverside…
10 January 2002
Legal mortgage
Delivered: 22 January 2002
Status: Satisfied on 4 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land near long beach farm upwell wisbech…
10 January 2002
Legal mortgage
Delivered: 22 January 2002
Status: Satisfied on 4 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at low corner farm upwell wisbech…
19 September 1997
Agreement
Delivered: 9 October 1997
Status: Satisfied on 4 November 2010
Persons entitled: Palmer Carrots Limited
Description: One half of the net proceeds of sale of carrots held or to…
9 December 1991
Mortgage debenture
Delivered: 17 December 1991
Status: Satisfied on 10 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…