Company number 02944483
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address CROWNEST MILL, SKIPTON ROAD, BARNOLDSWICK, LANCASHIRE, BB18 5RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 1 July 2016 with updates; Appointment of Marilyn Jane Soper as a director on 29 October 2015. The most likely internet sites of ALBERT HARTLEY LIMITED are www.alberthartley.co.uk, and www.albert-hartley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Burnley Central Rail Station is 9.2 miles; to Burnley Barracks Rail Station is 9.5 miles; to Burnley Manchester Road Rail Station is 9.8 miles; to Giggleswick Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albert Hartley Limited is a Private Limited Company.
The company registration number is 02944483. Albert Hartley Limited has been working since 01 July 1994.
The present status of the company is Active. The registered address of Albert Hartley Limited is Crownest Mill Skipton Road Barnoldswick Lancashire Bb18 5rh. . JONES, James Anthony is a Secretary of the company. JONES, James Anthony is a Director of the company. SOPER, Benjamin David is a Director of the company. SOPER, Marilyn Jane is a Director of the company. Secretary FIRTH, Lesley has been resigned. Secretary KIPPAX, Stephen Gary has been resigned. Secretary SIMPSON, Jack Anthony has been resigned. Secretary SOPER, Christopher Ronald Evan has been resigned. Secretary SPEAKMAN, Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FINLAY, Sinclair Hay has been resigned. Director GREEN, Michael Joseph has been resigned. Director KIPPAX, Stephen Gary has been resigned. Director PLATT, Richard has been resigned. Director READ, Kenneth has been resigned. Director SOPER, Christopher Ronald Evan has been resigned. Director SPEAKMAN, Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
FIRTH, Lesley
Resigned: 20 July 2007
Appointed Date: 25 March 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 1994
Appointed Date: 01 July 1994
Director
PLATT, Richard
Resigned: 19 April 1997
Appointed Date: 03 August 1994
81 years old
Director
READ, Kenneth
Resigned: 29 June 2008
Appointed Date: 31 May 2002
71 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 1994
Appointed Date: 01 July 1994
Persons With Significant Control
Mrs Marilyn Jane Soper
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
ALBERT HARTLEY LIMITED Events
02 Nov 2016
Accounts for a small company made up to 31 January 2016
08 Sep 2016
Confirmation statement made on 1 July 2016 with updates
21 Jan 2016
Appointment of Marilyn Jane Soper as a director on 29 October 2015
08 Dec 2015
Accounts for a small company made up to 31 January 2015
22 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
...
... and 81 more events
10 Aug 1994
Director resigned;new director appointed
10 Aug 1994
Secretary resigned;new secretary appointed
10 Aug 1994
Director resigned;new director appointed
10 Aug 1994
Registered office changed on 10/08/94 from: 1 mitchell lane bristol BS1 6BU
01 Jul 1994
Incorporation
23 June 2005
Chattel mortgage
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Axelford Limited
Description: Fixed charge all spare parts replacements modifications and…
14 June 2001
Mortgage debenture
Delivered: 19 June 2001
Status: Satisfied
on 18 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 May 2001
Mortgage debenture
Delivered: 24 May 2001
Status: Satisfied
on 18 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 April 2001
All assets debenture
Delivered: 9 May 2001
Status: Satisfied
on 18 January 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…