HARTLEYS FARM FOODS LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 6RY

Company number 00573265
Status Active
Incorporation Date 23 October 1956
Company Type Private Limited Company
Address UNIT 1 PENDLESIDE, LOMESHAYE INDUSTRIAL ESTATE, NELSON, LANCASHIRE, BB9 6RY
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registration of charge 005732650006, created on 24 May 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 7,700 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HARTLEYS FARM FOODS LIMITED are www.hartleysfarmfoods.co.uk, and www.hartleys-farm-foods.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-eight years and twelve months. Hartleys Farm Foods Limited is a Private Limited Company. The company registration number is 00573265. Hartleys Farm Foods Limited has been working since 23 October 1956. The present status of the company is Active. The registered address of Hartleys Farm Foods Limited is Unit 1 Pendleside Lomeshaye Industrial Estate Nelson Lancashire Bb9 6ry. The company`s financial liabilities are £104.97k. It is £83.1k against last year. The cash in hand is £2.67k. It is £-4.92k against last year. And the total assets are £923.18k, which is £-20.29k against last year. CARTLEDGE, Suzanne Jayne is a Secretary of the company. CARTLEDGE, Suzanne Jayne is a Director of the company. HARTLEY, Michael James is a Director of the company. HARTLEY, Richard Edward is a Director of the company. Secretary HARTLEY, Annette Margaret has been resigned. Director HARTLEY, Dorothy Mary has been resigned. Director HARTLEY, James Edward has been resigned. Director SHAW, Annette Margaret has been resigned. The company operates in "Wholesale of meat and meat products".


hartleys farm foods Key Finiance

LIABILITIES £104.97k
+379%
CASH £2.67k
-65%
TOTAL ASSETS £923.18k
-3%
All Financial Figures

Current Directors

Secretary
CARTLEDGE, Suzanne Jayne
Appointed Date: 04 April 2005

Director
CARTLEDGE, Suzanne Jayne
Appointed Date: 04 April 2005
46 years old

Director
HARTLEY, Michael James
Appointed Date: 29 June 1993
54 years old

Director
HARTLEY, Richard Edward
Appointed Date: 01 July 1997
47 years old

Resigned Directors

Secretary
HARTLEY, Annette Margaret
Resigned: 04 April 2005

Director
HARTLEY, Dorothy Mary
Resigned: 30 July 1997
88 years old

Director
HARTLEY, James Edward
Resigned: 21 June 2011
81 years old

Director
SHAW, Annette Margaret
Resigned: 21 June 2011
78 years old

HARTLEYS FARM FOODS LIMITED Events

27 May 2016
Registration of charge 005732650006, created on 24 May 2016
12 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 7,700

12 Apr 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7,700

21 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 83 more events
22 Apr 1988
Return made up to 11/04/88; full list of members

20 May 1987
Return made up to 13/04/87; full list of members

20 May 1987
Accounts for a small company made up to 31 October 1986

02 May 1986
Accounts for a small company made up to 31 October 1985

02 May 1986
Return made up to 15/04/86; full list of members

HARTLEYS FARM FOODS LIMITED Charges

24 May 2016
Charge code 0057 3265 0006
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property at unit 2 pendleside lomeshaye…
11 December 2012
Legal charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 pendleside, lomeshaye industrial estate, nelson…
9 August 2010
Debenture
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2007
Mortgage debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charge over the undertaking and all…
25 August 2006
Legal charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 lomeshaye industrial estate nelson lancashire.
17 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 lomeshaye industrial estate nelson lancashire.