J.E.HARTLEY LIMITED
YORK

Hellopages » North Yorkshire » Selby » YO19 6DJ

Company number 00531889
Status Active
Incorporation Date 8 April 1954
Company Type Private Limited Company
Address ROTH HILL LANE, THORGANBY, YORK, NORTH YORKSHIRE, YO19 6DJ
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 thirty-six events have happened. The last three records are Auditor's resignation; Accounts for a medium company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100,000 . The most likely internet sites of J.E.HARTLEY LIMITED are www.jehartley.co.uk, and www.j-e-hartley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. The distance to to Wressle Rail Station is 6.6 miles; to York Rail Station is 7.9 miles; to Howden Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J E Hartley Limited is a Private Limited Company. The company registration number is 00531889. J E Hartley Limited has been working since 08 April 1954. The present status of the company is Active. The registered address of J E Hartley Limited is Roth Hill Lane Thorganby York North Yorkshire Yo19 6dj. . VERITY, Elizabeth Anne is a Secretary of the company. HARTLEY, William Thomas is a Director of the company. VERITY, Elizabeth Anne is a Director of the company. VERITY, Tom Edwin is a Director of the company. Director HARTLEY, Barbara Joan has been resigned. Director HARTLEY, John Edwin has been resigned. Director WALTON, Malcolm Frank has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director

Director
VERITY, Tom Edwin
Appointed Date: 11 October 2002
53 years old

Resigned Directors

Director
HARTLEY, Barbara Joan
Resigned: 28 December 2000
106 years old

Director
HARTLEY, John Edwin
Resigned: 26 February 1994
120 years old

Director
WALTON, Malcolm Frank
Resigned: 04 September 2015
Appointed Date: 08 June 2015
64 years old

J.E.HARTLEY LIMITED Events

31 Jan 2017
Auditor's resignation
08 Oct 2016
Accounts for a medium company made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000

08 Oct 2015
Accounts for a medium company made up to 31 December 2014
21 Sep 2015
Termination of appointment of Malcolm Frank Walton as a director on 4 September 2015
...
... and 126 more events
12 Aug 1987
Return made up to 17/07/87; full list of members

17 Feb 1987
Secretary resigned;new secretary appointed

16 Sep 1986
Full accounts made up to 31 December 1985

16 Sep 1986
Return made up to 14/09/86; full list of members

08 Apr 1954
Incorporation

J.E.HARTLEY LIMITED Charges

9 July 2014
Charge code 0053 1889 0022
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Tom Edwin Verity Elizabeth Anne Verity St. Cross Trustees Limited
Description: Land at or near birkin selby north yorkshire comprised in…
4 October 2013
Charge code 0053 1889 0021
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at roth hill lane thorganby york t/n…
3 January 2012
Legal charge
Delivered: 5 January 2012
Status: Satisfied on 2 December 2014
Persons entitled: St. Cross Trustees Limited Elizabeth Anne Verity and Tom Edwin Verity
Description: The freezer and cold store and premises at roth hill lane…
29 October 2010
Mortgage
Delivered: 2 November 2010
Status: Satisfied on 2 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a rockingham arms main street towton…
7 May 2010
Legal charge
Delivered: 8 May 2010
Status: Satisfied on 2 December 2014
Persons entitled: St. Cross Trustees LTD, Elizabeth Anne Verity and Tom Edwin Verity
Description: Freezer factory and cold store at roth hill lane…
1 August 2009
Mortgage
Delivered: 4 August 2009
Status: Satisfied on 27 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H towton hall farm, towton, tadcaster, north yorkshire…
31 July 2009
Mortgage
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC (Amc)
Description: F/H property k/a towton hall farm, towton, tadcaster, north…
21 April 2009
Debenture
Delivered: 28 April 2009
Status: Satisfied on 27 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Security agreement
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: William Thomas Hartley and Paul Anthony Saxon as Trustees of the J E Hartley LTD (1985) Staff Pension & Life Assurance Scheme
Description: Land to the south of hillam common lane selby north…
19 January 2007
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 20 January 2007
Status: Satisfied on 9 October 2009
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…
29 November 2006
Legal charge
Delivered: 1 December 2006
Status: Satisfied on 9 October 2009
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Townton hall towton tadcaster north yorkshire comprising…
3 May 2006
Mortgage
Delivered: 5 May 2006
Status: Satisfied on 9 October 2009
Persons entitled: Barclays Bank PLC
Description: The items being twin easiweigh linear weighers s/no 050423…
13 September 2005
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 21 September 2005
Status: Satisfied on 23 January 2009
Persons entitled: Barclays Bank PLC
Description: By way of fixed equitable charge i)any debt purchased or…
24 June 2005
Mortgage
Delivered: 1 July 2005
Status: Satisfied on 23 January 2009
Persons entitled: Barclays Bank PLC
Description: The goods being 1 x best N.V. laser sorter argus front and…
2 January 2003
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 9 October 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 103.13 acres or thereabouts of…
2 January 2003
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 9 October 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land at towton tadcaster t/n…
28 February 2001
Legal charge
Delivered: 1 March 2001
Status: Satisfied on 9 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a woodhouse farm birkin knottingley north…
27 September 2000
Chattel mortgage
Delivered: 29 September 2000
Status: Satisfied on 23 January 2009
Persons entitled: Lombard North Central PLC
Description: Effluent treatment plant together with all additions…
2 December 1998
Legal charge
Delivered: 8 December 1998
Status: Satisfied on 23 January 2009
Persons entitled: Barclays Bank PLC
Description: Lotherton park farm and beckside farm lotherton cum…
20 May 1997
Fixed legal charge
Delivered: 22 May 1997
Status: Satisfied on 9 October 2009
Persons entitled: The Urban Regeneration Agency
Description: Land and premises k/a sherburn grange and adjoining land…
19 July 1993
Chattels mortgage
Delivered: 20 July 1993
Status: Satisfied on 23 January 2009
Persons entitled: Forward Trust Limited
Description: One sortex automatic colour sorting machine and ancilary…
18 June 1993
Chattels mortgage
Delivered: 18 June 1993
Status: Satisfied on 16 January 2009
Persons entitled: Forward Trust Limited
Description: One new grasso reciprocating compressor model rc 4211…