Company NameHartle Ige Ltd.
DirectorsJohn William Hartle and Keith Solomon Truter
Company StatusActive
Company Number00141725
CategoryPrivate Limited Company
Incorporation Date30 September 1915(108 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John William Hartle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(86 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameKeith Solomon Truter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(86 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cravenwood
Ashton-Under-Lyne
Lancashire
OL6 8AX
Secretary NameKeith Solomon Truter
NationalityBritish
StatusCurrent
Appointed11 June 2002(86 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cravenwood
Ashton-Under-Lyne
Lancashire
OL6 8AX
Director NameMr John William Hartle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(75 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 June 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address71 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameKeith Solomon Truter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(75 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 June 2002)
RoleAccountant
Correspondence Address4 Heron Drive
Audenshaw
Manchester
Lancashire
M34 5QX
Secretary NameKeith Solomon Truter
NationalityBritish
StatusResigned
Appointed24 August 1991(75 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address4 Heron Drive
Audenshaw
Manchester
Lancashire
M34 5QX
Director NameMax Humphrey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(85 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2002)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Cleveland Drive
Westcliffe On Sea
Essex
SS0 0SU
Director NameMax Humphrey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(85 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2002)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Cleveland Drive
Westcliffe On Sea
Essex
SS0 0SU
Director NameDerek Hartle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(86 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameDerek Hartle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(86 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameMark Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(86 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 June 2002)
RoleCompany Director
Correspondence Address52 Market Street
Heywood
Manchester
OL10 4LY
Secretary NameWendy Jones
NationalityBritish
StatusResigned
Appointed11 June 2002(86 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 June 2002)
RoleSecretary
Correspondence Address52 Market Street
Heywood
Manchester
OL10 4LY

Contact

Websitehartleige.com
Email address[email protected]
Telephone0161 3037394
Telephone regionManchester

Location

Registered AddressSt Pauls Trading Estate
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

16.8k at £1Hartle International LTD
85.00%
Ordinary
3k at £1Julianne Hartle
15.00%
Ordinary

Financials

Year2014
Net Worth£293,255
Cash£1,201
Current Liabilities£162,121

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

9 September 2005Delivered on: 15 September 2005
Persons entitled: Ajay Sahni and Munisha Sahni (As Managing Trustees of the Spa-Tec) (UK) Limited Rbs)

Classification: Rent deposit deed
Secured details: £6,666 due or to become due from the company to.
Particulars: A rent deposit deed dated 9TH september 2005.
Outstanding
7 June 1984Delivered on: 20 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge- undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
27 June 2023Satisfaction of charge 2 in full (1 page)
26 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 19,738
(5 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 19,738
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 19,738
(5 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 19,738
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 19,738
(5 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 19,738
(5 pages)
12 July 2013Termination of appointment of Max Humphrey as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 11/07/2013
(2 pages)
12 July 2013Termination of appointment of Max Humphrey as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 11/07/2013
(2 pages)
11 July 2013Termination of appointment of Max Humphrey as a director (1 page)
11 July 2013Termination of appointment of Max Humphrey as a director (1 page)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Max Humphrey on 11 June 2010 (2 pages)
21 September 2010Director's details changed for Max Humphrey on 11 June 2010 (2 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2009Return made up to 24/08/09; full list of members (4 pages)
10 September 2009Return made up to 24/08/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 October 2007Return made up to 24/08/07; full list of members (3 pages)
8 October 2007Return made up to 24/08/07; full list of members (3 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 October 2006Return made up to 24/08/06; full list of members (3 pages)
10 October 2006Return made up to 24/08/06; full list of members (3 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 October 2005Return made up to 24/08/05; full list of members (3 pages)
27 October 2005Return made up to 24/08/05; full list of members (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 October 2004Return made up to 24/08/04; full list of members (8 pages)
14 October 2004Return made up to 24/08/04; full list of members (8 pages)
7 October 2003Return made up to 24/08/03; full list of members (8 pages)
7 October 2003Return made up to 24/08/03; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 October 2002Return made up to 24/08/02; full list of members (8 pages)
24 October 2002Return made up to 24/08/02; full list of members (8 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 52 market street heywood manchester OL10 4LY (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 52 market street heywood manchester OL10 4LY (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: st paul's trading estate huddersfield road stalybridge cheshire SK15 2QF (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: st paul's trading estate huddersfield road stalybridge cheshire SK15 2QF (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002New secretary appointed (2 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (10 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (10 pages)
5 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
19 September 2000Return made up to 24/08/00; full list of members (7 pages)
19 September 2000Return made up to 24/08/00; full list of members (7 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (10 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (10 pages)
18 October 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (10 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (10 pages)
6 November 1998Return made up to 24/08/98; no change of members (4 pages)
6 November 1998Return made up to 24/08/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Return made up to 24/08/97; no change of members (4 pages)
31 October 1997Return made up to 24/08/97; no change of members (4 pages)
24 October 1996Company name changed james H.vickery & co.LIMITED\certificate issued on 25/10/96 (2 pages)
24 October 1996Company name changed james H.vickery & co.LIMITED\certificate issued on 25/10/96 (2 pages)
20 September 1996Return made up to 24/08/96; full list of members (6 pages)
20 September 1996Return made up to 24/08/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 September 1995Return made up to 24/08/95; no change of members (4 pages)
7 September 1995Return made up to 24/08/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)