Stalybridge
Cheshire
SK15 2TE
Director Name | Keith Solomon Truter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2002(86 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cravenwood Ashton-Under-Lyne Lancashire OL6 8AX |
Secretary Name | Keith Solomon Truter |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2002(86 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cravenwood Ashton-Under-Lyne Lancashire OL6 8AX |
Director Name | Mr John William Hartle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(75 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 June 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 71 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Keith Solomon Truter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(75 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 June 2002) |
Role | Accountant |
Correspondence Address | 4 Heron Drive Audenshaw Manchester Lancashire M34 5QX |
Secretary Name | Keith Solomon Truter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(75 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 4 Heron Drive Audenshaw Manchester Lancashire M34 5QX |
Director Name | Max Humphrey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2002) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cleveland Drive Westcliffe On Sea Essex SS0 0SU |
Director Name | Max Humphrey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2002) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cleveland Drive Westcliffe On Sea Essex SS0 0SU |
Director Name | Derek Hartle |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Director Name | Derek Hartle |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Director Name | Mark Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(86 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 52 Market Street Heywood Manchester OL10 4LY |
Secretary Name | Wendy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(86 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2002) |
Role | Secretary |
Correspondence Address | 52 Market Street Heywood Manchester OL10 4LY |
Website | hartleige.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3037394 |
Telephone region | Manchester |
Registered Address | St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire SK15 2QF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
16.8k at £1 | Hartle International LTD 85.00% Ordinary |
---|---|
3k at £1 | Julianne Hartle 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,255 |
Cash | £1,201 |
Current Liabilities | £162,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
9 September 2005 | Delivered 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 1984 | Delivered 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 |
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
1 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
27 June 2023 | Satisfaction of charge 2 in full (1 page) |
26 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
12 July 2013 | Termination of appointment of Max Humphrey as a director
|
12 July 2013 | Termination of appointment of Max Humphrey as a director
|
11 July 2013 | Termination of appointment of Max Humphrey as a director (1 page) |
11 July 2013 | Termination of appointment of Max Humphrey as a director (1 page) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Max Humphrey on 11 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Max Humphrey on 11 June 2010 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 October 2007 | Return made up to 24/08/07; full list of members (3 pages) |
8 October 2007 | Return made up to 24/08/07; full list of members (3 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
10 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 October 2005 | Return made up to 24/08/05; full list of members (3 pages) |
27 October 2005 | Return made up to 24/08/05; full list of members (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 October 2004 | Return made up to 24/08/04; full list of members (8 pages) |
14 October 2004 | Return made up to 24/08/04; full list of members (8 pages) |
7 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
7 October 2003 | Return made up to 24/08/03; full list of members (8 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
24 October 2002 | Return made up to 24/08/02; full list of members (8 pages) |
24 October 2002 | Return made up to 24/08/02; full list of members (8 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 52 market street heywood manchester OL10 4LY (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 52 market street heywood manchester OL10 4LY (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: st paul's trading estate huddersfield road stalybridge cheshire SK15 2QF (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: st paul's trading estate huddersfield road stalybridge cheshire SK15 2QF (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members
|
5 September 2001 | Return made up to 24/08/01; full list of members
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
19 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
19 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
18 October 1999 | Return made up to 24/08/99; full list of members
|
18 October 1999 | Return made up to 24/08/99; full list of members
|
11 August 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
6 November 1998 | Return made up to 24/08/98; no change of members (4 pages) |
6 November 1998 | Return made up to 24/08/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Return made up to 24/08/97; no change of members (4 pages) |
31 October 1997 | Return made up to 24/08/97; no change of members (4 pages) |
24 October 1996 | Company name changed james H.vickery & co.LIMITED\certificate issued on 25/10/96 (2 pages) |
24 October 1996 | Company name changed james H.vickery & co.LIMITED\certificate issued on 25/10/96 (2 pages) |
20 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
20 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
7 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |