Company NameHartleys (Ulverston) Limited
Company StatusActive
Company Number00151721
CategoryPrivate Limited Company
Incorporation Date21 October 1918(105 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Oliver John Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(94 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
Director NameMr William Joseph Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(94 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
Director NameMr Tony Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(101 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
Director NameMr David John Robinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(72 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Dennis William Robinson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(72 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Peter Bryan Robinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(72 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Secretary NameMr Peter Bryan Robinson
NationalityBritish
StatusResigned
Appointed15 April 1991(72 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmugglers Rest Church Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QY
Director NameMr Richard Stephen Dubelbeis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(74 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Secretary NameSara Xanthe Robinson
NationalityBritish
StatusResigned
Appointed01 December 2007(89 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Paul Andrew Robinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(94 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
Director NameMiss Veronica Helen Robinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(94 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
Director NameNeil Robinson-Stanier
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(94 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ

Contact

Websitefrederic-robinson.com

Location

Registered AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

168k at £1Frederic Robinson LTD
66.67%
Deferred
168k at £0.5Frederic Robinson LTD
33.33%
Ordinary
3 at £0.5David Robinson & Frederic Robinson LTD
0.00%
Ordinary
3 at £1Frederic Robinson LTD & Dennis Robinson
0.00%
Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

30 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
1 September 2020Memorandum and Articles of Association (29 pages)
1 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2020Statement of company's objects (2 pages)
14 August 2020Termination of appointment of Neil Robinson-Stanier as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of David John Robinson as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of Veronica Helen Robinson as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of Paul Andrew Robinson as a director on 1 August 2020 (1 page)
14 August 2020Appointment of Mr Tony Smith as a director on 1 August 2020 (2 pages)
14 August 2020Termination of appointment of Dennis William Robinson as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of Peter Bryan Robinson as a director on 1 August 2020 (1 page)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (9 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (9 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
8 June 2017Full accounts made up to 31 December 2016 (8 pages)
8 June 2017Full accounts made up to 31 December 2016 (8 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
14 June 2016Full accounts made up to 31 December 2015 (8 pages)
14 June 2016Full accounts made up to 31 December 2015 (8 pages)
4 April 2016Director's details changed for Neil Robinson Stanier on 26 March 2016 (2 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 252,000
(10 pages)
4 April 2016Director's details changed for Neil Robinson Stanier on 26 March 2016 (2 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 252,000
(10 pages)
2 July 2015Full accounts made up to 31 December 2014 (8 pages)
2 July 2015Full accounts made up to 31 December 2014 (8 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 252,000
(10 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 252,000
(10 pages)
2 June 2014Full accounts made up to 31 December 2013 (9 pages)
2 June 2014Full accounts made up to 31 December 2013 (9 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 252,000
(10 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 252,000
(10 pages)
12 June 2013Full accounts made up to 31 December 2012 (8 pages)
12 June 2013Full accounts made up to 31 December 2012 (8 pages)
22 April 2013Appointment of William Robinson as a director (3 pages)
22 April 2013Appointment of Neil Robinson Stanier as a director (3 pages)
22 April 2013Appointment of Veronica Robinson as a director (3 pages)
22 April 2013Appointment of Mr Oliver John Robinson as a director (3 pages)
22 April 2013Appointment of Paul Robinson as a director (3 pages)
22 April 2013Appointment of Veronica Robinson as a director (3 pages)
22 April 2013Appointment of Mr Oliver John Robinson as a director (3 pages)
22 April 2013Appointment of William Robinson as a director (3 pages)
22 April 2013Appointment of Neil Robinson Stanier as a director (3 pages)
22 April 2013Appointment of Paul Robinson as a director (3 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
29 October 2012Termination of appointment of Richard Dubelbeis as a director (1 page)
29 October 2012Termination of appointment of Richard Dubelbeis as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (8 pages)
28 September 2012Full accounts made up to 31 December 2011 (8 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
9 June 2011Full accounts made up to 31 December 2010 (8 pages)
9 June 2011Full accounts made up to 31 December 2010 (8 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
30 April 2010Director's details changed for Mr Richard Stephen Dubelbeis on 26 March 2010 (2 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (10 pages)
30 April 2010Director's details changed for Mr Richard Stephen Dubelbeis on 26 March 2010 (2 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (10 pages)
23 February 2010Full accounts made up to 31 December 2009 (8 pages)
23 February 2010Full accounts made up to 31 December 2009 (8 pages)
31 March 2009Return made up to 26/03/09; full list of members (8 pages)
31 March 2009Return made up to 26/03/09; full list of members (8 pages)
12 February 2009Full accounts made up to 31 December 2008 (10 pages)
12 February 2009Full accounts made up to 31 December 2008 (10 pages)
16 October 2008Director's change of particulars / dennis robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / david robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / peter robinson / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / peter robinson / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / dennis robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / richard dubelbeis / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / david robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / richard dubelbeis / 16/10/2008 (2 pages)
27 March 2008Return made up to 26/03/08; full list of members (8 pages)
27 March 2008Return made up to 26/03/08; full list of members (8 pages)
2 February 2008Full accounts made up to 31 December 2007 (8 pages)
2 February 2008Full accounts made up to 31 December 2007 (8 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (5 pages)
18 April 2007Return made up to 15/04/07; full list of members (5 pages)
5 March 2007Accounts made up to 31 December 2006 (8 pages)
5 March 2007Accounts made up to 31 December 2006 (8 pages)
3 May 2006Return made up to 15/04/06; full list of members (8 pages)
3 May 2006Return made up to 15/04/06; full list of members (8 pages)
1 February 2006Accounts made up to 31 December 2005 (8 pages)
1 February 2006Accounts made up to 31 December 2005 (8 pages)
20 May 2005Return made up to 15/04/05; no change of members (8 pages)
20 May 2005Return made up to 15/04/05; no change of members (8 pages)
5 February 2005Accounts made up to 31 December 2004 (8 pages)
5 February 2005Accounts made up to 31 December 2004 (8 pages)
13 July 2004Accounts made up to 31 December 2003 (8 pages)
13 July 2004Accounts made up to 31 December 2003 (8 pages)
11 May 2004Return made up to 15/04/04; no change of members (8 pages)
11 May 2004Return made up to 15/04/04; no change of members (8 pages)
14 May 2003Return made up to 15/04/03; full list of members (12 pages)
14 May 2003Return made up to 15/04/03; full list of members (12 pages)
14 May 2003Accounts made up to 31 December 2002 (8 pages)
14 May 2003Accounts made up to 31 December 2002 (8 pages)
14 May 2002Return made up to 15/04/02; full list of members (11 pages)
14 May 2002Accounts made up to 31 December 2001 (8 pages)
14 May 2002Return made up to 15/04/02; full list of members (11 pages)
14 May 2002Accounts made up to 31 December 2001 (8 pages)
3 September 2001Accounts made up to 31 December 2000 (8 pages)
3 September 2001Accounts made up to 31 December 2000 (8 pages)
23 April 2001Return made up to 15/04/01; full list of members (11 pages)
23 April 2001Return made up to 15/04/01; full list of members (11 pages)
1 August 2000Accounts made up to 31 December 1999 (8 pages)
1 August 2000Accounts made up to 31 December 1999 (8 pages)
16 May 2000Return made up to 15/04/00; full list of members (11 pages)
16 May 2000Return made up to 15/04/00; full list of members (11 pages)
23 April 1999Accounts made up to 31 December 1998 (8 pages)
23 April 1999Return made up to 15/04/99; full list of members (6 pages)
23 April 1999Return made up to 15/04/99; full list of members (6 pages)
23 April 1999Accounts made up to 31 December 1998 (8 pages)
22 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Accounts made up to 31 December 1997 (8 pages)
22 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Accounts made up to 31 December 1997 (8 pages)
24 April 1997Return made up to 15/04/97; full list of members (6 pages)
24 April 1997Accounts made up to 31 December 1996 (8 pages)
24 April 1997Return made up to 15/04/97; full list of members (6 pages)
24 April 1997Accounts made up to 31 December 1996 (8 pages)
4 June 1996Accounts made up to 31 December 1995 (8 pages)
4 June 1996Accounts made up to 31 December 1995 (8 pages)
16 May 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1995Return made up to 15/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1995Accounts made up to 31 December 1994 (12 pages)
27 April 1995Return made up to 15/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1995Accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
6 August 1982Articles of association (5 pages)
6 August 1982Articles of association (5 pages)