Company NameJames Hartley (Scrap Metal) Limited
DirectorStephen Peter Hayes
Company StatusActive
Company Number00885792
CategoryPrivate Limited Company
Incorporation Date17 August 1966(57 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen Peter Hayes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mine Street
Heywood
Lancashire
OL10 4AF
Director NameMr Gordon Booth Hayes
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirtle Grange Church Lane
Birtle
Bury
Lancs
BL9 6XA
Director NameMrs Bernice Jillian Hayes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirtle Grange Church Lane
Birtle
Bury
Lancs
BL9 6XA
Secretary NameMrs Karen Hayes
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 1992)
RoleCompany Director
Correspondence Address7 Mine Street
Heywood
Lancashire
OL10 4AF
Secretary NameMrs Bernice Jillian Hayes
NationalityBritish
StatusResigned
Appointed21 November 1992(26 years, 3 months after company formation)
Appointment Duration26 years (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirtle Grange Church Lane
Birtle
Bury
Lancs
BL9 6XA

Location

Registered AddressHooley Bridge Works
Bamford Road
Heywood
Lancashire
OL10 4AE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.4k at £1Mr G.b. Hayes
80.00%
Ordinary
600 at £1Mrs B.j. Hayes
20.00%
Ordinary

Financials

Year2014
Net Worth-£307,951
Cash£16,562
Current Liabilities£474,754

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 30 June 2022 (5 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 November 2021Unaudited abridged accounts made up to 30 June 2021 (5 pages)
30 April 2021Unaudited abridged accounts made up to 30 June 2020 (5 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 30 June 2019 (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Termination of appointment of Bernice Jillian Hayes as a secretary on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Bernice Jillian Hayes as a director on 14 December 2018 (1 page)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
(5 pages)
3 August 2015Termination of appointment of Gordon Booth Hayes as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Gordon Booth Hayes as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Gordon Booth Hayes as a director on 3 August 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,000
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
(6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs Bernice Jillian Hayes on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Stephen Peter Hayes on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Gordon Booth Hayes on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs Bernice Jillian Hayes on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Stephen Peter Hayes on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Gordon Booth Hayes on 31 December 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
29 March 2006Return made up to 31/12/05; full list of members (7 pages)
29 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
3 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 April 2001Full accounts made up to 30 June 2000 (10 pages)
3 April 2001Full accounts made up to 30 June 2000 (10 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
29 February 2000Full accounts made up to 30 June 1999 (9 pages)
29 February 2000Full accounts made up to 30 June 1999 (9 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 April 1999Full accounts made up to 30 June 1998 (9 pages)
27 April 1999Full accounts made up to 30 June 1998 (9 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Full accounts made up to 30 June 1997 (9 pages)
27 February 1998Full accounts made up to 30 June 1997 (9 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 April 1996Full accounts made up to 30 June 1995 (9 pages)
25 April 1996Full accounts made up to 30 June 1995 (9 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 April 1995Full accounts made up to 30 June 1994 (9 pages)
20 April 1995Full accounts made up to 30 June 1994 (9 pages)