Stalybridge
Cheshire
SK15 2TE
Director Name | Keith Solomon Truter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1996(23 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cravenwood Ashton-Under-Lyne Lancashire OL6 8AX |
Secretary Name | Keith Solomon Truter |
---|---|
Status | Current |
Appointed | 17 December 2018(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Cravenwood Ashton-Under-Lyne OL6 8AX |
Director Name | Harold Fletcher |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 147 Wellington Road Oldham Lancashire OL8 4DD |
Director Name | Mr Ezra Forrest |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 1994) |
Role | Retired Bank Area Director |
Correspondence Address | 6 Rochbury Close Bamford Rochdale Lancashire OL11 5JF |
Director Name | Derek Hartle |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Director Name | Mr Peter Herbert Jackson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 December 1996) |
Role | Solicitor |
Correspondence Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
Director Name | Mr Roger Julian Birchall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 27 years (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelmere 5 St Johns Road Knutsford Cheshire WA16 0DL |
Director Name | Lynne Wood |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 27 years (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wood End Lane Stalybridge Cheshire SK15 2SR |
Secretary Name | Mr Roger Julian Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 27 years (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelmere 5 St Johns Road Knutsford Cheshire WA16 0DL |
Website | hartleige.com |
---|---|
Email address | [email protected] |
Telephone | 01458 215447 |
Telephone region | Glastonbury |
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 |
2 at £1 | Hartle International Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,537 |
Cash | £3,782 |
Current Liabilities | £286,850 |
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 | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
17 November 1981 | Delivered on: 27 November 1981 Persons entitled: National Westminster Bank Limited Classification: 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 all f/h and l/h properties fixed and floating charges over the undertaking and all property and assets both present and future including goodwill and book debts. Outstanding |
---|
19 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 December 2018 | Termination of appointment of Lynne Wood as a director on 17 December 2018 (1 page) |
21 December 2018 | Appointment of Keith Solomon Truter as a secretary on 17 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Roger Julian Birchall as a director on 17 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Roger Julian Birchall as a secretary on 17 December 2018 (1 page) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 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) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
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) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Director's details changed for Keith Solomon Truter on 18 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Keith Solomon Truter on 18 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Lynne Wood on 18 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Lynne Wood on 18 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
22 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 March 2005 | Return made up to 18/12/04; full list of members (8 pages) |
31 March 2005 | Return made up to 18/12/04; full list of members (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 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 March 2004 | Return made up to 18/12/03; full list of members (8 pages) |
23 March 2004 | Return made up to 18/12/03; 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) |
26 February 2003 | Return made up to 18/12/02; full list of members
|
26 February 2003 | Return made up to 18/12/02; full list of members
|
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 February 2002 | Return made up to 18/12/01; full list of members (7 pages) |
15 February 2002 | Return made up to 18/12/01; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 February 2001 | Return made up to 18/12/00; full list of members (7 pages) |
19 February 2001 | Return made up to 18/12/00; 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) |
14 March 2000 | Return made up to 18/12/99; full list of members (7 pages) |
14 March 2000 | Return made up to 18/12/99; full list of members (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 March 1999 | Return made up to 18/12/98; full list of members
|
19 March 1999 | Return made up to 18/12/98; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (9 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) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 18/12/96; no change of members
|
12 February 1997 | Return made up to 18/12/96; no change of members
|
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) |
22 January 1996 | Return made up to 18/12/95; full list of members (8 pages) |
22 January 1996 | Return made up to 18/12/95; full list of members (8 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |