Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTLE IGE LTD.
Company Information for

HARTLE IGE LTD.

ST PAULS TRADING ESTATE, HUDDERSFIELD ROAD, STALYBRIDGE, CHESHIRE, SK15 2QF,
Company Registration Number
00141725
Private Limited Company
Active

Company Overview

About Hartle Ige Ltd.
HARTLE IGE LTD. was founded on 1915-09-30 and has its registered office in Stalybridge. The organisation's status is listed as "Active". Hartle Ige Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARTLE IGE LTD.
 
Legal Registered Office
ST PAULS TRADING ESTATE
HUDDERSFIELD ROAD
STALYBRIDGE
CHESHIRE
SK15 2QF
Other companies in SK15
 
Filing Information
Company Number 00141725
Company ID Number 00141725
Date formed 1915-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB144967534  
Last Datalog update: 2023-11-06 08:16:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTLE IGE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARTLE IGE LTD.

Current Directors
Officer Role Date Appointed
KEITH SOLOMON TRUTER
Company Secretary 2002-06-11
JOHN WILLIAM HARTLE
Director 2002-06-11
KEITH SOLOMON TRUTER
Director 2002-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MAX HUMPHREY
Director 2002-06-11 2013-07-05
DEREK HARTLE
Director 2002-06-11 2004-11-29
WENDY JONES
Company Secretary 2002-06-11 2002-06-11
KEITH SOLOMON TRUTER
Company Secretary 1991-08-24 2002-06-11
DEREK HARTLE
Director 1991-08-24 2002-06-11
JOHN WILLIAM HARTLE
Director 1991-08-24 2002-06-11
MAX HUMPHREY
Director 2000-11-30 2002-06-11
MARK JONES
Director 2002-06-11 2002-06-11
KEITH SOLOMON TRUTER
Director 1991-08-24 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH SOLOMON TRUTER HARTLE MTE LTD Company Secretary 2000-07-04 CURRENT 1997-07-04 Active - Proposal to Strike off
KEITH SOLOMON TRUTER JAMES H. VICKERY & CO. LTD. Company Secretary 1996-10-25 CURRENT 1996-10-25 Active
KEITH SOLOMON TRUTER W.E.NORTON(MACHINE TOOLS)LIMITED Company Secretary 1991-12-21 CURRENT 1952-04-03 Active
KEITH SOLOMON TRUTER TOTALUNIQUE LIMITED Company Secretary 1991-12-03 CURRENT 1987-11-11 Active
KEITH SOLOMON TRUTER KERRYS LIMITED Company Secretary 1991-11-19 CURRENT 1979-07-24 Active
KEITH SOLOMON TRUTER U-STORE UK LTD. Company Secretary 1991-07-30 CURRENT 1985-01-24 Active
JOHN WILLIAM HARTLE CHOICESTEADY HOLDINGS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
JOHN WILLIAM HARTLE HARTLE INTERNATIONAL HOLDINGS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
JOHN WILLIAM HARTLE PHOENIX SELF STORAGE LTD. Director 2001-09-21 CURRENT 1995-09-26 Active
JOHN WILLIAM HARTLE HADOVER LIMITED Director 1998-12-07 CURRENT 1964-01-31 Active
JOHN WILLIAM HARTLE JAMES H. VICKERY & CO. LTD. Director 1996-10-25 CURRENT 1996-10-25 Active
JOHN WILLIAM HARTLE WEISMULLER & COMPANY LIMITED Director 1992-03-08 CURRENT 1960-01-13 Active
JOHN WILLIAM HARTLE CHOICESTEADY LIMITED Director 1991-12-21 CURRENT 1987-11-10 Active
JOHN WILLIAM HARTLE W.E.NORTON(MACHINE TOOLS)LIMITED Director 1991-12-21 CURRENT 1952-04-03 Active
JOHN WILLIAM HARTLE HARTLE INTERNATIONAL LIMITED Director 1991-12-18 CURRENT 1973-08-14 Active
JOHN WILLIAM HARTLE TOTALUNIQUE LIMITED Director 1991-12-03 CURRENT 1987-11-11 Active
JOHN WILLIAM HARTLE KERRYS LIMITED Director 1991-11-19 CURRENT 1979-07-24 Active
JOHN WILLIAM HARTLE U-STORE UK LTD. Director 1991-07-30 CURRENT 1985-01-24 Active
KEITH SOLOMON TRUTER HARTLE INTERNATIONAL LIMITED Director 1996-12-13 CURRENT 1973-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-26CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-06-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 19738
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 19738
2015-08-28AR0124/08/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 19738
2014-09-03AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0124/08/13 ANNUAL RETURN FULL LIST
2013-07-15ANNOTATIONClarification
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MAX HUMPHREY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MAX HUMPHREY
2012-08-30AR0124/08/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0124/08/11 ANNUAL RETURN FULL LIST
2011-06-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0124/08/10 ANNUAL RETURN FULL LIST
2010-09-21CH01Director's details changed for Max Humphrey on 2010-06-11
2010-06-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-10363aReturn made up to 24/08/09; full list of members
2009-07-07AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-08363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-10363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-27363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-08288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-14363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-10-07363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-24363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288bDIRECTOR RESIGNED
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 52 MARKET STREET HEYWOOD MANCHESTER OL10 4LY
2002-08-12288aNEW SECRETARY APPOINTED
2002-08-12288bSECRETARY RESIGNED
2002-06-16288bDIRECTOR RESIGNED
2002-06-16288aNEW SECRETARY APPOINTED
2002-06-16288bDIRECTOR RESIGNED
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16288bSECRETARY RESIGNED
2002-06-16288bDIRECTOR RESIGNED
2002-06-16288bDIRECTOR RESIGNED
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: ST PAUL'S TRADING ESTATE HUDDERSFIELD ROAD STALYBRIDGE CHESHIRE SK15 2QF
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-01-18288aNEW DIRECTOR APPOINTED
2000-09-19363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-06363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-31363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1996-10-24CERTNMCOMPANY NAME CHANGED JAMES H.VICKERY & CO.LIMITED CERTIFICATE ISSUED ON 25/10/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to HARTLE IGE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARTLE IGE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-09-15 Outstanding AJAY SAHNI AND MUNISHA SAHNI (AS MANAGING TRUSTEES OF THE SPA-TEC) (UK) LIMITED RBS)
MORTGAGE DEBENTURE 1984-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTLE IGE LTD.

Intangible Assets
Patents
We have not found any records of HARTLE IGE LTD. registering or being granted any patents
Domain Names

HARTLE IGE LTD. owns 3 domain names.

hartle.co.uk   jerrycan.co.uk   fuelcan.co.uk  

Trademarks
We have not found any records of HARTLE IGE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with HARTLE IGE LTD.

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2010-06-02 GBP £575
HAMPSHIRE COUNTY COUNCIL 2010-06-02 GBP £575 Equipment - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARTLE IGE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTLE IGE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARTLE IGE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.