Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBERT HARTLEY 2019 LIMITED
Company Information for

ALBERT HARTLEY 2019 LIMITED

GRANE ROAD MILL GRANE ROAD, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5ET,
Company Registration Number
02944483
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Albert Hartley 2019 Ltd
ALBERT HARTLEY 2019 LIMITED was founded on 1994-07-01 and has its registered office in Rossendale. The organisation's status is listed as "Active - Proposal to Strike off". Albert Hartley 2019 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALBERT HARTLEY 2019 LIMITED
 
Legal Registered Office
GRANE ROAD MILL GRANE ROAD
HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 5ET
Other companies in BB18
 
Telephone0128-266-6000
 
Previous Names
ALBERT HARTLEY LIMITED04/04/2019
CLASSIC MAN LIMITED16/05/2001
Filing Information
Company Number 02944483
Company ID Number 02944483
Date formed 1994-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts SMALL
Last Datalog update: 2020-08-06 12:21:22
Primary Source:Companies House
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 ALBERT HARTLEY 2019 LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY JONES
Company Secretary 2015-06-11
JAMES ANTHONY JONES
Director 2015-06-11
BENJAMIN DAVID SOPER
Director 2009-02-16
MARILYN JANE SOPER
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RONALD EVAN SOPER
Company Secretary 2007-07-20 2015-06-11
CHRISTOPHER RONALD EVAN SOPER
Director 2014-01-27 2015-06-11
SINCLAIR HAY FINLAY
Director 2002-05-31 2009-02-16
KENNETH READ
Director 2002-05-31 2008-06-29
LESLEY FIRTH
Company Secretary 2002-03-25 2007-07-20
MICHAEL JOSEPH GREEN
Director 1997-04-19 2002-05-31
JACK ANTHONY SIMPSON
Company Secretary 2001-02-27 2002-03-25
MARGARET SPEAKMAN
Company Secretary 1995-08-01 2001-02-26
MARGARET SPEAKMAN
Director 1995-08-01 2001-02-26
RICHARD PLATT
Director 1994-08-03 1997-04-19
STEPHEN GARY KIPPAX
Company Secretary 1994-08-03 1996-01-12
STEPHEN GARY KIPPAX
Director 1994-08-03 1996-01-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-01 1994-08-03
INSTANT COMPANIES LIMITED
Nominated Director 1994-07-01 1994-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY JONES VANTONA HOME LIMITED Director 2014-04-01 CURRENT 2013-04-22 Active
BENJAMIN DAVID SOPER AVON FABRICS (LANCS) LIMITED Director 2014-01-27 CURRENT 1979-12-21 Active - Proposal to Strike off
BENJAMIN DAVID SOPER STEAD MCALPIN & COMPANY LIMITED Director 2005-03-15 CURRENT 1998-06-23 In Administration/Administrative Receiver
BENJAMIN DAVID SOPER R. SOPER LIMITED Director 2001-03-23 CURRENT 1943-07-01 In Administration/Administrative Receiver
MARILYN JANE SOPER J H BIRTWISTLE LIMITED Director 2015-10-29 CURRENT 2009-05-21 Liquidation
MARILYN JANE SOPER STEAD MCALPIN & COMPANY LIMITED Director 2015-10-29 CURRENT 1998-06-23 In Administration/Administrative Receiver
MARILYN JANE SOPER VANTONA HOME LIMITED Director 2015-10-29 CURRENT 2013-04-22 Active
MARILYN JANE SOPER AVON FABRICS (LANCS) LIMITED Director 2015-10-29 CURRENT 1979-12-21 Active - Proposal to Strike off
MARILYN JANE SOPER R. SOPER LIMITED Director 2015-10-29 CURRENT 1943-07-01 In Administration/Administrative Receiver
MARILYN JANE SOPER STEAD MCALPIN ARCHIVE LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
MARILYN JANE SOPER RIBBLE LODGE LIMITED Director 2012-08-31 CURRENT 1967-11-03 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
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-24DS01Application to strike the company off the register
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-04RES15CHANGE OF COMPANY NAME 04/04/19
2019-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-07-12AA01Change of accounting reference date
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Crownest Mill Skipton Road Barnoldswick Lancashire BB18 5RH
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-04-26AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2016-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-21AP01DIRECTOR APPOINTED MARILYN JANE SOPER
2015-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-22AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-22AP01DIRECTOR APPOINTED MR JAMES ANTHONY JONES
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD EVAN SOPER
2015-07-22TM02Termination of appointment of Christopher Ronald Evan Soper on 2015-06-11
2015-07-22AP03Appointment of Mr James Anthony Jones as company secretary on 2015-06-11
2014-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER RONALD EVAN SOPER on 2014-07-01
2014-07-10CH01Director's details changed for Mr Benjamin David Soper on 2014-07-01
2014-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER RONALD EVAN SOPER
2014-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER RONALD EVAN SOPER
2014-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-07-12AR0101/07/13 FULL LIST
2012-10-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-16AR0101/07/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-22AA01CURRSHO FROM 31/03/2012 TO 31/01/2012
2011-08-15AR0101/07/11 FULL LIST
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD EVAN SOPER / 01/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID SOPER / 01/07/2011
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-09AR0101/07/10 FULL LIST
2009-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-31DISS40DISS40 (DISS40(SOAD))
2009-10-30AR0101/07/09 FULL LIST
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SINCLAIR FINLAY
2009-10-29AP01DIRECTOR APPOINTED MR BENJAMIN DAVID SOPER
2009-10-27GAZ1FIRST GAZETTE
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-07363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH READ
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-29288bSECRETARY RESIGNED
2008-01-29288aNEW SECRETARY APPOINTED
2007-07-12363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-21363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-01363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-02363sRETURN MADE UP TO 01/07/04; NO CHANGE OF MEMBERS
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/03
2003-07-31363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/02
2002-07-05363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2002-05-07288aNEW SECRETARY APPOINTED
2002-05-07225ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02
2002-05-07288bSECRETARY RESIGNED
2002-04-22363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: BURTON HOUSE MAIN STREET BURTON IN KENDAL CARNFORTH LANCASHIRE LA6 1LH
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-24395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17CERTNMCOMPANY NAME CHANGED CLASSIC MAN LIMITED CERTIFICATE ISSUED ON 16/05/01
2001-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14288aNEW SECRETARY APPOINTED
2001-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALBERT HARTLEY 2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against ALBERT HARTLEY 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2005-06-30 Outstanding AXELFORD LIMITED
MORTGAGE DEBENTURE 2001-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2001-04-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-06-30

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 ALBERT HARTLEY 2019 LIMITED

Intangible Assets
Patents
We have not found any records of ALBERT HARTLEY 2019 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALBERT HARTLEY 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT HARTLEY 2019 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALBERT HARTLEY 2019 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALBERT HARTLEY 2019 LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALBERT HARTLEY LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERT HARTLEY 2019 LIMITED 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 ALBERT HARTLEY 2019 LIMITED 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.