UKBizDB.co.uk

E.S. HARTLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.s. Hartley Limited. The company was founded 30 years ago and was given the registration number 02909182. The firm's registered office is in KENDAL. You can find them at Lake District Motorhome Centre E S Hartley Ltd, Ings, Kendal, Cumbria. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:E.S. HARTLEY LIMITED
Company Number:02909182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Lake District Motorhome Centre E S Hartley Ltd, Ings, Kendal, Cumbria, LA8 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake District Motorhome Centre, E S Hartley Ltd, Ings, Kendal, LA8 9PY

Director01 January 2018Active
Lake District Motorhome Centre, Ings, Kendal, England, LA8 9PY

Director14 July 2004Active
37a Serpentine Road, Kendal, LA9 4PE

Secretary01 January 2001Active
8 Stonelands, Levens, Kendal, LA8 8QF

Secretary14 January 2002Active
Lyndale, Austwick, Lancaster, LA2 8BB

Secretary-Active
Suite 4 10 Berkeley Street, Mayfair, London, W1G 8DP

Secretary14 July 2004Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary16 March 1994Active
25 The Pastures, Long Bennington, Newark, NG23 5EG

Secretary06 October 1995Active
25 The Pastures, Long Bennington, Newark, NG23 5EG

Director-Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director16 March 1994Active
8 Stonelands, Levens, Kendal, LA8 8QF

Director15 January 1999Active
Bleacott Farm, Witherslack, Grange Over Sands, LA11 6RZ

Director03 July 2001Active
Lyndale, Austwick, Lancaster, LA2 8BB

Director-Active
Lyndale, Austwick, Lancaster, LA2 8BB

Director-Active
Suite 4 10 Berkeley Street, Mayfair, London, W1G 8DP

Director14 July 2004Active
15 Gillinggate, Kendal, LA9 4JE

Director15 January 1999Active
Ribblesdale Flat Eaves Lea, New Road Kirkby Lonsdale, Carnforth, LA6 2AB

Director06 October 1995Active

People with Significant Control

Mr Benjamin Molyneux
Notified on:01 January 2018
Status:Active
Date of birth:September 1969
Nationality:Scottish
Address:Lake District Motorhome Centre, E S Hartley Ltd, Kendal, LA8 9PY
Nature of control:
  • Significant influence or control
Mr Neil Thomas Worrall
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Lake District Motorhome Centre, E S Hartley Ltd, Kendal, LA8 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Termination secretary company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.