This company is commonly known as Hartleys Farm Foods Limited. The company was founded 67 years ago and was given the registration number 00573265. The firm's registered office is in NELSON. You can find them at Unit 1 Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | HARTLEYS FARM FOODS LIMITED |
---|---|---|
Company Number | : | 00573265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1956 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39a, Clitheroe Road, Whalley, Clitheroe, England, BB7 9AD | Secretary | 04 April 2005 | Active |
Swallows Nest, Heights Road, Fence, Burnley, BB12 9JF | Director | 04 April 2005 | Active |
4 Narrowgates Cottages, Barley, Burnley, BB12 9LE | Director | 29 June 1993 | Active |
51 Winewall Lane, Winewall, Colne, BB8 8EN | Director | 01 July 1997 | Active |
Unit 1, Pendleside, Lomeshaye Industrial Estate, Nelson, United Kingdom, BB9 6RY | Director | 01 August 2023 | Active |
The Cottage Oakhill, Wiswell Lane, Whalley, BB7 9AF | Secretary | - | Active |
The Sycamore Crowtrees, Roughlee, Nelson, BB9 6NU | Director | - | Active |
Hartleys Farm Foods Ltd, Sunnyside Farm, Roughlee, Nelson, BB9 6NY | Director | - | Active |
The Cottage, Oakhill, Wiswell Lane, Whalley, BB7 9AF | Director | - | Active |
J.E. Hartley Holdings Limited | ||
Notified on | : | 25 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Mr Richard Edward Hartley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | Unit 1 Pendleside, Nelson, BB9 6RY |
Nature of control | : |
|
Mr Michael James Hartley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Unit 1 Pendleside, Nelson, BB9 6RY |
Nature of control | : |
|
Mrs Suzanne Jayne Cartledge | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | Unit 1 Pendleside, Nelson, BB9 6RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Resolution | Resolution. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-17 | Officers | Change person secretary company with change date. | Download |
2018-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.