UKBizDB.co.uk

HARTLEYS FARM FOODS LIMITED

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

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.

Company Information

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:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Unit 1 Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39a, Clitheroe Road, Whalley, Clitheroe, England, BB7 9AD

Secretary04 April 2005Active
Swallows Nest, Heights Road, Fence, Burnley, BB12 9JF

Director04 April 2005Active
4 Narrowgates Cottages, Barley, Burnley, BB12 9LE

Director29 June 1993Active
51 Winewall Lane, Winewall, Colne, BB8 8EN

Director01 July 1997Active
Unit 1, Pendleside, Lomeshaye Industrial Estate, Nelson, United Kingdom, BB9 6RY

Director01 August 2023Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-23Persons with significant control

Notification of a person with significant control.

Download
2023-09-23Persons with significant control

Cessation of a person with significant control.

Download
2023-09-23Persons with significant control

Cessation of a person with significant control.

Download
2023-09-23Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Resolution

Resolution.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Officers

Change person secretary company with change date.

Download
2018-05-17Persons with significant control

Change to a person with significant control.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.