E.S. HARTLEY LIMITED

Register to unlock more data on OkredoRegister

E.S. HARTLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02909182

Incorporation date

16/03/1994

Size

Full

Contacts

Registered address

Registered address

Lake District Motorhome Centre E S Hartley Ltd, Ings, Kendal, Cumbria LA8 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon03/02/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon26/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/03/2022
Registration of charge 029091820005, created on 2022-03-25
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon06/07/2021
Satisfaction of charge 4 in full
dot icon02/12/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon12/06/2020
Confirmation statement made on 2020-03-08 with updates
dot icon26/11/2019
Director's details changed for Mr Neil Thomas Worrall on 2019-11-26
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/04/2018
Notification of Benjamin Molyneux as a person with significant control on 2018-01-01
dot icon14/02/2018
Appointment of Mr Benjamin Molyneux as a director on 2018-01-01
dot icon12/02/2018
Termination of appointment of James Robert Molyneux as a director on 2018-01-01
dot icon12/02/2018
Termination of appointment of James Robert Molyneux as a secretary on 2018-01-01
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Satisfaction of charge 3 in full
dot icon12/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon23/02/2013
Compulsory strike-off action has been discontinued
dot icon22/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon23/04/2012
Registered office address changed from Chrysler Jeep Car Showroom Ings Kendal Cumbria LA8 9PY on 2012-04-23
dot icon27/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
Accounts for a small company made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon24/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon24/03/2010
Director's details changed for Neil Thomas Worrall on 2010-03-24
dot icon24/03/2010
Director's details changed for James Robert Molyneux on 2010-03-24
dot icon10/11/2009
Accounts for a small company made up to 2008-12-31
dot icon25/03/2009
Return made up to 08/03/09; full list of members
dot icon10/09/2008
Accounts for a small company made up to 2007-12-31
dot icon14/04/2008
Return made up to 08/03/08; full list of members
dot icon05/01/2008
Particulars of mortgage/charge
dot icon14/09/2007
Accounts for a small company made up to 2006-12-31
dot icon29/03/2007
Return made up to 08/03/07; full list of members
dot icon21/07/2006
Return made up to 08/03/06; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon17/06/2005
Accounts for a small company made up to 2004-12-31
dot icon06/06/2005
Return made up to 08/03/05; full list of members
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New secretary appointed;new director appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Secretary resigned
dot icon08/05/2004
Accounts for a small company made up to 2003-12-31
dot icon08/03/2004
Return made up to 08/03/04; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-12-31
dot icon18/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Return made up to 08/03/03; full list of members
dot icon27/09/2002
Resolutions
dot icon23/04/2002
Accounts for a small company made up to 2001-12-31
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon21/01/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned
dot icon12/07/2001
Accounts for a small company made up to 2000-12-31
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon15/03/2001
Return made up to 08/03/01; full list of members
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
Director's particulars changed
dot icon23/01/2001
New secretary appointed
dot icon06/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/03/2000
Return made up to 08/03/00; full list of members
dot icon24/06/1999
Declaration of satisfaction of mortgage/charge
dot icon17/05/1999
Accounts for a small company made up to 1998-12-31
dot icon13/04/1999
Return made up to 08/03/99; full list of members
dot icon12/04/1999
Particulars of mortgage/charge
dot icon16/02/1999
Registered office changed on 16/02/99 from: kirkby lonsdale garage new road kirkby lonsdale carnforth lancashire LA6 2AB
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon04/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon14/08/1998
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Return made up to 08/03/98; no change of members
dot icon12/08/1997
Accounts for a small company made up to 1997-03-31
dot icon14/03/1997
Return made up to 08/03/97; no change of members
dot icon18/06/1996
Accounts for a small company made up to 1996-03-31
dot icon19/03/1996
Return made up to 08/03/96; full list of members
dot icon02/11/1995
Director resigned
dot icon02/11/1995
New secretary appointed;new director appointed
dot icon02/11/1995
Secretary resigned
dot icon02/11/1995
Director resigned
dot icon02/11/1995
New secretary appointed;new director appointed
dot icon25/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Accounts for a small company made up to 1995-03-31
dot icon10/03/1995
Return made up to 08/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Accounting reference date notified as 31/03
dot icon06/07/1994
Registered office changed on 06/07/94 from:\new road kirkby lonsdale carnforth lancashire LA6 2AB
dot icon06/07/1994
Ad 01/04/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/05/1994
Director resigned
dot icon13/05/1994
Secretary resigned
dot icon13/05/1994
Registered office changed on 13/05/94 from:\c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon25/03/1994
Certificate of change of name
dot icon25/03/1994
Certificate of change of name
dot icon16/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

20
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
973.94K
-
0.00
-
-
2022
20
1.54M
-
20.29M
-
-
2022
20
1.54M
-
20.29M
-
-

Employees

2022

Employees

20 Ascended11 % *

Net Assets(GBP)

1.54M £Ascended58.03 % *

Total Assets(GBP)

-

Turnover(GBP)

20.29M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

55
HUNTER LAING & COMPANY LIMITED16 Park Circus, Glasgow G3 6AX
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC442464

Reg. date:

11/02/2013

Turnover:

-

No. of employees:

28
LLOYDS ANIMAL FEEDS (PIERCEBRIDGE) LIMITEDThe Mill, Morton, Oswestry, Shropshire SY10 8BH
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

04441170

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

24
THEOS FOOD CO. LIMITEDUnit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands WS9 8UY
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

04552101

Reg. date:

03/10/2002

Turnover:

-

No. of employees:

29
MONARCH KNITTING MACHINERY (U.K.) LIMITED74 Boston Road, Beaumont Leys, Leicester LE4 1BG
Active

Category:

Manufacture of other electrical equipment

Comp. code:

00930058

Reg. date:

04/04/1968

Turnover:

-

No. of employees:

28
REGAL MANUFACTURING LIMITEDMarshall Way Industrial Estate, Heapham Road, Gainsborough DN21 1XU
Active

Category:

Manufacture of other electronic and electric wires and cables

Comp. code:

00516559

Reg. date:

28/02/1953

Turnover:

-

No. of employees:

24

Description

copy info iconCopy

About E.S. HARTLEY LIMITED

E.S. HARTLEY LIMITED is an(a) Active company incorporated on 16/03/1994 with the registered office located at Lake District Motorhome Centre E S Hartley Ltd, Ings, Kendal, Cumbria LA8 9PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of E.S. HARTLEY LIMITED?

toggle

E.S. HARTLEY LIMITED is currently Active. It was registered on 16/03/1994 .

Where is E.S. HARTLEY LIMITED located?

toggle

E.S. HARTLEY LIMITED is registered at Lake District Motorhome Centre E S Hartley Ltd, Ings, Kendal, Cumbria LA8 9PY.

What does E.S. HARTLEY LIMITED do?

toggle

E.S. HARTLEY LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does E.S. HARTLEY LIMITED have?

toggle

E.S. HARTLEY LIMITED had 20 employees in 2022.

What is the latest filing for E.S. HARTLEY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-01 with no updates.