HARTLEY FARM LIMITED

Register to unlock more data on OkredoRegister

HARTLEY FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14568428

Incorporation date

03/01/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Barn Farm Horsehead Drove, Lott's Bridge, Three Holes, Wisbech, Cambs PE14 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon09/02/2026
Registered office address changed from Old Barn Farm Horsehead Drove Lott's Bridge, Three Holes Wisbech Cambs PE14 9JN England to Old Barn Farm Horsehead Drove Lott's Bridge, Three Holes Wisbech Cambs PE14 9EG on 2026-02-09
dot icon09/02/2026
Director's details changed for Mr Oliver James Hartley on 2026-02-09
dot icon09/02/2026
Change of details for Mr Oliver James Hartley as a person with significant control on 2026-02-09
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon01/12/2025
Registered office address changed from Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH England to Old Barn Farm Horsehead Drove Lott's Bridge, Three Holes Wisbech Cambs PE14 9JN on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Oliver James Hartley on 2025-12-01
dot icon01/12/2025
Change of details for Mr Oliver James Hartley as a person with significant control on 2025-12-01
dot icon17/10/2025
Director's details changed for Mr Oliver James Hartley on 2025-10-17
dot icon17/10/2025
Change of details for Mr Oliver James Hartley as a person with significant control on 2025-10-17
dot icon16/10/2025
Change of details for Mr Oliver James Hartley as a person with significant control on 2025-10-16
dot icon16/10/2025
Director's details changed for Mr Oliver James Hartley on 2025-10-16
dot icon13/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon16/12/2024
Registered office address changed from 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH England to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2024-12-16
dot icon16/12/2024
Director's details changed for Mr Oliver James Hartley on 2024-12-16
dot icon16/12/2024
Change of details for Mr Oliver James Hartley as a person with significant control on 2024-12-16
dot icon03/12/2024
Registration of charge 145684280002, created on 2024-11-25
dot icon26/11/2024
Registration of charge 145684280001, created on 2024-11-25
dot icon04/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/09/2024
Director's details changed for Mr Oliver James Hartley on 2024-09-09
dot icon09/09/2024
Change of details for Mr Oliver James Hartley as a person with significant control on 2024-09-09
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon12/01/2024
Purchase of own shares.
dot icon12/01/2024
Purchase of own shares.
dot icon12/01/2024
Cancellation of shares. Statement of capital on 2023-12-06
dot icon12/01/2024
Cancellation of shares. Statement of capital on 2023-12-06
dot icon09/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon08/01/2024
Resolutions
dot icon05/01/2024
Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH on 2024-01-05
dot icon05/01/2024
Director's details changed for Mr Oliver James Hartley on 2024-01-05
dot icon05/01/2024
Change of details for Mr Oliver James Hartley as a person with significant control on 2024-01-05
dot icon31/12/2023
Memorandum and Articles of Association
dot icon31/12/2023
Resolutions
dot icon23/12/2023
Resolutions
dot icon19/12/2023
Particulars of variation of rights attached to shares
dot icon18/12/2023
Change of details for Mr Oliver James Hartley as a person with significant control on 2023-12-06
dot icon15/12/2023
Change of details for Mr Oliver James Hartley as a person with significant control on 2023-12-06
dot icon15/12/2023
Cessation of Simon David Hartley as a person with significant control on 2023-12-06
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-12-05
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon06/12/2023
Change of share class name or designation
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-12-04
dot icon05/12/2023
Change of details for Mr Oliver James Hartley as a person with significant control on 2023-12-04
dot icon05/12/2023
Notification of Simon David Hartley as a person with significant control on 2023-12-04
dot icon03/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Oliver James
Director
03/01/2023 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARTLEY FARM LIMITED

HARTLEY FARM LIMITED is an(a) Active company incorporated on 03/01/2023 with the registered office located at Old Barn Farm Horsehead Drove, Lott's Bridge, Three Holes, Wisbech, Cambs PE14 9EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARTLEY FARM LIMITED?

toggle

HARTLEY FARM LIMITED is currently Active. It was registered on 03/01/2023 .

Where is HARTLEY FARM LIMITED located?

toggle

HARTLEY FARM LIMITED is registered at Old Barn Farm Horsehead Drove, Lott's Bridge, Three Holes, Wisbech, Cambs PE14 9EG.

What does HARTLEY FARM LIMITED do?

toggle

HARTLEY FARM LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for HARTLEY FARM LIMITED?

toggle

The latest filing was on 09/02/2026: Registered office address changed from Old Barn Farm Horsehead Drove Lott's Bridge, Three Holes Wisbech Cambs PE14 9JN England to Old Barn Farm Horsehead Drove Lott's Bridge, Three Holes Wisbech Cambs PE14 9EG on 2026-02-09.