Background WavePink WaveYellow Wave

E.S. HARTLEY LIMITED (02909182)

E.S. HARTLEY LIMITED (02909182) is an active UK company. incorporated on 16 March 1994. with registered office in Kendal. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). E.S. HARTLEY LIMITED has been registered for 32 years. Current directors include MOLYNEUX, Benjamin, WORRALL, Neil Thomas.

Company Number
02909182
Status
active
Type
ltd
Incorporated
16 March 1994
Age
32 years
Address
Lake District Motorhome Centre E S Hartley Ltd, Kendal, LA8 9PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
MOLYNEUX, Benjamin, WORRALL, Neil Thomas
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.S. HARTLEY LIMITED

E.S. HARTLEY LIMITED is an active company incorporated on 16 March 1994 with the registered office located in Kendal. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). E.S. HARTLEY LIMITED was registered 32 years ago.(SIC: 45190)

Status

active

Active since 32 years ago

Company No

02909182

LTD Company

Age

32 Years

Incorporated 16 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

E.S. HARTLEY (HOLDINGS) LIMITED
From: 16 March 1994To: 28 March 1994
Contact
Address

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

Previous Addresses

Chrysler Jeep Car Showroom Ings Kendal Cumbria LA8 9PY
From: 16 March 1994To: 23 April 2012
Timeline

7 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Mar 94
Loan Cleared
May 13
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Apr 18
Loan Cleared
Jul 21
Loan Secured
Mar 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MOLYNEUX, Benjamin

Active
E S Hartley Ltd, KendalLA8 9PY
Born September 1969
Director
Appointed 01 Jan 2018

WORRALL, Neil Thomas

Active
Ings, KendalLA8 9PY
Born May 1964
Director
Appointed 14 Jul 2004

BURNS, Julie

Resigned
37a Serpentine Road, KendalLA9 4PE
Secretary
Appointed 01 Jan 2001
Resigned 04 Jan 2002

CORNEY, Debbie Anne

Resigned
8 Stonelands, KendalLA8 8QF
Secretary
Appointed 14 Jan 2002
Resigned 14 Jul 2004

HARTLEY, Betty Doreen

Resigned
Lyndale, LancasterLA2 8BB
Secretary
Appointed N/A
Resigned 06 Oct 1995

MOLYNEUX, James Robert

Resigned
Suite 4 10 Berkeley Street, LondonW1G 8DP
Secretary
Appointed 14 Jul 2004
Resigned 01 Jan 2018

WILDE, Gill

Resigned
25 The Pastures, NewarkNG23 5EG
Secretary
Appointed 06 Oct 1995
Resigned 31 Dec 2000

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 16 Mar 1994
Resigned 08 Mar 1995

BRACKENBURY, Edwin

Resigned
25 The Pastures, NewarkNG23 5EG
Born September 1940
Director
Appointed N/A
Resigned 31 Dec 2000

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 16 Mar 1994
Resigned 16 Mar 1994

CORNEY, Andrew

Resigned
8 Stonelands, KendalLA8 8QF
Born March 1957
Director
Appointed 15 Jan 1999
Resigned 14 Jul 2004

ELLIS, Paul Barry

Resigned
Bleacott Farm, Grange Over SandsLA11 6RZ
Born April 1948
Director
Appointed 03 Jul 2001
Resigned 14 Jul 2004

HARTLEY, Betty Doreen

Resigned
Lyndale, LancasterLA2 8BB
Born April 1932
Director
Appointed N/A
Resigned 06 Oct 1995

HARTLEY, Ellwood Simpson

Resigned
Lyndale, LancasterLA2 8BB
Born April 1924
Director
Appointed N/A
Resigned 06 Oct 1995

MOLYNEUX, James Robert

Resigned
Suite 4 10 Berkeley Street, LondonW1G 8DP
Born December 1944
Director
Appointed 14 Jul 2004
Resigned 01 Jan 2018

MUSCHAMP, Benjamin

Resigned
15 Gillinggate, KendalLA9 4JE
Born January 1971
Director
Appointed 15 Jan 1999
Resigned 11 May 2001

WILDE, Gill

Resigned
Ribblesdale Flat Eaves Lea, CarnforthLA6 2AB
Born April 1944
Director
Appointed 06 Oct 1995
Resigned 15 Jan 1999

Persons with significant control

2

Mr Benjamin Molyneux

Active
E S Hartley Ltd, KendalLA8 9PY
Born September 1969

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Neil Thomas Worrall

Active
E S Hartley Ltd, KendalLA8 9PY
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
2 December 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Gazette Filings Brought Up To Date
23 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
363sAnnual Return (shuttle)
Resolution
27 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288cChange of Particulars
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
24 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
287Change of Registered Office
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
10 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
224224
Legacy
6 July 1994
287Change of Registered Office
Legacy
6 July 1994
88(2)R88(2)R
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
287Change of Registered Office
Certificate Change Of Name Company
25 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1994
NEWINCIncorporation