Background WavePink WaveYellow Wave

HARTLEY ANTIQUES LIMITED (02946709)

HARTLEY ANTIQUES LIMITED (02946709) is an active UK company. incorporated on 8 July 1994. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARTLEY ANTIQUES LIMITED has been registered for 31 years. Current directors include LEWIS, Alan James, I M DIRECTORS LIMITED.

Company Number
02946709
Status
active
Type
ltd
Incorporated
8 July 1994
Age
31 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEWIS, Alan James, I M DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEY ANTIQUES LIMITED

HARTLEY ANTIQUES LIMITED is an active company incorporated on 8 July 1994 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARTLEY ANTIQUES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02946709

LTD Company

Age

31 Years

Incorporated 8 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 31 May 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 8 July 1994To: 31 May 2017
Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Sept 10
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Jun 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

LEWIS, Alan James

Active
Globe Mill, SlaithwaiteHD7 5JN
Born March 1938
Director
Appointed 11 Sept 2018

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 01 Oct 1997

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Secretary
Appointed 22 Dec 1995
Resigned 30 Sept 1997

HAIGH, Claire Louise

Resigned
15 Rose Terrace, IlkleyLS29 0NE
Secretary
Appointed 08 Jul 1994
Resigned 22 Dec 1995

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

LEWIS, Alan James

Resigned
Flat 6, LondonW1Y 5LA
Born March 1938
Director
Appointed 08 Jul 1994
Resigned 01 Oct 1997

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 08 Jul 1994
Resigned 01 Oct 1997

O'CONNOR, Janet Caroline

Resigned
Athol Street, DouglasIM1 1QL
Born October 1978
Director
Appointed 10 Apr 2014
Resigned 11 Sept 2018

O'RORKE, Susan

Resigned
Athol Street, DouglasIM1 1QL
Born December 1959
Director
Appointed 27 Sept 2010
Resigned 10 Apr 2014

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 01 Oct 1997
Resigned 06 Aug 2004

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 August 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
24 September 2004
363aAnnual Return
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
10 September 2002
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Legacy
24 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Legacy
20 September 1996
287Change of Registered Office
Legacy
20 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Accounts With Accounts Type Dormant
27 November 1995
AAAnnual Accounts
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Legacy
4 September 1995
363x363x
Legacy
12 August 1994
288288
Legacy
14 July 1994
88(2)R88(2)R
Legacy
14 July 1994
224224
Incorporation Company
8 July 1994
NEWINCIncorporation