Background WavePink WaveYellow Wave

HARTLEY BOTANIC LIMITED (03054175)

HARTLEY BOTANIC LIMITED (03054175) is an active UK company. incorporated on 9 May 1995. with registered office in Oldham. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. HARTLEY BOTANIC LIMITED has been registered for 30 years. Current directors include BARRY, Thomas Noel, BENNETT, Sean Paul, CHANDLER, Karl Haydon and 1 others.

Company Number
03054175
Status
active
Type
ltd
Incorporated
9 May 1995
Age
30 years
Address
2 Wellington Road, Oldham, OL3 7AG
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BARRY, Thomas Noel, BENNETT, Sean Paul, CHANDLER, Karl Haydon, TOOGOOD, Martin
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEY BOTANIC LIMITED

HARTLEY BOTANIC LIMITED is an active company incorporated on 9 May 1995 with the registered office located in Oldham. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. HARTLEY BOTANIC LIMITED was registered 30 years ago.(SIC: 25110)

Status

active

Active since 30 years ago

Company No

03054175

LTD Company

Age

30 Years

Incorporated 9 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 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

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

LACMAW 90 LIMITED
From: 9 May 1995To: 29 June 1995
Contact
Address

2 Wellington Road Greenfield Oldham, OL3 7AG,

Previous Addresses

Wellington Mills Wellington Road Greenfield Oldham Lancs OL3 7AG
From: 29 June 2010To: 31 March 2017
C/O Johnny Mobasher Wellington Mills Wellington Road Greenfield Oldham Lancs OL3 7AG
From: 29 June 2010To: 29 June 2010
C/O Gordon Carruthers Wellington Mills Wellington Road Greenfield Oldham OL3 7AG United Kingdom
From: 21 February 2010To: 29 June 2010
Wellington Mills Wellington Road Greenfield Oldham OL3 7AG United Kingdom
From: 17 February 2010To: 21 February 2010
Monument Place Churton Road Farndon Chester Cheshire CH3 6QP
From: 9 May 1995To: 17 February 2010
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 10
Director Joined
Jan 12
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Owner Exit
May 18
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Dec 22
Director Left
Mar 25
Director Joined
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BARRY, Thomas Noel

Active
Wellington Road, OldhamOL3 7AG
Born December 1961
Director
Appointed 05 Aug 2016

BENNETT, Sean Paul

Active
Wellington Road, OldhamOL3 7AG
Born November 1986
Director
Appointed 24 Nov 2021

CHANDLER, Karl Haydon

Active
Wellington Road, OldhamOL3 7AG
Born May 1976
Director
Appointed 25 Sept 2025

TOOGOOD, Martin

Active
Wellington Road, OldhamOL3 7AG
Born December 1946
Director
Appointed 05 Aug 2016

BARNES, Michael Damien

Resigned
Wellington Road, OldhamOL3 7AG
Secretary
Appointed 14 May 2010
Resigned 21 May 2010

BARNES, Michael Damien

Resigned
1 Upper Goat House, RishworthHX6 4QQ
Secretary
Appointed 01 Jan 1998
Resigned 24 Aug 2009

CARRUTHERS, Eirean

Resigned
Tower House Boarhurst Farm, OldhamOL3 7EH
Secretary
Appointed 01 Jul 1995
Resigned 31 Dec 1997

CARRUTHERS, Gordon Walker

Resigned
Hill Top, MalpasSY14 8LN
Secretary
Appointed 24 Aug 2009
Resigned 14 May 2010

LEE, Victoria Louise

Resigned
Wellington Road, OldhamOL3 7AG
Secretary
Appointed 01 Feb 2013
Resigned 01 Mar 2017

STEVENS, Claire

Resigned
Wellington Road, OldhamOL3 7AG
Secretary
Appointed 21 May 2010
Resigned 31 Jan 2013

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 01 Mar 2017
Resigned 14 May 2021

LACMAW SECRETARIES LIMITED

Resigned
Berrymans Lace Mawer, LiverpoolL2 9SU
Corporate secretary
Appointed 09 May 1995
Resigned 01 Jul 1995

BARNES, Michael Damien

Resigned
1 Upper Goat House, RishworthHX6 4QQ
Born August 1961
Director
Appointed 01 Jan 1998
Resigned 24 Aug 2009

BUCKLEY, Duane Edward

Resigned
Wellington Road, OldhamOL3 7AG
Born November 1968
Director
Appointed 12 Jan 2012
Resigned 02 Nov 2021

CARRUTHERS, Gordon Walker

Resigned
Hill Top, MalpasSY14 8LN
Born November 1944
Director
Appointed 01 Jul 1995
Resigned 14 May 2010

DI NARDO, Antonio John

Resigned
Sunny Bank, OldhamOL4 5RH
Born January 1958
Director
Appointed 01 Jan 1998
Resigned 03 Aug 2005

MAHMOOD, Tariq

Resigned
Wellington Road, OldhamOL3 7AG
Born September 1972
Director
Appointed 30 Nov 2022
Resigned 28 Mar 2025

MOBASHER, Jahan Afarin

Resigned
Wellington Road, OldhamOL3 7AG
Born June 1957
Director
Appointed 01 Jan 1997
Resigned 05 Aug 2016

SNOWDON, Mark

Resigned
4 Clydesdale Rise, OldhamOL3 5PX
Born February 1965
Director
Appointed 04 Feb 1998
Resigned 03 Aug 2005

LACMAW DIRECTORS LIMITED

Resigned
Berrymans Lace Mawer, LiverpoolL2 9SU
Corporate director
Appointed 09 May 1995
Resigned 01 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
Wellington Road, OldhamOL3 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
Wellington Road, OldhamOL3 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
5 June 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Legacy
21 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 March 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Resolution
9 June 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
11 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Resolution
24 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 2002
AUDAUD
Accounts With Accounts Type Small
13 August 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Resolution
15 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
122122
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
16 February 1996
224224
Resolution
3 October 1995
RESOLUTIONSResolutions
Legacy
29 September 1995
88(2)R88(2)R
Legacy
29 September 1995
123Notice of Increase in Nominal Capital
Resolution
29 September 1995
RESOLUTIONSResolutions
Resolution
29 September 1995
RESOLUTIONSResolutions
Legacy
29 September 1995
287Change of Registered Office
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
21 September 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1995
NEWINCIncorporation