Background WavePink WaveYellow Wave

G E HARTLEY & SON LIMITED (03729447)

G E HARTLEY & SON LIMITED (03729447) is an active UK company. incorporated on 9 March 1999. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. G E HARTLEY & SON LIMITED has been registered for 27 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
03729447
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G E HARTLEY & SON LIMITED

G E HARTLEY & SON LIMITED is an active company incorporated on 9 March 1999 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. G E HARTLEY & SON LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03729447

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 31 January 2024 - 30 September 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

66 Westgate Wetherby West Yorkshire LS22 6NJ
From: 2 August 2017To: 31 January 2024
, 26 Main Street, Thorner, Leeds, West Yorkshire, LS14 3DX
From: 9 March 1999To: 2 August 2017
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Oct 17
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 30 Jan 2024

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 30 Jan 2024

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 30 Jan 2024

HARTLEY, Kathleen Ann

Resigned
2 Beck Lane, WetherbyLS22 5BW
Secretary
Appointed 16 Mar 1999
Resigned 30 Jan 2024

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 09 Mar 1999
Resigned 09 Mar 1999

HARTLEY, Kathleen Ann

Resigned
Beck Lane, WetherbyLS22 5BW
Born January 1949
Director
Appointed 16 Mar 1999
Resigned 30 Jan 2024

HARTLEY, Kenneth George

Resigned
Millbeck House, 26 Main Street, LeedsLS14 3DX
Born October 1948
Director
Appointed 16 Mar 1999
Resigned 10 Feb 2009

HARTLEY, Stewart John

Resigned
80 Mount Street, NottinghamNG1 6HH
Born November 1978
Director
Appointed 19 Mar 2008
Resigned 30 Jan 2024

HARTLEY, Tara Melanie, Dr

Resigned
80 Mount Street, NottinghamNG1 6HH
Born December 1968
Director
Appointed 13 Feb 2015
Resigned 30 Jan 2024

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 09 Mar 1999
Resigned 09 Mar 1999

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024

Mr Stewart John Hartley

Ceased
80 Mount Street, NottinghamNG1 6HH
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024

Dr Tara Melanie Hartley

Ceased
80 Mount Street, NottinghamNG1 6HH
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
3 February 2024
AAMDAAMD
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Capital Name Of Class Of Shares
1 February 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
23 March 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 March 2015
CC04CC04
Resolution
23 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
287Change of Registered Office
Resolution
31 October 2007
RESOLUTIONSResolutions
Resolution
31 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
16 May 2000
225Change of Accounting Reference Date
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
31 March 1999
88(2)R88(2)R
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
287Change of Registered Office
Incorporation Company
9 March 1999
NEWINCIncorporation