Background WavePink WaveYellow Wave

E.S.HARTLEY (CAMPER CONVERSIONS) LTD (08704290)

E.S.HARTLEY (CAMPER CONVERSIONS) LTD (08704290) is an active UK company. incorporated on 24 September 2013. with registered office in Bramhall. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). E.S.HARTLEY (CAMPER CONVERSIONS) LTD has been registered for 12 years. Current directors include BASFORD, Raymond, WORRALL, Neil Thomas.

Company Number
08704290
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
Shaw House, Bramhall, SK7 1AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
BASFORD, Raymond, WORRALL, Neil Thomas
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.S.HARTLEY (CAMPER CONVERSIONS) LTD

E.S.HARTLEY (CAMPER CONVERSIONS) LTD is an active company incorporated on 24 September 2013 with the registered office located in Bramhall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). E.S.HARTLEY (CAMPER CONVERSIONS) LTD was registered 12 years ago.(SIC: 29201)

Status

active

Active since 12 years ago

Company No

08704290

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Shaw House 54 Bramhall Lane South Bramhall, SK7 1AH,

Timeline

9 key events • 2013 - 2014

Funding Officers Ownership
Director Left
Sept 13
Company Founded
Sept 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Left
May 14
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BASFORD, Raymond

Active
54 Bramhall Lane South, BramhallSK7 1AH
Born May 1963
Director
Appointed 25 Sept 2013

WORRALL, Neil Thomas

Active
54 Bramhall Lane South, BramhallSK7 1AH
Born May 1964
Director
Appointed 25 Sept 2013

BISHTON, John

Resigned
54 Bramhall Lane South, BramhallSK7 1AH
Born January 1977
Director
Appointed 25 Sept 2013
Resigned 20 May 2014

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 24 Sept 2013
Resigned 24 Sept 2013

STAMMERS, Norman Blyth

Resigned
54 Bramhall Lane South, BramhallSK7 1AH
Born November 1965
Director
Appointed 25 Sept 2013
Resigned 20 May 2014

Persons with significant control

2

Mr Raymond Basford

Active
54 Bramhall Lane South, BramhallSK7 1AH
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Neil Thomas Worrall

Active
54 Bramhall Lane South, BramhallSK7 1AH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Incorporation Company
24 September 2013
NEWINCIncorporation