Background WavePink WaveYellow Wave

E.S. HARTLEY (NORTH WEST) LTD. (08941646)

E.S. HARTLEY (NORTH WEST) LTD. (08941646) is an active UK company. incorporated on 17 March 2014. with registered office in Bramhall. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). E.S. HARTLEY (NORTH WEST) LTD. has been registered for 12 years. Current directors include BASFORD, Raymond, WORRALL, Neil Thomas.

Company Number
08941646
Status
active
Type
ltd
Incorporated
17 March 2014
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 (NORTH WEST) LTD.

E.S. HARTLEY (NORTH WEST) LTD. is an active company incorporated on 17 March 2014 with the registered office located in Bramhall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). E.S. HARTLEY (NORTH WEST) LTD. was registered 12 years ago.(SIC: 29201)

Status

active

Active since 12 years ago

Company No

08941646

LTD Company

Age

12 Years

Incorporated 17 March 2014

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

JOBL DESIGN LTD
From: 17 March 2014To: 9 May 2017
JOBELL DESIGN LTD
From: 17 March 2014To: 17 March 2014
Contact
Address

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

Timeline

4 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Mar 14
Company Founded
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BASFORD, Raymond

Active
54 Bramhall Lane South, BramhallSK7 1AH
Born May 1963
Director
Appointed 18 Mar 2014

WORRALL, Neil Thomas

Active
54 Bramhall Lane South, BramhallSK7 1AH
Born May 1964
Director
Appointed 18 Mar 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 17 Mar 2014
Resigned 17 Mar 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

30

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Resolution
9 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
17 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Incorporation Company
17 March 2014
NEWINCIncorporation