Company Information for HARTLE IGE LTD.
ST PAULS TRADING ESTATE, HUDDERSFIELD ROAD, STALYBRIDGE, CHESHIRE, SK15 2QF,
|
Company Registration Number
00141725
Private Limited Company
Active |
Company Name | |
---|---|
HARTLE IGE LTD. | |
Legal Registered Office | |
ST PAULS TRADING ESTATE HUDDERSFIELD ROAD STALYBRIDGE CHESHIRE SK15 2QF Other companies in SK15 | |
Company Number | 00141725 | |
---|---|---|
Company ID Number | 00141725 | |
Date formed | 1915-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB144967534 |
Last Datalog update: | 2024-09-08 23:47:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH SOLOMON TRUTER |
||
JOHN WILLIAM HARTLE |
||
KEITH SOLOMON TRUTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAX HUMPHREY |
Director | ||
DEREK HARTLE |
Director | ||
WENDY JONES |
Company Secretary | ||
KEITH SOLOMON TRUTER |
Company Secretary | ||
DEREK HARTLE |
Director | ||
JOHN WILLIAM HARTLE |
Director | ||
MAX HUMPHREY |
Director | ||
MARK JONES |
Director | ||
KEITH SOLOMON TRUTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARTLE MTE LTD | Company Secretary | 2000-07-04 | CURRENT | 1997-07-04 | Active - Proposal to Strike off | |
JAMES H. VICKERY & CO. LTD. | Company Secretary | 1996-10-25 | CURRENT | 1996-10-25 | Active | |
W.E.NORTON(MACHINE TOOLS)LIMITED | Company Secretary | 1991-12-21 | CURRENT | 1952-04-03 | Liquidation | |
TOTALUNIQUE LIMITED | Company Secretary | 1991-12-03 | CURRENT | 1987-11-11 | Liquidation | |
KERRYS LIMITED | Company Secretary | 1991-11-19 | CURRENT | 1979-07-24 | Liquidation | |
U-STORE UK LTD. | Company Secretary | 1991-07-30 | CURRENT | 1985-01-24 | Liquidation | |
CHOICESTEADY HOLDINGS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Liquidation | |
HARTLE INTERNATIONAL HOLDINGS LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
PHOENIX SELF STORAGE LTD. | Director | 2001-09-21 | CURRENT | 1995-09-26 | Active | |
HADOVER LIMITED | Director | 1998-12-07 | CURRENT | 1964-01-31 | Liquidation | |
JAMES H. VICKERY & CO. LTD. | Director | 1996-10-25 | CURRENT | 1996-10-25 | Active | |
WEISMULLER & COMPANY LIMITED | Director | 1992-03-08 | CURRENT | 1960-01-13 | Liquidation | |
CHOICESTEADY LIMITED | Director | 1991-12-21 | CURRENT | 1987-11-10 | Liquidation | |
W.E.NORTON(MACHINE TOOLS)LIMITED | Director | 1991-12-21 | CURRENT | 1952-04-03 | Liquidation | |
HARTLE INTERNATIONAL LIMITED | Director | 1991-12-18 | CURRENT | 1973-08-14 | Active | |
TOTALUNIQUE LIMITED | Director | 1991-12-03 | CURRENT | 1987-11-11 | Liquidation | |
KERRYS LIMITED | Director | 1991-11-19 | CURRENT | 1979-07-24 | Liquidation | |
U-STORE UK LTD. | Director | 1991-07-30 | CURRENT | 1985-01-24 | Liquidation | |
HARTLE INTERNATIONAL LIMITED | Director | 1996-12-13 | CURRENT | 1973-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | |
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | |
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 19738 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 19738 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 19738 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX HUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX HUMPHREY | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Max Humphrey on 2010-06-11 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/08/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 52 MARKET STREET HEYWOOD MANCHESTER OL10 4LY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: ST PAUL'S TRADING ESTATE HUDDERSFIELD ROAD STALYBRIDGE CHESHIRE SK15 2QF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JAMES H.VICKERY & CO.LIMITED CERTIFICATE ISSUED ON 25/10/96 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | AJAY SAHNI AND MUNISHA SAHNI (AS MANAGING TRUSTEES OF THE SPA-TEC) (UK) LIMITED RBS) | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTLE IGE LTD.
HARTLE IGE LTD. owns 3 domain names.
hartle.co.uk jerrycan.co.uk fuelcan.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Equipment - General |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |