G E Hartley & Son Limited

General information

Name:

G E Hartley & Son Ltd

Office Address:

66 Westgate LS22 6NJ Wetherby

Number: 03729447

Incorporation date: 1999-03-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

G E Hartley & Son Limited is established as Private Limited Company, located in 66 Westgate in Wetherby. The main office's post code is LS22 6NJ. The enterprise was established in 1999. The business registered no. is 03729447. This enterprise's Standard Industrial Classification Code is 96030 - Funeral and related activities. The business latest financial reports describe the period up to Fri, 30th Jun 2023 and the most current annual confirmation statement was released on Thu, 9th Mar 2023.

When it comes to this specific business, the majority of director's obligations up till now have been executed by Samuel K. and Andrew F.. Amongst these two individuals, Samuel K. has administered business for the longest period of time, having been one of the many members of company's Management Board since January 2024. To support the directors in their duties, the abovementioned business has been using the skills of Andrew F. as a secretary since 2024.

Financial data based on annual reports

Company staff

Samuel K.

Role: Director

Appointed: 30 January 2024

Latest update: 20 March 2024

Andrew F.

Role: Secretary

Appointed: 30 January 2024

Latest update: 20 March 2024

Andrew F.

Role: Director

Appointed: 30 January 2024

Latest update: 20 March 2024

People with significant control

The companies with significant control over this firm are as follows: Funeral Partners Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at 80 Mount Street, NG1 6HH and was registered as a PSC under the reg no 06276941.

Funeral Partners Limited
Address: Cumberland Court 80 Mount Street, Nottingham, NG1 6HH, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Register (Uk)
Registration number 06276941
Notified on 30 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stewart H.
Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tara H.
Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 October 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 1 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 October 2013
Annual Accounts 6 October 2016
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 October 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Current accounting period shortened to 2024/09/30, originally was 2025/01/30. (AA01)
filed on: 19th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

26 Main Street Thorner

Post code:

LS14 3DX

City / Town:

Leeds

HQ address,
2014

Address:

26 Main Street Thorner

Post code:

LS14 3DX

City / Town:

Leeds

HQ address,
2015

Address:

26 Main Street Thorner

Post code:

LS14 3DX

City / Town:

Leeds

HQ address,
2016

Address:

26 Main Street Thorner

Post code:

LS14 3DX

City / Town:

Leeds

Accountant/Auditor,
2016 - 2015

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
25
Company Age

Closest companies