Group Hes Ltd was founded on 08 October 1980 and has its registered office in Wilmslow, it's status at Companies House is "Active". We do not know the number of employees at the company. Way, Christopher James, Diesel, Jennifer Mary, Knott, Roland John, Save, Carl Teofron are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIESEL, Jennifer Mary | 31 October 2011 | 11 October 2017 | 1 |
KNOTT, Roland John | 01 November 2001 | 31 October 2005 | 1 |
SAVE, Carl Teofron | 11 January 1995 | 30 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAY, Christopher James | 31 October 2011 | 31 January 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 18 May 2020 | |
TM01 - Termination of appointment of director | 18 May 2020 | |
CS01 - N/A | 09 April 2020 | |
AA01 - Change of accounting reference date | 27 March 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 07 May 2019 | |
TM01 - Termination of appointment of director | 13 February 2019 | |
AD01 - Change of registered office address | 21 December 2018 | |
RESOLUTIONS - N/A | 17 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 December 2018 | |
SH19 - Statement of capital | 17 December 2018 | |
CAP-SS - N/A | 17 December 2018 | |
AP01 - Appointment of director | 12 November 2018 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
RP04CS01 - N/A | 14 August 2018 | |
AA01 - Change of accounting reference date | 12 June 2018 | |
CS01 - N/A | 10 May 2018 | |
RESOLUTIONS - N/A | 25 October 2017 | |
CC04 - Statement of companies objects | 25 October 2017 | |
AA - Annual Accounts | 23 October 2017 | |
AP01 - Appointment of director | 17 October 2017 | |
AP01 - Appointment of director | 17 October 2017 | |
PSC07 - N/A | 17 October 2017 | |
PSC02 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
AD01 - Change of registered office address | 16 October 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 09 December 2013 | |
CH01 - Change of particulars for director | 28 October 2013 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
TM02 - Termination of appointment of secretary | 31 October 2011 | |
AP01 - Appointment of director | 31 October 2011 | |
AP03 - Appointment of secretary | 31 October 2011 | |
TM01 - Termination of appointment of director | 31 October 2011 | |
AP01 - Appointment of director | 31 October 2011 | |
AP01 - Appointment of director | 31 October 2011 | |
AR01 - Annual Return | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 01 April 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363a - Annual Return | 24 April 2006 | |
CERTNM - Change of name certificate | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 February 2006 | |
AA - Annual Accounts | 29 December 2005 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 18 November 2003 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 30 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2002 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 27 February 2002 | |
395 - Particulars of a mortgage or charge | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 07 March 2001 | |
363s - Annual Return | 07 June 2000 | |
288b - Notice of resignation of directors or secretaries | 07 June 2000 | |
AA - Annual Accounts | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 06 August 1999 | |
288b - Notice of resignation of directors or secretaries | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 06 August 1999 | |
287 - Change in situation or address of Registered Office | 06 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 1999 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 24 February 1999 | |
AUD - Auditor's letter of resignation | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1998 | |
AA - Annual Accounts | 30 April 1998 | |
363a - Annual Return | 29 April 1998 | |
288a - Notice of appointment of directors or secretaries | 31 July 1997 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 February 1997 | |
288b - Notice of resignation of directors or secretaries | 24 February 1997 | |
AA - Annual Accounts | 01 May 1996 | |
363a - Annual Return | 30 April 1996 | |
363s - Annual Return | 21 September 1995 | |
AA - Annual Accounts | 21 September 1995 | |
395 - Particulars of a mortgage or charge | 25 July 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 July 1995 | |
288 - N/A | 09 February 1995 | |
363s - Annual Return | 13 October 1994 | |
AA - Annual Accounts | 27 September 1994 | |
363s - Annual Return | 03 October 1993 | |
AA - Annual Accounts | 16 September 1993 | |
AA - Annual Accounts | 17 October 1992 | |
363s - Annual Return | 17 October 1992 | |
395 - Particulars of a mortgage or charge | 03 January 1992 | |
RESOLUTIONS - N/A | 12 September 1991 | |
RESOLUTIONS - N/A | 12 September 1991 | |
RESOLUTIONS - N/A | 12 September 1991 | |
AA - Annual Accounts | 05 September 1991 | |
363a - Annual Return | 05 September 1991 | |
AA - Annual Accounts | 15 October 1990 | |
363 - Annual Return | 15 October 1990 | |
AA - Annual Accounts | 01 November 1989 | |
363 - Annual Return | 01 November 1989 | |
AA - Annual Accounts | 02 February 1989 | |
363 - Annual Return | 02 February 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1988 | |
395 - Particulars of a mortgage or charge | 28 April 1988 | |
395 - Particulars of a mortgage or charge | 02 February 1988 | |
395 - Particulars of a mortgage or charge | 02 February 1988 | |
395 - Particulars of a mortgage or charge | 02 February 1988 | |
395 - Particulars of a mortgage or charge | 02 February 1988 | |
AA - Annual Accounts | 14 January 1988 | |
363 - Annual Return | 14 January 1988 | |
288 - N/A | 12 October 1987 | |
AA - Annual Accounts | 18 November 1986 | |
363 - Annual Return | 29 October 1986 | |
AA - Annual Accounts | 03 December 1982 | |
PUC 3 - N/A | 10 February 1981 | |
PUC 3 - N/A | 18 November 1980 | |
NEWINC - New incorporation documents | 08 October 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 07 January 2011 | Fully Satisfied |
N/A |
Debenture | 27 October 2003 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 18 February 2002 | Fully Satisfied |
N/A |
Fixed equitable charge | 13 July 1995 | Fully Satisfied |
N/A |
Charge | 27 December 1991 | Fully Satisfied |
N/A |
Legal charge | 27 April 1988 | Fully Satisfied |
N/A |
Legal charge | 01 February 1988 | Fully Satisfied |
N/A |
Legal charge | 01 February 1988 | Fully Satisfied |
N/A |
Legal charge | 01 February 1988 | Fully Satisfied |
N/A |
Legal charge | 01 February 1988 | Fully Satisfied |
N/A |
Legal charge | 20 March 1985 | Fully Satisfied |
N/A |
Legal charge | 15 November 1984 | Fully Satisfied |
N/A |
Legal charge | 15 November 1984 | Fully Satisfied |
N/A |
Charge without written instrument | 05 April 1983 | Fully Satisfied |
N/A |
Charge | 06 July 1981 | Fully Satisfied |
N/A |