About

Registered Number: 01520958
Date of Incorporation: 08/10/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: Bollin House, Riverside Business Park, Wilmslow, SK9 1DP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.