Bryan Hoggarth Ltd was founded on 14 April 1999 and are based in Carnforth, it has a status of "Active". We do not know the number of employees at this business. There are 2 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOGGARTH, Jonathan Bryan | 09 December 2016 | - | 1 |
HOGGARTH, Susan Mary | 20 July 2016 | 29 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 December 2019 | |
RESOLUTIONS - N/A | 10 December 2019 | |
AA01 - Change of accounting reference date | 31 October 2019 | |
AA - Annual Accounts | 31 October 2019 | |
CH01 - Change of particulars for director | 11 June 2019 | |
MR04 - N/A | 30 April 2019 | |
CS01 - N/A | 25 April 2019 | |
MR01 - N/A | 18 February 2019 | |
MR04 - N/A | 06 November 2018 | |
SH06 - Notice of cancellation of shares | 22 August 2018 | |
AA - Annual Accounts | 09 July 2018 | |
SH03 - Return of purchase of own shares | 19 June 2018 | |
TM02 - Termination of appointment of secretary | 16 April 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
CS01 - N/A | 12 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
TM02 - Termination of appointment of secretary | 09 April 2018 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 18 April 2017 | |
AP01 - Appointment of director | 09 December 2016 | |
AP01 - Appointment of director | 28 July 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AD01 - Change of registered office address | 16 April 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 21 April 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 29 May 2010 | |
CH01 - Change of particulars for director | 29 May 2010 | |
AA - Annual Accounts | 30 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
363a - Annual Return | 07 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
AA - Annual Accounts | 28 December 2007 | |
395 - Particulars of a mortgage or charge | 20 July 2007 | |
363s - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 09 December 2003 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 01 May 2002 | |
AA - Annual Accounts | 17 December 2001 | |
363s - Annual Return | 05 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2001 | |
AA - Annual Accounts | 19 December 2000 | |
363s - Annual Return | 04 May 2000 | |
225 - Change of Accounting Reference Date | 14 January 2000 | |
395 - Particulars of a mortgage or charge | 10 August 1999 | |
395 - Particulars of a mortgage or charge | 05 May 1999 | |
395 - Particulars of a mortgage or charge | 05 May 1999 | |
288b - Notice of resignation of directors or secretaries | 20 April 1999 | |
288b - Notice of resignation of directors or secretaries | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
NEWINC - New incorporation documents | 14 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 February 2019 | Outstanding |
N/A |
Legal charge | 15 August 2008 | Fully Satisfied |
N/A |
Debenture | 16 April 2008 | Outstanding |
N/A |
Debenture | 04 July 2007 | Outstanding |
N/A |
Assignment and charge of sub-leasing agreements | 09 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 04 May 1999 | Fully Satisfied |
N/A |