About

Registered Number: 03751668
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: The Tractor Yard, Capernwray, Carnforth, Lancashire,, LA6 1AD

 

Bryan Hoggarth Ltd was founded on 14 April 1999 with its registered office in Carnforth, it has a status of "Active". Bryan Hoggarth Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGGARTH, Jonathan Bryan 09 December 2016 - 1
HOGGARTH, Susan Mary 20 July 2016 29 March 2018 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.