About

Registered Number: 00413256
Date of Incorporation: 20/06/1946 (78 years ago)
Company Status: Active
Registered Address: Woodlands Lodge, Church Avenue, Stoke Bishop, Bristol, Avon, BS9 1LD

 

Founded in 1946, David Hoyle Ltd have registered office in Bristol, it has a status of "Active". Hoyle, Sebastian Daniel Lord, Hoyle, Gillian, Hoyle, Sebastian Daniel Lord, Hoyle, David Harold Lord, Hoyle, Harold Lord are the current directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOYLE, Gillian N/A - 1
HOYLE, Sebastian Daniel Lord 10 July 1995 - 1
HOYLE, Harold Lord N/A 24 May 1995 1
Secretary Name Appointed Resigned Total Appointments
HOYLE, Sebastian Daniel Lord 06 March 2014 - 1
HOYLE, David Harold Lord N/A 06 March 2014 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 December 2019
RESOLUTIONS - N/A 08 August 2019
CC04 - Statement of companies objects 08 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 August 2019
SH08 - Notice of name or other designation of class of shares 08 August 2019
CS01 - N/A 03 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 07 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 31 July 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 31 October 2011
AA01 - Change of accounting reference date 25 October 2011
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 29 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 01 August 2007
RESOLUTIONS - N/A 22 June 2007
RESOLUTIONS - N/A 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
123 - Notice of increase in nominal capital 22 June 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 25 September 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 22 July 1996
288 - N/A 29 February 1996
288 - N/A 13 September 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 29 June 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 21 July 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 05 August 1991
363b - Annual Return 19 June 1991
363(287) - N/A 19 June 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
363 - Annual Return 13 June 1988
AA - Annual Accounts 03 May 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
NEWINC - New incorporation documents 20 June 1946

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 November 1973 Outstanding

N/A

Mortgage 12 November 1973 Outstanding

N/A

Mortgage 04 July 1972 Outstanding

N/A

Mortgage 31 May 1972 Outstanding

N/A

Collateral mortgage 07 October 1969 Outstanding

N/A

Mortgage 07 October 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.