About

Registered Number: 04532111
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Founded in 2002, Duck & Hedges Ltd are based in Cheshire. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCK, Wayne Terence 11 September 2002 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 May 2018
MR04 - N/A 13 March 2018
MR04 - N/A 19 January 2018
PSC02 - N/A 19 October 2017
PSC09 - N/A 19 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
CH01 - Change of particulars for director 26 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 18 May 2015
AA01 - Change of accounting reference date 20 April 2015
AA - Annual Accounts 06 March 2015
AP04 - Appointment of corporate secretary 18 November 2014
AA01 - Change of accounting reference date 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AD01 - Change of registered office address 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 07 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 28 October 2009
395 - Particulars of a mortgage or charge 10 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 21 August 2007
225 - Change of Accounting Reference Date 03 August 2007
287 - Change in situation or address of Registered Office 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 28 April 2005
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
123 - Notice of increase in nominal capital 12 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
395 - Particulars of a mortgage or charge 12 December 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2009 Fully Satisfied

N/A

Debenture 11 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.