About

Registered Number: 04607248
Date of Incorporation: 03/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Hats Gloucester Ltd, 162 Hucclecote Road, Gloucester, GL3 3SH,

 

Having been setup in 2002, 5 Ltd has its registered office in Gloucester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Haworth, Jane Elizabeth, Haworth, Laura, Haworth, Martin Philip, Plunkett, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWORTH, Jane Elizabeth 24 April 2003 28 September 2007 1
HAWORTH, Laura 24 April 2003 28 September 2007 1
HAWORTH, Martin Philip 03 December 2002 19 October 2010 1
PLUNKETT, David 03 December 2002 24 April 2003 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
PSC04 - N/A 29 September 2020
TM02 - Termination of appointment of secretary 29 September 2020
PSC07 - N/A 29 September 2020
PSC07 - N/A 29 September 2020
MR01 - N/A 10 July 2020
AD01 - Change of registered office address 15 June 2020
AA - Annual Accounts 15 June 2020
PSC04 - N/A 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CS01 - N/A 04 December 2019
AA01 - Change of accounting reference date 26 November 2019
AD01 - Change of registered office address 12 September 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 04 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 07 December 2016
SH03 - Return of purchase of own shares 14 January 2016
AA - Annual Accounts 11 January 2016
SH06 - Notice of cancellation of shares 23 December 2015
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 12 December 2013
AD01 - Change of registered office address 20 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 20 December 2010
TM01 - Termination of appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 09 August 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 15 December 2008
AA - Annual Accounts 26 September 2008
225 - Change of Accounting Reference Date 23 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 07 February 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 12 March 2004
363s - Annual Return 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
CERTNM - Change of name certificate 14 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.