About

Registered Number: 02852199
Date of Incorporation: 10/09/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: 8 Eastway, Sale, Cheshire, M33 4DX

 

Founded in 1993, H & H Classics Ltd have registered office in Cheshire, it's status is listed as "Active". The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Gregory, Rt Hon Sir 16 March 2015 30 September 2015 1
LYNCKER, Fabian Marc- Dominic 06 June 2016 21 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 October 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 03 August 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 01 September 2017
RESOLUTIONS - N/A 08 January 2017
TM01 - Termination of appointment of director 11 October 2016
CS01 - N/A 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 10 May 2016
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 13 April 2012
AP01 - Appointment of director 06 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
CERTNM - Change of name certificate 01 February 2010
RESOLUTIONS - N/A 06 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 15 October 2008
CERTNM - Change of name certificate 25 March 2008
AA - Annual Accounts 20 March 2008
169 - Return by a company purchasing its own shares 07 February 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
RESOLUTIONS - N/A 07 December 2007
395 - Particulars of a mortgage or charge 01 December 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 22 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 20 September 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 01 May 1997
CERTNM - Change of name certificate 17 December 1996
363s - Annual Return 13 September 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 30 October 1995
RESOLUTIONS - N/A 05 October 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 October 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 19 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1993
288 - N/A 28 October 1993
RESOLUTIONS - N/A 01 October 1993
MEM/ARTS - N/A 01 October 1993
288 - N/A 01 October 1993
288 - N/A 01 October 1993
287 - Change in situation or address of Registered Office 01 October 1993
NEWINC - New incorporation documents 10 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.