About

Registered Number: 05454432
Date of Incorporation: 17/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: The Arch Barn, Pury Hill Farm, Towcester, Northamptonshire, NN12 7TB

 

Based in Towcester, Hagerty International Holdings Ltd was registered on 17 May 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 3 directors listed as Butcher, John, Hutchinson, Richard, Mathewson, Lee for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, John 21 September 2020 - 1
HUTCHINSON, Richard 03 December 2019 - 1
MATHEWSON, Lee 21 September 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 17 July 2019
TM02 - Termination of appointment of secretary 17 July 2019
CS01 - N/A 21 May 2019
AP01 - Appointment of director 29 November 2018
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 30 August 2011
RP04 - N/A 22 July 2011
RP04 - N/A 22 July 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 18 June 2009
RESOLUTIONS - N/A 28 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 2008
123 - Notice of increase in nominal capital 28 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
353 - Register of members 23 June 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 25 July 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 11 July 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
225 - Change of Accounting Reference Date 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
123 - Notice of increase in nominal capital 20 June 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.