About

Registered Number: 02934785
Date of Incorporation: 01/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 52 School Green Lane, Sheffield, S10 4GR,

 

Hallamshire Wine Shipping Co. Ltd was registered on 01 June 1994. There are 3 directors listed for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, James 01 June 1994 01 April 1996 1
RUSBY, Robert Charles 01 June 1994 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
RUSBY, Ann 09 May 1997 10 March 1999 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 17 January 2020
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 22 January 2018
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 08 June 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 27 June 2010
CH01 - Change of particulars for director 27 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 15 August 2006
363s - Annual Return 08 July 2005
287 - Change in situation or address of Registered Office 23 February 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 05 August 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 18 June 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 27 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 01 May 1998
RESOLUTIONS - N/A 01 July 1997
363s - Annual Return 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
123 - Notice of increase in nominal capital 01 July 1997
395 - Particulars of a mortgage or charge 30 June 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 21 August 1996
288 - N/A 01 May 1996
288 - N/A 26 April 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 14 July 1995
288 - N/A 13 June 1994
288 - N/A 13 June 1994
287 - Change in situation or address of Registered Office 13 June 1994
NEWINC - New incorporation documents 01 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.