About

Registered Number: 05223890
Date of Incorporation: 07/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Cornelius House, 178/180 Church, Road, Hove, East Sussex, BN3 2DJ

 

Based in East Sussex, Hankham Organics Ltd was founded on 07 September 2004, it's status at Companies House is "Active". There are 3 directors listed as Denyer, Miles, Baker, Rhoda, Dollimore, Peter John for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENYER, Miles 07 September 2004 - 1
BAKER, Rhoda 07 September 2004 30 September 2007 1
DOLLIMORE, Peter John 01 April 2005 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 September 2019
SH06 - Notice of cancellation of shares 26 November 2018
SH03 - Return of purchase of own shares 26 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 31 August 2011
SH01 - Return of Allotment of shares 16 August 2011
SH01 - Return of Allotment of shares 13 October 2010
AR01 - Annual Return 13 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 28 July 2008
RESOLUTIONS - N/A 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
169 - Return by a company purchasing its own shares 09 November 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
RESOLUTIONS - N/A 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
225 - Change of Accounting Reference Date 15 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.