About

Registered Number: 02849200
Date of Incorporation: 31/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Globe Lane Industrial Estate, Outram Road, Dukinfield, Cheshire, SK16 4XE

 

H.B.F. Ltd was registered on 31 August 1993, it has a status of "Active". There are 4 directors listed as Butenschon, Peter, Kissling, Walter, Lagally, Hermann Wolfgang, Dr, Scott, Jerald for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KISSLING, Walter 22 July 1994 09 February 1998 1
LAGALLY, Hermann Wolfgang, Dr 09 February 1998 07 May 1999 1
SCOTT, Jerald 22 July 1994 07 May 1999 1
Secretary Name Appointed Resigned Total Appointments
BUTENSCHON, Peter 22 July 1994 07 May 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 May 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 15 May 2019
AP04 - Appointment of corporate secretary 08 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 July 2018
PSC05 - N/A 12 July 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 27 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 14 May 2015
AUD - Auditor's letter of resignation 30 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2010
CH04 - Change of particulars for corporate secretary 10 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 25 September 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
MISC - Miscellaneous document 21 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 29 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363a - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
AUD - Auditor's letter of resignation 21 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 04 November 2004
AA - Annual Accounts 30 January 2004
363a - Annual Return 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
AA - Annual Accounts 18 October 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363a - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
353a - Register of members in non-legible form 29 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
363s - Annual Return 01 March 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2002
CERTNM - Change of name certificate 03 December 2001
AA - Annual Accounts 29 October 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 29 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
RESOLUTIONS - N/A 30 November 1998
RESOLUTIONS - N/A 30 November 1998
123 - Notice of increase in nominal capital 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
363s - Annual Return 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
123 - Notice of increase in nominal capital 21 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
AA - Annual Accounts 22 September 1998
395 - Particulars of a mortgage or charge 17 September 1998
RESOLUTIONS - N/A 15 September 1998
RESOLUTIONS - N/A 15 September 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
363s - Annual Return 04 November 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 06 February 1996
AA - Annual Accounts 06 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1995
288 - N/A 24 October 1994
288 - N/A 24 October 1994
363s - Annual Return 10 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
RESOLUTIONS - N/A 26 April 1994
RESOLUTIONS - N/A 26 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
123 - Notice of increase in nominal capital 26 April 1994
287 - Change in situation or address of Registered Office 28 February 1994
CERTNM - Change of name certificate 22 February 1994
RESOLUTIONS - N/A 24 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
CERTNM - Change of name certificate 17 November 1993
NEWINC - New incorporation documents 31 August 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.