About

Registered Number: 03061516
Date of Incorporation: 25/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Common Road, Dunnington, York, North Yorkshire, YO19 5PD

 

Established in 1995, Hbr (North) Ltd are based in North Yorkshire. We do not know the number of employees at the business. This business has 2 directors listed as Silk, Susan, Silk, Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILK, Roger 19 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SILK, Susan 19 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 June 2013
RESOLUTIONS - N/A 27 March 2013
SH01 - Return of Allotment of shares 27 March 2013
CC04 - Statement of companies objects 27 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 16 May 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 05 July 2004
287 - Change in situation or address of Registered Office 06 March 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
363s - Annual Return 26 June 2003
395 - Particulars of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2003
AA - Annual Accounts 20 May 2003
395 - Particulars of a mortgage or charge 12 May 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 25 June 2002
225 - Change of Accounting Reference Date 23 October 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 03 June 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 16 April 1998
395 - Particulars of a mortgage or charge 27 January 1998
363s - Annual Return 16 June 1997
CERTNM - Change of name certificate 14 May 1997
RESOLUTIONS - N/A 09 May 1997
225 - Change of Accounting Reference Date 02 May 1997
CERTNM - Change of name certificate 09 April 1997
AA - Annual Accounts 11 March 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 23 September 1996
CERTNM - Change of name certificate 04 October 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
287 - Change in situation or address of Registered Office 18 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1995
NEWINC - New incorporation documents 25 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 June 2003 Outstanding

N/A

Debenture 07 May 2003 Outstanding

N/A

Debenture 16 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.