About

Registered Number: 03964946
Date of Incorporation: 05/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 19 Kirkgate, Holme Next The Sea, Hunstanton, PE36 6LB,

 

Hedgehog (UK) Ltd was founded on 05 April 2000 and are based in Hunstanton, it's status in the Companies House registry is set to "Active". Crewdson, Alison Helen Fraser, Crewdson, Johnny Richard are listed as directors of the 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
CREWDSON, Alison Helen Fraser 05 April 2000 - 1
CREWDSON, Johnny Richard 05 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 18 September 2018
PSC07 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
CS01 - N/A 12 April 2018
AD01 - Change of registered office address 04 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 18 April 2003
287 - Change in situation or address of Registered Office 18 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 31 May 2002
395 - Particulars of a mortgage or charge 29 December 2001
395 - Particulars of a mortgage or charge 24 December 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 16 May 2001
225 - Change of Accounting Reference Date 12 March 2001
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2001 Outstanding

N/A

Debenture 18 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.