About

Registered Number: 02303616
Date of Incorporation: 10/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 325 Abbeydale Road, Sheffield, S7 1FS

 

Hedgerow Publishing Ltd was founded on 10 October 1988 and are based in Sheffield, it has a status of "Active". We don't know the number of employees at this business. There are 2 directors listed as Hunt, Edward Tyzack John, Ramsden, Mark Frederick Arnold for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Edward Tyzack John 20 January 2006 - 1
RAMSDEN, Mark Frederick Arnold 01 October 1993 29 February 1996 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 15 December 2016
MR04 - N/A 08 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 05 January 2011
AA01 - Change of accounting reference date 16 September 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
CH01 - Change of particulars for director 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 05 August 2008
353 - Register of members 05 August 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 05 April 2006
395 - Particulars of a mortgage or charge 25 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
123 - Notice of increase in nominal capital 09 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 14 April 2004
AAMD - Amended Accounts 06 April 2004
AAMD - Amended Accounts 06 February 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 21 May 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 09 September 1997
RESOLUTIONS - N/A 03 August 1997
RESOLUTIONS - N/A 03 August 1997
RESOLUTIONS - N/A 03 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
123 - Notice of increase in nominal capital 03 August 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 01 May 1996
288 - N/A 22 March 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 11 May 1994
288 - N/A 21 March 1994
MEM/ARTS - N/A 19 January 1994
RESOLUTIONS - N/A 12 January 1994
RESOLUTIONS - N/A 12 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1994
123 - Notice of increase in nominal capital 12 January 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 10 May 1993
MEM/ARTS - N/A 18 March 1993
RESOLUTIONS - N/A 08 March 1993
RESOLUTIONS - N/A 08 March 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 1993
123 - Notice of increase in nominal capital 08 March 1993
287 - Change in situation or address of Registered Office 08 March 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 26 June 1991
288 - N/A 19 April 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
288 - N/A 01 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1989
288 - N/A 21 October 1988
NEWINC - New incorporation documents 10 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.