About

Registered Number: 03650706
Date of Incorporation: 16/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Five Acres Nursery Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EE,

 

Hedges Direct Ltd was founded on 16 October 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Francis, Paul, Barnett, Sarah, Silcock, Annette Galsgaard, Da Silva, Philip Anthony are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Paul 18 October 2017 - 1
DA SILVA, Philip Anthony 12 November 1998 18 May 2002 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Sarah 05 October 2016 01 July 2017 1
SILCOCK, Annette Galsgaard 04 August 2017 30 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
TM01 - Termination of appointment of director 06 July 2020
TM02 - Termination of appointment of secretary 06 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 24 October 2019
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 05 April 2018
CH01 - Change of particulars for director 14 November 2017
CH01 - Change of particulars for director 14 November 2017
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 18 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP03 - Appointment of secretary 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 21 November 2016
AP03 - Appointment of secretary 06 October 2016
AP01 - Appointment of director 06 October 2016
TM02 - Termination of appointment of secretary 21 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AD01 - Change of registered office address 21 September 2016
AP01 - Appointment of director 21 September 2016
RESOLUTIONS - N/A 13 September 2016
MR01 - N/A 29 August 2016
MR01 - N/A 25 August 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 28 October 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 01 October 2013
SH01 - Return of Allotment of shares 19 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 20 December 2011
SH01 - Return of Allotment of shares 08 December 2011
SH03 - Return of purchase of own shares 28 November 2011
RESOLUTIONS - N/A 31 October 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 August 2010
AA01 - Change of accounting reference date 08 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
CERTNM - Change of name certificate 21 March 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 20 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 21 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 26 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
287 - Change in situation or address of Registered Office 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.