About

Registered Number: 04540104
Date of Incorporation: 19/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Office 1 Rill Farm, Canteen Road, Whiteley Bank, Iow, PO38 3AF,

 

Founded in 2002, Hellerslea Fabrics Ltd have registered office in Whiteley Bank, Iow, it's status at Companies House is "Active". There are 3 directors listed as Hobbs, Barry John, Wright, Ashley, Hobbs, Beryl for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Barry John 19 September 2002 - 1
WRIGHT, Ashley 22 March 2006 - 1
HOBBS, Beryl 19 September 2002 22 March 2006 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
TM02 - Termination of appointment of secretary 20 September 2020
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 30 September 2019
AA - Annual Accounts 29 August 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 02 October 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 29 October 2010
CH04 - Change of particulars for corporate secretary 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 15 October 2010
CH01 - Change of particulars for director 30 March 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 02 November 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
MEM/ARTS - N/A 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 13 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 15 October 2003
225 - Change of Accounting Reference Date 02 June 2003
395 - Particulars of a mortgage or charge 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.