About

Registered Number: 04332785
Date of Incorporation: 03/12/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 3 Chelsing Rise, Hemel Hempstead, HP2 4PU,

 

Founded in 2001, Hemel Eggs Ltd are based in Hemel Hempstead, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are Manly, Steven John, Aikman, Ian, Manly, Shirley Jane, Simmonds, David Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANLY, Steven John 03 December 2001 - 1
MANLY, Shirley Jane 03 December 2001 28 September 2016 1
SIMMONDS, David Robert 28 September 2016 14 May 2018 1
Secretary Name Appointed Resigned Total Appointments
AIKMAN, Ian 04 December 2001 04 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 13 June 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 25 January 2019
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 12 December 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 03 December 2013
AD01 - Change of registered office address 03 December 2013
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 04 April 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 02 January 2003
395 - Particulars of a mortgage or charge 19 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.