About

Registered Number: 00682149
Date of Incorporation: 31/01/1961 (63 years and 4 months ago)
Company Status: Active
Registered Address: Oak House Heyford Close, Aldermans Green, Coventry, West Midlands, CV2 2QB

 

Having been setup in 1961, Henry Hirst (Provisions) Ltd have registered office in Coventry, West Midlands, it's status is listed as "Active". The companies directors are Lees, Angela Margaret, Lees, John Adrian Charles, Lees, Winifred Pauline. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Angela Margaret 20 October 2003 30 April 2012 1
LEES, John Adrian Charles N/A 03 March 2012 1
LEES, Winifred Pauline N/A 20 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 14 February 2018
PSC02 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 16 May 2016
CH01 - Change of particulars for director 18 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
AA01 - Change of accounting reference date 15 May 2012
AD01 - Change of registered office address 15 May 2012
MISC - Miscellaneous document 15 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 13 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 05 June 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 04 March 1997
395 - Particulars of a mortgage or charge 13 February 1997
AA - Annual Accounts 21 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1996
395 - Particulars of a mortgage or charge 20 June 1996
395 - Particulars of a mortgage or charge 17 June 1996
395 - Particulars of a mortgage or charge 17 June 1996
395 - Particulars of a mortgage or charge 17 June 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 04 July 1995
395 - Particulars of a mortgage or charge 20 February 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 20 February 1992
363a - Annual Return 20 February 1992
363a - Annual Return 18 March 1991
AA - Annual Accounts 18 March 1991
363 - Annual Return 18 March 1991
AA - Annual Accounts 18 March 1991
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
363 - Annual Return 01 August 1988
AC05 - N/A 03 June 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
363 - Annual Return 20 July 1984
363 - Annual Return 09 November 1983
363 - Annual Return 29 October 1982
363 - Annual Return 10 October 1981
363 - Annual Return 28 July 1980
363 - Annual Return 11 August 1979
363 - Annual Return 15 May 1979
363 - Annual Return 01 November 1976
363 - Annual Return 29 May 1975
NEWINC - New incorporation documents 31 January 1961

Mortgages & Charges

Description Date Status Charge by
Assignation of keyman policy 31 January 1997 Fully Satisfied

N/A

Legal charge 05 June 1996 Fully Satisfied

N/A

Assignation of life policy 05 June 1996 Fully Satisfied

N/A

Debenture 05 June 1996 Outstanding

N/A

Assignation of life policy 05 June 1996 Fully Satisfied

N/A

Mortgage debenture 07 February 1995 Fully Satisfied

N/A

Legal mortgage 03 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.