About

Registered Number: 03040618
Date of Incorporation: 31/03/1995 (29 years ago)
Company Status: Active
Registered Address: 13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, SO53 2FW

 

Hetherington Enterprises Ltd was registered on 31 March 1995, it has a status of "Active". We do not know the number of employees at this business. The current directors of the company are Jouning, Charles, Martin, Della Jane, Vickers, Alison, Cooke, Alistair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOUNING, Charles 31 May 1995 - 1
COOKE, Alistair 31 May 1995 27 November 1998 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Della Jane 22 April 2006 06 April 2008 1
VICKERS, Alison 09 November 2000 17 January 2006 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
PSC04 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 March 2019
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA01 - Change of accounting reference date 30 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 13 March 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 23 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 19 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
AA - Annual Accounts 17 April 2002
395 - Particulars of a mortgage or charge 18 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
363s - Annual Return 06 April 2001
287 - Change in situation or address of Registered Office 26 March 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
287 - Change in situation or address of Registered Office 06 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 04 May 2000
287 - Change in situation or address of Registered Office 06 April 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
395 - Particulars of a mortgage or charge 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
287 - Change in situation or address of Registered Office 19 November 1999
AA - Annual Accounts 11 November 1999
363s - Annual Return 27 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 18 March 1998
395 - Particulars of a mortgage or charge 21 August 1997
363s - Annual Return 12 May 1997
RESOLUTIONS - N/A 30 January 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 22 November 1996
287 - Change in situation or address of Registered Office 24 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1996
287 - Change in situation or address of Registered Office 24 July 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
NEWINC - New incorporation documents 31 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 March 2004 Fully Satisfied

N/A

Legal mortgage 07 January 2002 Outstanding

N/A

Debenture 26 November 1999 Fully Satisfied

N/A

Debenture 19 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.