About

Registered Number: 02506662
Date of Incorporation: 30/05/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Unit 200, Metroplex Business Park, Broadway, Salford,, M50 2UE

 

Hettich Ltd was setup in 1990. The company has 9 directors listed as Mcvey, Jane, Courcel, Catherine Lucie Jeanne Monique, Leedham, Timothy Paul, Dent, Trevor Wright, Rathbone, Deborah Jane, Thorp, Mary Elizabeth, Riechers, Bernd, Sparrow, Clive John Warren, Steib, Wolfgang in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURCEL, Catherine Lucie Jeanne Monique 19 March 2012 - 1
LEEDHAM, Timothy Paul 11 February 2002 - 1
RIECHERS, Bernd 16 April 1993 31 March 2009 1
SPARROW, Clive John Warren N/A 31 December 2004 1
STEIB, Wolfgang 01 April 2009 19 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MCVEY, Jane 25 May 2007 - 1
DENT, Trevor Wright N/A 16 April 1993 1
RATHBONE, Deborah Jane 19 September 1997 25 May 2007 1
THORP, Mary Elizabeth 05 December 1994 19 September 1997 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 April 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 22 June 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 15 June 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 17 March 2003
395 - Particulars of a mortgage or charge 12 December 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 22 May 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 14 June 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 21 May 1999
AA - Annual Accounts 22 January 1999
225 - Change of Accounting Reference Date 16 December 1998
363s - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 23 May 1996
AUD - Auditor's letter of resignation 29 March 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 09 June 1995
288 - N/A 09 April 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 28 July 1994
AA - Annual Accounts 22 December 1993
288 - N/A 21 July 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 10 November 1992
395 - Particulars of a mortgage or charge 21 September 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 21 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1992
363b - Annual Return 29 June 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 1991
MEM/ARTS - N/A 12 March 1991
RESOLUTIONS - N/A 28 February 1991
RESOLUTIONS - N/A 28 February 1991
RESOLUTIONS - N/A 28 February 1991
RESOLUTIONS - N/A 28 February 1991
RESOLUTIONS - N/A 28 February 1991
RESOLUTIONS - N/A 28 February 1991
123 - Notice of increase in nominal capital 28 February 1991
CERTNM - Change of name certificate 26 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1991
288 - N/A 25 September 1990
288 - N/A 25 September 1990
RESOLUTIONS - N/A 17 September 1990
MEM/ARTS - N/A 17 September 1990
287 - Change in situation or address of Registered Office 14 September 1990
RESOLUTIONS - N/A 16 August 1990
MEM/ARTS - N/A 16 August 1990
NEWINC - New incorporation documents 30 May 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 December 2002 Outstanding

N/A

Deed of charge over credit balances 01 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.