Hgm (Northern) Ltd was founded on 15 August 2007 and has its registered office in Bedale in North Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Hgm (Northern) Ltd. Howitt, Valerie Ann, Howitt, Gerald Robert, Howitt, Stephen Angus, Flory, Michael, Howitt, Valerie Ann, Russel, Richard are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWITT, Gerald Robert | 01 November 2011 | - | 1 |
HOWITT, Stephen Angus | 11 October 2007 | - | 1 |
HOWITT, Valerie Ann | 09 October 2007 | 31 May 2009 | 1 |
RUSSEL, Richard | 15 August 2007 | 09 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWITT, Valerie Ann | 01 November 2011 | - | 1 |
FLORY, Michael | 15 August 2007 | 28 October 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 31 May 2020 | |
CS01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 29 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
MG01 - Particulars of a mortgage or charge | 25 September 2012 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AP03 - Appointment of secretary | 19 December 2011 | |
AP01 - Appointment of director | 19 December 2011 | |
TM02 - Termination of appointment of secretary | 08 November 2011 | |
AR01 - Annual Return | 22 August 2011 | |
AD01 - Change of registered office address | 22 August 2011 | |
CH03 - Change of particulars for secretary | 22 August 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 16 September 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 08 September 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 15 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
NEWINC - New incorporation documents | 15 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 September 2012 | Outstanding |
N/A |
Debenture | 23 October 2007 | Fully Satisfied |
N/A |