About

Registered Number: 06343742
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Dalesend Estate, Patrick Brompton, Bedale, North Yorkshire, DL8 1JL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2012 Outstanding

N/A

Debenture 23 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.