About

Registered Number: 01857034
Date of Incorporation: 19/10/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: The Elms, Moorfarm Road East, Airfield Industrial Estate, Ashbourne Derbyshire, DE6 1HD

 

Founded in 1984, Hgv Direct Ltd have registered office in Airfield Industrial Estate, it's status in the Companies House registry is set to "Active". 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
KNOWLES, Christopher 25 July 2008 - 1
MCCOY, Ryan Nolan 01 April 2016 - 1
SMEDLEY, Julie Dawn 29 December 2008 - 1
SMEDLEY, Simon John 01 July 1992 - 1
TERRY, Dale Steven 12 September 2019 - 1
DOXEY, Neil 25 July 2008 07 December 2009 1
GOODWIN, James Michael 01 July 1992 31 December 2005 1
GOODWIN, Philip James 25 May 2004 28 September 2006 1
HUTCHINSON, Peter Alan 30 July 2010 31 July 2014 1
KEMPA, Steven Paul 25 May 2004 28 September 2006 1
NASH, Nigel John 25 July 2008 19 February 2010 1
NEWTON, Paul Robert 22 December 1999 16 December 2010 1
POLLOCK, Anthony Mark 25 July 2008 10 September 2014 1
ROBERTS, Guy Nicholas N/A 29 December 2008 1
SMEDLEY, Brenda N/A 21 March 1997 1
SMEDLEY, Brian N/A 28 September 2006 1
SMEDLEY, Neil David N/A 28 September 2006 1
SMEDLEY, Stuart Martin N/A 28 September 2006 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Paul Robert 16 December 2010 18 November 2011 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
PSC02 - N/A 20 March 2020
PSC04 - N/A 20 March 2020
RESOLUTIONS - N/A 17 February 2020
SH01 - Return of Allotment of shares 17 February 2020
SH08 - Notice of name or other designation of class of shares 17 February 2020
CS01 - N/A 26 September 2019
PSC04 - N/A 26 September 2019
CH01 - Change of particulars for director 26 September 2019
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 20 December 2017
PSC09 - N/A 20 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 14 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 22 September 2014
RESOLUTIONS - N/A 17 September 2014
TM01 - Termination of appointment of director 22 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 February 2012
SH06 - Notice of cancellation of shares 16 December 2011
SH03 - Return of purchase of own shares 16 December 2011
RP04 - N/A 07 December 2011
TM02 - Termination of appointment of secretary 28 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 06 January 2011
AP03 - Appointment of secretary 06 January 2011
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 07 December 2009
395 - Particulars of a mortgage or charge 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
AA - Annual Accounts 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
RESOLUTIONS - N/A 22 September 2008
RESOLUTIONS - N/A 22 September 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 22 January 2008
169 - Return by a company purchasing its own shares 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 06 September 2007
225 - Change of Accounting Reference Date 05 September 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 22 January 2007
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
169 - Return by a company purchasing its own shares 07 November 2006
169 - Return by a company purchasing its own shares 07 November 2006
RESOLUTIONS - N/A 16 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
225 - Change of Accounting Reference Date 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
CERTNM - Change of name certificate 29 September 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
395 - Particulars of a mortgage or charge 27 May 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 23 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2003
287 - Change in situation or address of Registered Office 17 March 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 17 April 2002
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 21 February 2000
CERTNM - Change of name certificate 07 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 19 February 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 17 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 18 December 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
AA - Annual Accounts 27 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 31 October 1991
363a - Annual Return 19 July 1991
AA - Annual Accounts 22 November 1990
395 - Particulars of a mortgage or charge 13 June 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 02 December 1987
AA - Annual Accounts 09 September 1987
363 - Annual Return 30 June 1987
288 - N/A 09 January 1987
363 - Annual Return 10 November 1986
MEM/ARTS - N/A 03 January 1985
CERTNM - Change of name certificate 11 December 1984
MISC - Miscellaneous document 19 October 1984

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non vesting debts and floating charge 14 September 2009 Outstanding

N/A

Debenture 04 September 2007 Outstanding

N/A

Legal mortgage 19 May 2004 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 November 2001 Fully Satisfied

N/A

Debenture 31 October 2001 Fully Satisfied

N/A

Mortgage debenture 08 June 1990 Fully Satisfied

N/A

Debenture 12 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.