About

Registered Number: 00355060
Date of Incorporation: 15/07/1939 (85 years and 9 months ago)
Company Status: Active
Registered Address: Ayton Road, Wymondham, Norfolk, NR18 0RD

 

Hi-span Ltd was registered on 15 July 1939, it's status at Companies House is "Active". The current directors of this business are listed as Whitwham, James, Read, Peter at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITWHAM, James 07 January 2014 - 1
READ, Peter 19 August 1997 05 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 09 January 2020
CH01 - Change of particulars for director 09 January 2020
CH03 - Change of particulars for secretary 09 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 03 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 July 2018
MR05 - N/A 18 October 2017
MR05 - N/A 18 October 2017
AA - Annual Accounts 23 August 2017
PSC02 - N/A 05 July 2017
CS01 - N/A 26 June 2017
MR01 - N/A 28 November 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 28 June 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 July 2015
MR01 - N/A 07 October 2014
MR01 - N/A 29 July 2014
AA - Annual Accounts 16 July 2014
MR01 - N/A 10 July 2014
MR01 - N/A 10 July 2014
AR01 - Annual Return 02 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 30 June 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 13 October 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 06 July 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1997
395 - Particulars of a mortgage or charge 19 August 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 18 June 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 07 July 1995
AUD - Auditor's letter of resignation 12 January 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 23 June 1994
288 - N/A 09 May 1994
288 - N/A 07 May 1994
288 - N/A 09 February 1994
363s - Annual Return 25 July 1993
AA - Annual Accounts 14 July 1993
395 - Particulars of a mortgage or charge 13 July 1993
395 - Particulars of a mortgage or charge 08 September 1992
AA - Annual Accounts 21 July 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 12 July 1991
363b - Annual Return 12 July 1991
363 - Annual Return 30 July 1990
AA - Annual Accounts 30 July 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 11 November 1987
363 - Annual Return 20 October 1986
288 - N/A 13 October 1986
AA - Annual Accounts 05 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2016 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

A registered charge 28 July 2014 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

Debenture 14 July 2011 Fully Satisfied

N/A

Debenture 09 August 1996 Fully Satisfied

N/A

Guarantee and debenture 25 June 1993 Fully Satisfied

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Supplemental deed 30 January 1985 Fully Satisfied

N/A

Legal charge & floating charge 05 April 1984 Fully Satisfied

N/A

Debenture 25 May 1982 Outstanding

N/A

Debenture 04 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.