About

Registered Number: 01421062
Date of Incorporation: 18/05/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Golcar, London Road, Bracknell, Berkshire, RG12 9FR

 

Established in 1979, Hibernian Holdings Ltd has its registered office in Bracknell in Berkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Chapman, Kevin Paul, Chapman, Trevor Malcolm, Clues, Elizabeth Ann, Clues, Roy Kenneth, Marriot, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Kevin Paul 24 February 1993 14 December 1994 1
CHAPMAN, Trevor Malcolm 24 February 1993 14 December 1994 1
CLUES, Elizabeth Ann N/A 22 September 1996 1
CLUES, Roy Kenneth N/A 01 February 1996 1
MARRIOT, Christopher 21 September 1996 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 06 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 23 June 2018
CS01 - N/A 12 April 2018
SH01 - Return of Allotment of shares 12 April 2018
CS01 - N/A 09 March 2018
CS01 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
PSC01 - N/A 03 January 2018
TM01 - Termination of appointment of director 02 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 27 June 2016
AA - Annual Accounts 26 June 2016
RESOLUTIONS - N/A 05 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 02 June 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 29 January 2002
287 - Change in situation or address of Registered Office 13 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 27 July 2000
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
363s - Annual Return 17 July 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 23 February 2000
287 - Change in situation or address of Registered Office 06 January 2000
363s - Annual Return 03 February 1999
RESOLUTIONS - N/A 03 July 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 03 February 1998
363s - Annual Return 18 February 1997
287 - Change in situation or address of Registered Office 18 February 1997
RESOLUTIONS - N/A 01 November 1996
AA - Annual Accounts 01 November 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
AA - Annual Accounts 12 August 1996
363b - Annual Return 28 April 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
363s - Annual Return 26 January 1995
RESOLUTIONS - N/A 20 December 1994
AA - Annual Accounts 20 December 1994
AA - Annual Accounts 20 December 1994
288 - N/A 20 December 1994
363s - Annual Return 11 February 1994
287 - Change in situation or address of Registered Office 20 July 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
AA - Annual Accounts 05 February 1993
363a - Annual Return 05 February 1993
RESOLUTIONS - N/A 20 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1992
123 - Notice of increase in nominal capital 20 November 1992
AA - Annual Accounts 13 August 1992
287 - Change in situation or address of Registered Office 13 July 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 26 November 1991
363a - Annual Return 28 March 1991
MEM/ARTS - N/A 29 November 1990
RESOLUTIONS - N/A 15 November 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 02 April 1990
AA - Annual Accounts 02 April 1990
CERTNM - Change of name certificate 05 October 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 09 November 1988
288 - N/A 18 May 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 10 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.