About

Registered Number: 05042368
Date of Incorporation: 12/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Amber Court, 51 Church Street, Elsecar, Barnsley, South Yorkshire, S74 8HT

 

Hickton Consultants Ltd was founded on 12 February 2004 and has its registered office in Barnsley in South Yorkshire. There are 5 directors listed as Hanson, Rebecca Jane, Hickton, Anne Elizabeth, Littlewood, Robert, Newton, John Peter, Verrall, Jane Elizabeth for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Hickton Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKTON, Anne Elizabeth 28 February 2004 29 January 2016 1
LITTLEWOOD, Robert 28 February 2004 30 March 2013 1
NEWTON, John Peter 28 February 2004 29 January 2016 1
VERRALL, Jane Elizabeth 28 February 2004 17 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HANSON, Rebecca Jane 29 January 2016 - 1

Filing History

Document Type Date
PSC05 - N/A 05 May 2020
MR04 - N/A 24 April 2020
RESOLUTIONS - N/A 20 March 2020
MR01 - N/A 17 March 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 13 February 2017
AA01 - Change of accounting reference date 12 January 2017
CH03 - Change of particulars for secretary 23 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 10 March 2016
RESOLUTIONS - N/A 12 February 2016
SH08 - Notice of name or other designation of class of shares 12 February 2016
AA01 - Change of accounting reference date 11 February 2016
SH06 - Notice of cancellation of shares 11 February 2016
SH03 - Return of purchase of own shares 11 February 2016
RP04 - N/A 04 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
MR01 - N/A 02 February 2016
AP03 - Appointment of secretary 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 15 May 2015
SH03 - Return of purchase of own shares 06 May 2015
SH06 - Notice of cancellation of shares 10 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 07 November 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 27 February 2012
RESOLUTIONS - N/A 23 November 2011
SH01 - Return of Allotment of shares 02 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
RESOLUTIONS - N/A 31 March 2005
RESOLUTIONS - N/A 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
363s - Annual Return 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2020 Outstanding

N/A

A registered charge 02 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.