About

Registered Number: 03898400
Date of Incorporation: 22/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Bibby Cottage,, Great Doward, Symonds Yat, Ross On Wye, Herefordshire, HR9 6BP

 

Hickton Utilities Ltd was established in 1999, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKTON, Michael Charles 22 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HICKTON, Samantha 22 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 12 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 25 January 2006
395 - Particulars of a mortgage or charge 02 November 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 21 October 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 24 March 2003
AA - Annual Accounts 24 March 2003
225 - Change of Accounting Reference Date 24 March 2003
395 - Particulars of a mortgage or charge 16 January 2003
363s - Annual Return 24 December 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 2005 Outstanding

N/A

Debenture 06 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.