About

Registered Number: 03898400
Date of Incorporation: 22/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Bibby Cottage,, Great Doward, Symonds Yat, Ross On Wye, Herefordshire, HR9 6BP

 

Established in 1999, Hickton Utilities Ltd are based in Ross On Wye, Herefordshire, it has a status of "Active". This company has 2 directors listed as Hickton, Samantha, Hickton, Michael Charles at Companies House.

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.