About

Registered Number: 04122076
Date of Incorporation: 11/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Normans Corner 41 Church Lane, Fulbourn, Cambridge, CB21 5EP

 

Based in Cambridge, Hideout Leather (2001) Ltd was founded on 11 December 2000, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Jennings, Rachael Elizabeth, Jennings, Rachael Elizabeth, Crack, Michael, Jennings, Kathryn, Hamlett, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Rachael Elizabeth 01 April 2010 - 1
HAMLETT, Peter 24 November 2001 03 May 2006 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Rachael Elizabeth 04 November 2008 - 1
CRACK, Michael 03 May 2006 04 November 2008 1
JENNINGS, Kathryn 24 November 2001 03 May 2006 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 22 December 2016
CH03 - Change of particulars for secretary 22 December 2016
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 24 October 2011
CH03 - Change of particulars for secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 18 December 2007
363a - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 03 January 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 23 December 2002
AA - Annual Accounts 14 October 2002
225 - Change of Accounting Reference Date 14 October 2002
395 - Particulars of a mortgage or charge 21 March 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 08 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.