About

Registered Number: 05979672
Date of Incorporation: 26/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 2 Hunters Building, Bowesfield Lane, Stockton, Cleveland, TS18 3QZ

 

Founded in 2006, Hilton & Humphrey Associates Ltd are based in Stockton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Larsen, Valerie Ann, Larsen, Colin, Hilton, Anthony Paul, Hilton, Julie Elizabeth for Hilton & Humphrey Associates Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Anthony Paul 26 October 2006 19 October 2009 1
HILTON, Julie Elizabeth 26 October 2006 27 October 2009 1
Secretary Name Appointed Resigned Total Appointments
LARSEN, Valerie Ann 04 October 2007 - 1
LARSEN, Colin 26 October 2006 04 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 24 January 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AR01 - Annual Return 13 November 2009
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 06 November 2009
AD01 - Change of registered office address 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
DISS40 - Notice of striking-off action discontinued 25 April 2009
AA - Annual Accounts 24 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
395 - Particulars of a mortgage or charge 20 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
363s - Annual Return 01 February 2008
287 - Change in situation or address of Registered Office 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
395 - Particulars of a mortgage or charge 14 March 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
287 - Change in situation or address of Registered Office 27 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 February 2008 Outstanding

N/A

Legal charge 08 February 2008 Outstanding

N/A

Mortgage 23 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.