About

Registered Number: 00204138
Date of Incorporation: 27/02/1925 (99 years and 2 months ago)
Company Status: Active
Registered Address: Biggin Grange Farm Liffs Road, Biggin By Harrington, Buxton, Derbyshire, SK17 0DJ

 

Hindleys Ltd was registered on 27 February 1925, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Elizabeth Jane 01 June 2018 - 1
HENRY, Richard Michael 01 January 1994 - 1
HENRY, Michael Charles N/A 02 October 1998 1
HENRY, Sylvia Karin N/A 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
HENRY, Elizabeth Jane 31 July 1998 - 1
MARRIOTT, Janet Mary N/A 31 July 1998 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AD01 - Change of registered office address 30 December 2019
AA - Annual Accounts 20 November 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 14 February 2019
MR04 - N/A 14 January 2019
RESOLUTIONS - N/A 08 August 2018
MR01 - N/A 06 August 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 November 2016
MR01 - N/A 02 March 2016
AR01 - Annual Return 15 February 2016
MR04 - N/A 10 February 2016
AA - Annual Accounts 12 November 2015
MR01 - N/A 02 September 2015
AA01 - Change of accounting reference date 31 July 2015
MR04 - N/A 10 July 2015
MR04 - N/A 10 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 13 February 2009
287 - Change in situation or address of Registered Office 28 August 2008
363a - Annual Return 13 March 2008
MEM/ARTS - N/A 29 August 2007
RESOLUTIONS - N/A 14 August 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2001
363s - Annual Return 07 March 2001
CERTNM - Change of name certificate 21 December 2000
AA - Annual Accounts 15 November 2000
363a - Annual Return 21 March 2000
AA - Annual Accounts 27 August 1999
287 - Change in situation or address of Registered Office 26 March 1999
363s - Annual Return 26 March 1999
395 - Particulars of a mortgage or charge 22 February 1999
395 - Particulars of a mortgage or charge 18 February 1999
288b - Notice of resignation of directors or secretaries 31 October 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 26 March 1997
225 - Change of Accounting Reference Date 26 March 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 26 April 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 28 February 1995
363s - Annual Return 20 March 1994
AA - Annual Accounts 22 February 1994
288 - N/A 22 December 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 03 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1991
287 - Change in situation or address of Registered Office 15 August 1991
363a - Annual Return 22 July 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 12 June 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 30 November 1988
363 - Annual Return 28 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1988
AA - Annual Accounts 22 January 1988
288 - N/A 20 August 1987
AA - Annual Accounts 02 January 1987
363 - Annual Return 18 June 1986
NEWINC - New incorporation documents 27 February 1925

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Fully Satisfied

N/A

A registered charge 29 February 2016 Outstanding

N/A

A registered charge 01 September 2015 Fully Satisfied

N/A

Legal mortgage 15 February 1999 Fully Satisfied

N/A

Mortgage debenture 12 February 1999 Fully Satisfied

N/A

Debenture 09 July 1980 Fully Satisfied

N/A

Debenture 03 April 1980 Fully Satisfied

N/A

Mortgage debenture 25 September 1974 Fully Satisfied

N/A

Mortgage debenture 05 October 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.