About

Registered Number: 00610931
Date of Incorporation: 08/09/1958 (65 years and 9 months ago)
Company Status: Active
Registered Address: Dreadnought Works, Pensnett, Brierley Hill, West Midlands, DY5 4TH

 

Established in 1958, Hinton Perry & Davenhill Ltd has its registered office in Brierley Hill, West Midlands, it's status is listed as "Active". The current directors of this business are Davenhill, Patricia Anne, Davenhill, Patricia, Wright, Edwin Walker. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENHILL, Patricia Anne N/A 08 January 2020 1
DAVENHILL, Patricia N/A 23 May 2003 1
WRIGHT, Edwin Walker N/A 05 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
RESOLUTIONS - N/A 09 April 2020
PSC02 - N/A 20 March 2020
PSC07 - N/A 20 March 2020
PSC02 - N/A 20 March 2020
PSC09 - N/A 20 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2020
RESOLUTIONS - N/A 05 March 2020
RESOLUTIONS - N/A 05 March 2020
MA - Memorandum and Articles 05 March 2020
MA - Memorandum and Articles 05 March 2020
SH08 - Notice of name or other designation of class of shares 04 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2020
SH08 - Notice of name or other designation of class of shares 04 March 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 14 November 2018
PSC08 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
AA - Annual Accounts 09 August 2018
PSC07 - N/A 10 November 2017
CS01 - N/A 10 November 2017
PSC02 - N/A 10 November 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 09 October 2015
AUD - Auditor's letter of resignation 18 August 2015
MISC - Miscellaneous document 17 August 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 17 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
353 - Register of members 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 16 August 2006
353 - Register of members 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
363a - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 10 September 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 21 August 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 12 August 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 11 August 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 20 August 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 15 August 1995
288 - N/A 16 February 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 22 August 1994
RESOLUTIONS - N/A 06 May 1994
169 - Return by a company purchasing its own shares 27 April 1994
RESOLUTIONS - N/A 08 April 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 21 August 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 16 August 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 11 March 1991
AA - Annual Accounts 13 December 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
288 - N/A 06 January 1989
288 - N/A 23 June 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
NEWINC - New incorporation documents 08 September 1958

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.