About

Registered Number: 03104806
Date of Incorporation: 21/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Sandgate Hall, Albion Road, North Shields, Tyne And Wear, NE30 2RQ

 

Established in 1995, Historic Property Restoration Ltd are based in North Shields. The current directors of Historic Property Restoration Ltd are listed as Barrett, Paul, Gibson, John Derek, Hixon, Peter William, Moody, Michael, Regan, Joanne Elizabeth, Upton, Stephen Gary, Allemand, Jacques, Bonnet, Jean Pierre, Martin, Michael Christopher, Weiss, Jean in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Paul 19 February 2018 - 1
GIBSON, John Derek 18 January 2000 - 1
HIXON, Peter William 15 February 2016 - 1
MOODY, Michael 16 September 1999 - 1
REGAN, Joanne Elizabeth 16 September 1999 - 1
UPTON, Stephen Gary 30 June 2002 - 1
ALLEMAND, Jacques 31 December 1996 19 March 1998 1
BONNET, Jean Pierre 19 May 1998 16 September 1999 1
MARTIN, Michael Christopher 19 March 1998 16 September 1999 1
WEISS, Jean 31 December 1996 16 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 01 October 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 29 July 2019
MR04 - N/A 26 March 2019
CS01 - N/A 22 October 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 13 August 2018
CH01 - Change of particulars for director 25 July 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 09 November 2016
RESOLUTIONS - N/A 07 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2016
SH19 - Statement of capital 07 November 2016
CAP-SS - N/A 07 November 2016
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 01 June 2016
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 30 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 January 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 12 December 2011
AA - Annual Accounts 08 October 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 03 February 2009
225 - Change of Accounting Reference Date 06 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 26 October 2007
225 - Change of Accounting Reference Date 27 November 2006
363s - Annual Return 15 November 2006
395 - Particulars of a mortgage or charge 14 October 2006
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 20 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 28 June 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 24 November 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 27 August 2002
395 - Particulars of a mortgage or charge 09 February 2002
287 - Change in situation or address of Registered Office 22 November 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 06 April 2001
395 - Particulars of a mortgage or charge 20 February 2001
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
395 - Particulars of a mortgage or charge 31 October 2000
363s - Annual Return 27 June 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
AA - Annual Accounts 25 October 1999
395 - Particulars of a mortgage or charge 09 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
363a - Annual Return 17 November 1998
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 04 February 1998
363a - Annual Return 27 October 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
MEM/ARTS - N/A 06 February 1997
123 - Notice of increase in nominal capital 06 February 1997
128(3) - Statement of particulars of variation of rights attached to shares 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288c - Notice of change of directors or secretaries or in their particulars 10 January 1997
363a - Annual Return 27 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
287 - Change in situation or address of Registered Office 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 02 April 1996
CERTNM - Change of name certificate 22 February 1996
NEWINC - New incorporation documents 21 September 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 12 October 2006 Outstanding

N/A

Mortgage 16 June 2006 Outstanding

N/A

Legal charge 21 December 2001 Outstanding

N/A

Deposit agreement to secure own liabilities 16 February 2001 Fully Satisfied

N/A

Mortgage 27 October 2000 Outstanding

N/A

Debenture deed 04 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.