About

Registered Number: 00243098
Date of Incorporation: 19/10/1929 (95 years and 5 months ago)
Company Status: Active
Registered Address: Bugatti House, Norham Road, North Shields, Tyne And Wear, NE29 7HA

 

Hnm Investments Ltd was registered on 19 October 1929 and has its registered office in Tyne And Wear. Currently we aren't aware of the number of employees at the this company. There are 7 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Lisa 01 January 2017 - 1
SNOWBALL, Gwenyth Lillian 17 January 1995 - 1
SNOWBALL, Sydney N/A - 1
ALLEN, David Ronald N/A 17 January 1995 1
CHARLTON, Stewart Mcmillan N/A 22 November 1994 1
SLINGER, Colin N/A 25 February 1993 1
Secretary Name Appointed Resigned Total Appointments
SNOWBALL, Gwenyth Lillian 09 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 28 April 2017
AP01 - Appointment of director 13 March 2017
MR01 - N/A 03 December 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 September 2014
CH03 - Change of particulars for secretary 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 September 2013
AUD - Auditor's letter of resignation 20 June 2013
TM02 - Termination of appointment of secretary 09 April 2013
AP03 - Appointment of secretary 09 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 September 2012
CERTNM - Change of name certificate 15 March 2012
CONNOT - N/A 15 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 14 September 2011
AUD - Auditor's letter of resignation 07 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 September 2008
RESOLUTIONS - N/A 19 December 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 17 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
287 - Change in situation or address of Registered Office 15 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 07 October 2005
353 - Register of members 07 October 2005
287 - Change in situation or address of Registered Office 01 June 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
123 - Notice of increase in nominal capital 19 April 2005
395 - Particulars of a mortgage or charge 13 October 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 06 April 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 22 August 2003
395 - Particulars of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 22 August 2001
287 - Change in situation or address of Registered Office 22 June 2001
395 - Particulars of a mortgage or charge 22 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 18 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2000
395 - Particulars of a mortgage or charge 12 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 27 October 1998
395 - Particulars of a mortgage or charge 26 October 1998
395 - Particulars of a mortgage or charge 26 October 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 03 November 1997
CERTNM - Change of name certificate 28 April 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 24 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 31 October 1995
287 - Change in situation or address of Registered Office 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1995
395 - Particulars of a mortgage or charge 15 March 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
288 - N/A 18 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 02 October 1993
287 - Change in situation or address of Registered Office 02 April 1993
288 - N/A 02 April 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 19 October 1992
395 - Particulars of a mortgage or charge 30 July 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 26 September 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 03 September 1990
288 - N/A 23 April 1990
288 - N/A 26 January 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 12 December 1989
AA - Annual Accounts 12 December 1989
363 - Annual Return 10 November 1989
288 - N/A 13 September 1989
AC05 - N/A 02 June 1989
363 - Annual Return 22 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1988
AA - Annual Accounts 03 December 1987
AA - Annual Accounts 17 November 1987
395 - Particulars of a mortgage or charge 02 October 1987
395 - Particulars of a mortgage or charge 16 September 1987
288 - N/A 07 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1987
363 - Annual Return 17 March 1987
287 - Change in situation or address of Registered Office 17 March 1987
CERTNM - Change of name certificate 26 February 1987
363 - Annual Return 27 May 1986
MISC - Miscellaneous document 18 July 1972
NEWINC - New incorporation documents 19 October 1929

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2016 Outstanding

N/A

Legal charge 19 April 2007 Outstanding

N/A

Legal charge 19 April 2007 Outstanding

N/A

Legal mortgage 08 October 2004 Fully Satisfied

N/A

Debenture 02 April 2004 Outstanding

N/A

Legal mortgage 18 December 2002 Fully Satisfied

N/A

Legal mortgage 18 December 2002 Fully Satisfied

N/A

Legal mortgage 11 May 2001 Fully Satisfied

N/A

Legal mortgage (own account) 07 July 2000 Fully Satisfied

N/A

Debenture 27 June 2000 Fully Satisfied

N/A

Legal mortgage 08 October 1998 Fully Satisfied

N/A

Legal mortgage 08 October 1998 Fully Satisfied

N/A

Mortgage debenture 08 March 1995 Fully Satisfied

N/A

Fixed and floating charge 29 July 1992 Fully Satisfied

N/A

Single debenture 22 September 1987 Fully Satisfied

N/A

Fixed and floating charge 01 September 1987 Fully Satisfied

N/A

Letter of off set 03 January 1985 Fully Satisfied

N/A

Floating charge 11 July 1984 Fully Satisfied

N/A

Debenture 11 July 1984 Fully Satisfied

N/A

Letter of set off 09 July 1984 Fully Satisfied

N/A

Letter of set off 04 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.