About

Registered Number: 02566845
Date of Incorporation: 10/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 17 St Anns Square, Manchester, M2 7PW

 

Hockley International Ltd was founded on 10 December 1990 and has its registered office in the United Kingdom, it's status at Companies House is "Active". Howard, Beryl is the current director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Beryl N/A 16 July 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 June 2020
CH01 - Change of particulars for director 02 June 2020
MR04 - N/A 28 May 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 04 December 2018
MR01 - N/A 27 July 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 15 December 2016
SH06 - Notice of cancellation of shares 21 November 2016
SH03 - Return of purchase of own shares 21 November 2016
SH06 - Notice of cancellation of shares 25 October 2016
SH03 - Return of purchase of own shares 26 September 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 15 December 2015
RESOLUTIONS - N/A 20 November 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 15 December 2011
AP01 - Appointment of director 30 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 15 March 2010
SH03 - Return of purchase of own shares 09 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 December 2008
169 - Return by a company purchasing its own shares 03 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
AA - Annual Accounts 09 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 04 May 2005
395 - Particulars of a mortgage or charge 31 March 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 24 June 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 14 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2001
287 - Change in situation or address of Registered Office 14 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 23 January 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
287 - Change in situation or address of Registered Office 19 August 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 10 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 01 December 1995
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
AA - Annual Accounts 22 May 1995
AA - Annual Accounts 22 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1995
123 - Notice of increase in nominal capital 22 May 1995
363s - Annual Return 02 March 1995
363a - Annual Return 20 March 1994
AA - Annual Accounts 23 April 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 19 May 1992
363b - Annual Return 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1991
395 - Particulars of a mortgage or charge 15 July 1991
MA - Memorandum and Articles 10 July 1991
CERTNM - Change of name certificate 27 June 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
287 - Change in situation or address of Registered Office 26 June 1991
RESOLUTIONS - N/A 24 June 1991
RESOLUTIONS - N/A 24 June 1991
123 - Notice of increase in nominal capital 24 June 1991
RESOLUTIONS - N/A 11 January 1991
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Fully Satisfied

N/A

Debenture 02 February 2012 Outstanding

N/A

Fixed and floating charge 20 April 2007 Fully Satisfied

N/A

Debenture 16 March 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 March 2005 Fully Satisfied

N/A

Debenture 28 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.