About

Registered Number: 03382950
Date of Incorporation: 06/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1SU

 

Based in Rotherham, South Yorkshire, Hoselines Ltd was established in 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Hoselines Ltd. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Grant 06 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 20 June 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 09 November 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 17 September 2008
353 - Register of members 17 September 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 24 May 2007
AA - Annual Accounts 08 December 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 10 January 2000
225 - Change of Accounting Reference Date 29 December 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
287 - Change in situation or address of Registered Office 09 July 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.