About

Registered Number: 06720334
Date of Incorporation: 10/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Sun House, 6 Tom Brown Street, Rugby, CV21 3JT,

 

Based in Rugby, Hoverdale Uk Ltd was founded on 10 October 2008, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Beverley, Matthew Graham, Beverley, Matthew Graham, Howell & Co (Leicester) Ltd, Parker, Michael for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERLEY, Matthew Graham 29 July 2020 - 1
PARKER, Michael 10 October 2008 29 July 2020 1
Secretary Name Appointed Resigned Total Appointments
BEVERLEY, Matthew Graham 27 August 2020 - 1
HOWELL & CO (LEICESTER) LTD 10 October 2008 27 August 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 29 August 2020
TM02 - Termination of appointment of secretary 29 August 2020
MR01 - N/A 05 August 2020
SH06 - Notice of cancellation of shares 30 July 2020
PSC07 - N/A 29 July 2020
PSC02 - N/A 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 29 July 2020
AD01 - Change of registered office address 29 July 2020
AD01 - Change of registered office address 29 July 2020
SH06 - Notice of cancellation of shares 23 July 2020
AA - Annual Accounts 29 June 2020
SH03 - Return of purchase of own shares 16 June 2020
MR04 - N/A 09 June 2020
MR04 - N/A 09 June 2020
SH01 - Return of Allotment of shares 03 June 2020
CS01 - N/A 15 May 2020
CS01 - N/A 23 October 2019
AAMD - Amended Accounts 15 August 2019
AA - Annual Accounts 01 August 2019
MR01 - N/A 18 April 2019
MR04 - N/A 03 April 2019
CS01 - N/A 11 October 2018
MR01 - N/A 09 August 2018
AA - Annual Accounts 30 July 2018
SH01 - Return of Allotment of shares 10 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 29 March 2017
MR04 - N/A 17 January 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 14 October 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 04 November 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
CH01 - Change of particulars for director 15 October 2009
395 - Particulars of a mortgage or charge 08 September 2009
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2020 Outstanding

N/A

A registered charge 18 April 2019 Fully Satisfied

N/A

A registered charge 09 August 2018 Outstanding

N/A

A registered charge 29 March 2017 Fully Satisfied

N/A

Debenture 27 September 2011 Fully Satisfied

N/A

Debenture 03 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.