About

Registered Number: 00560970
Date of Incorporation: 04/02/1956 (68 years and 4 months ago)
Company Status: Active
Registered Address: Kookaburra Reader Ltd 3 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5LU

 

Based in Corby, Northamptonshire, Hubble & Freeman Ltd was established in 1956, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, Brett Robert 20 February 2002 - 1
THOMPSON, Peter William 01 September 2014 - 1
THOMPSON, Ross Edward 01 September 2014 - 1
AMES, Franklin Henry 29 June 1992 31 January 2001 1
ELLIOT, Robert George 20 February 2002 31 August 2014 1
LUDGATE, Peter N/A 20 February 2002 1
READER, David Charlton N/A 01 December 2000 1
WELLBELOVE, Mark John 31 January 2001 20 February 2002 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Anne 01 December 2000 20 February 2002 1
MILLEN, Geoffrey N/A 31 July 1998 1
ROGERSON, Kim Joyce 24 July 1998 01 December 2000 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 06 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 27 September 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 21 August 2009
RESOLUTIONS - N/A 01 July 2009
MISC - Miscellaneous document 01 July 2009
CAP-SS - N/A 01 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 22 August 2002
287 - Change in situation or address of Registered Office 22 May 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
225 - Change of Accounting Reference Date 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 March 2002
RESOLUTIONS - N/A 11 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2001
AA - Annual Accounts 27 November 2001
363s - Annual Return 20 August 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
287 - Change in situation or address of Registered Office 30 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
363s - Annual Return 22 November 2000
AA - Annual Accounts 11 October 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
287 - Change in situation or address of Registered Office 20 April 1998
363s - Annual Return 04 September 1997
RESOLUTIONS - N/A 21 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 11 July 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 05 September 1994
363s - Annual Return 21 December 1993
288 - N/A 21 December 1993
AA - Annual Accounts 30 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1993
395 - Particulars of a mortgage or charge 30 September 1992
395 - Particulars of a mortgage or charge 25 September 1992
363a - Annual Return 23 September 1992
RESOLUTIONS - N/A 24 July 1992
123 - Notice of increase in nominal capital 24 July 1992
AA - Annual Accounts 05 May 1992
288 - N/A 05 May 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 07 October 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986
MISC - Miscellaneous document 04 February 1956

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 September 1992 Fully Satisfied

N/A

Mortgage debenture 17 September 1992 Outstanding

N/A

Legal charge 25 July 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.