About

Registered Number: 04009091
Date of Incorporation: 06/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Still Waters, St. Bartholomews Terrace, Wednesbury, West Midlands, WS10 9EG

 

Founded in 2000, Humphries Holdings Ltd are based in Wednesbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRIES, David Harry 06 June 2000 - 1
HUMPHRIES, Elizabeth 06 June 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 11 June 2019
MR04 - N/A 21 March 2019
MR04 - N/A 21 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 07 June 2018
PSC04 - N/A 07 June 2018
MR01 - N/A 20 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 18 June 2015
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 July 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 03 July 2009
225 - Change of Accounting Reference Date 09 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 02 July 2002
363s - Annual Return 11 July 2001
395 - Particulars of a mortgage or charge 18 June 2001
225 - Change of Accounting Reference Date 24 November 2000
395 - Particulars of a mortgage or charge 18 October 2000
RESOLUTIONS - N/A 04 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
123 - Notice of increase in nominal capital 04 July 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2018 Outstanding

N/A

Legal charge 07 January 2011 Outstanding

N/A

Guarantee & debenture 07 June 2001 Fully Satisfied

N/A

Guarantee & debenture 02 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.