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