About

Registered Number: 00213405
Date of Incorporation: 24/04/1926 (98 years ago)
Company Status: Active
Registered Address: 1 Longwick Road, Princes Risborough, Buckinghamshire, HP27 9RT

 

Hypnos Ltd was setup in 1926. 101-250 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, James 01 July 2020 - 1
BARBER, Terry 21 July 1992 20 June 2013 1
BUTTERWORTH, David 22 April 1996 30 September 2005 1
CURTIS, Michael John N/A 06 August 1992 1
GLOVER, David Michael N/A 30 August 1992 1
JORDAN, Paul 01 January 1994 28 July 2006 1
MITCHELL, Leslie James Joseph 21 July 1992 27 November 1992 1
PLUMRIDGE, Dennis Edwin N/A 14 July 1995 1
WARD, Christopher John 20 June 2013 01 July 2020 1
WATSON, David George N/A 09 October 1991 1
WOODMAN, Geoffrey Noel 22 April 1996 31 December 2005 1
WOOLLEY, John 01 August 2006 20 June 2013 1
YOUNG, Richard Charles N/A 27 January 1995 1
Secretary Name Appointed Resigned Total Appointments
PELLING, Paul William 01 July 1998 28 December 2000 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
TM01 - Termination of appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 20 July 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 27 March 2019
RP04CS01 - N/A 25 January 2019
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 02 September 2016
MR04 - N/A 05 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 12 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
MG01 - Particulars of a mortgage or charge 16 October 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 08 September 2010
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 30 April 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AD01 - Change of registered office address 20 November 2009
395 - Particulars of a mortgage or charge 01 October 2009
225 - Change of Accounting Reference Date 16 September 2009
363a - Annual Return 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
AA - Annual Accounts 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2008
353 - Register of members 04 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
395 - Particulars of a mortgage or charge 21 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 11 September 2002
395 - Particulars of a mortgage or charge 11 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 17 September 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 24 August 1999
395 - Particulars of a mortgage or charge 05 July 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 20 August 1996
288 - N/A 01 August 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 11 September 1995
288 - N/A 11 September 1995
288 - N/A 15 March 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 16 September 1994
288 - N/A 07 February 1994
288 - N/A 06 February 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 24 February 1993
395 - Particulars of a mortgage or charge 11 February 1993
288 - N/A 24 January 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 06 August 1992
288 - N/A 06 August 1992
395 - Particulars of a mortgage or charge 12 February 1992
288 - N/A 27 November 1991
395 - Particulars of a mortgage or charge 07 November 1991
395 - Particulars of a mortgage or charge 07 November 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 18 October 1991
395 - Particulars of a mortgage or charge 15 March 1991
363 - Annual Return 20 September 1990
AA - Annual Accounts 09 August 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
288 - N/A 18 July 1989
288 - N/A 05 February 1989
CERTNM - Change of name certificate 29 July 1988
CERTNM - Change of name certificate 29 July 1988
288 - N/A 25 July 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
288 - N/A 26 November 1987
288 - N/A 26 November 1987
288 - N/A 26 November 1987
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
395 - Particulars of a mortgage or charge 03 February 1987
CERTNM - Change of name certificate 29 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1986
AA - Annual Accounts 04 July 1986
288 - N/A 04 June 1986
288 - N/A 01 May 1986
AA - Annual Accounts 10 October 1984
AA - Annual Accounts 20 July 1983
AA - Annual Accounts 22 June 1982
363 - Annual Return 04 April 1977
AA - Annual Accounts 04 April 1977
MEM/ARTS - N/A 08 January 1976
NEWINC - New incorporation documents 24 April 1926

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 07 January 2013 Fully Satisfied

N/A

Chattel mortgage 10 October 2012 Fully Satisfied

N/A

Chattel mortgage 10 October 2012 Fully Satisfied

N/A

Chattel mortgage 01 March 2012 Fully Satisfied

N/A

Chattel mortgage 01 February 2012 Fully Satisfied

N/A

Chattel mortgage 01 February 2012 Fully Satisfied

N/A

Chattel mortgage 01 February 2012 Fully Satisfied

N/A

Charge of deposit 22 September 2009 Fully Satisfied

N/A

Debenture 28 August 2008 Outstanding

N/A

Legal charge 28 August 2008 Fully Satisfied

N/A

Debenture 13 August 2008 Outstanding

N/A

Debenture 04 March 2002 Fully Satisfied

N/A

Legal charge 22 June 1999 Fully Satisfied

N/A

Credit agreement 08 February 1993 Fully Satisfied

N/A

Credit agreements 03 February 1992 Fully Satisfied

N/A

Legal charge 01 November 1991 Fully Satisfied

N/A

Debenture 31 October 1991 Fully Satisfied

N/A

Legal charge 01 March 1991 Fully Satisfied

N/A

Legal charge 14 January 1987 Fully Satisfied

N/A

Legal charge 24 March 1983 Fully Satisfied

N/A

Legal charge 30 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.