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