About

Registered Number: 00328818
Date of Incorporation: 15/06/1937 (86 years and 10 months ago)
Company Status: Active
Registered Address: Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT

 

Having been setup in 1937, Nevin D. Hirst (Holdings) Ltd are based in Carlisle in Cumbria, it's status at Companies House is "Active". The companies directors are listed as Bell, Peter Barrington, Hirst, Adam Peregrine, Hirst, Jerome Francis, Turton, Lance. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Peter Barrington 24 March 1997 01 September 2006 1
HIRST, Adam Peregrine 02 May 2001 01 December 2006 1
HIRST, Jerome Francis N/A 23 December 1996 1
TURTON, Lance 22 March 1997 02 May 2001 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
SH06 - Notice of cancellation of shares 15 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 05 January 2014
MR01 - N/A 23 November 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
MG01 - Particulars of a mortgage or charge 07 January 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 11 December 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 24 June 2008
353 - Register of members 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 24 May 2007
353 - Register of members 24 May 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
287 - Change in situation or address of Registered Office 20 September 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 08 October 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 24 February 2000
288c - Notice of change of directors or secretaries or in their particulars 07 October 1999
AA - Annual Accounts 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 27 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 08 September 1997
AA - Annual Accounts 05 September 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 27 October 1994
395 - Particulars of a mortgage or charge 26 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 01 July 1992
363b - Annual Return 10 March 1992
288 - N/A 11 December 1991
AA - Annual Accounts 25 June 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 22 May 1991
363 - Annual Return 09 March 1990
AA - Annual Accounts 09 March 1990
288 - N/A 09 March 1990
363 - Annual Return 10 January 1990
363 - Annual Return 10 January 1990
363 - Annual Return 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 03 January 1990
AA - Annual Accounts 03 January 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
287 - Change in situation or address of Registered Office 08 April 1988
288 - N/A 29 January 1987
287 - Change in situation or address of Registered Office 29 January 1987
288 - N/A 20 May 1986
CERTNM - Change of name certificate 17 May 1982
MISC - Miscellaneous document 15 June 1937

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2013 Outstanding

N/A

Mortgage deed 21 December 2012 Outstanding

N/A

Mortgage 31 October 2012 Outstanding

N/A

Legal charge 25 March 1994 Outstanding

N/A

Legal charge 09 November 1981 Fully Satisfied

N/A

Charge 16 October 1981 Fully Satisfied

N/A

Debenture 21 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.