Having been setup in 1982, Hird Ltd have registered office in Hull, it's status is listed as "Active". There are 12 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLANCHARD, Robert John | 01 May 2008 | - | 1 |
HIRD, Christina | N/A | - | 1 |
HIRD, Philip Robert | 29 January 2007 | - | 1 |
HIRD, Robert Peter | N/A | - | 1 |
MOSS, Phillip Stuart | 01 May 2008 | - | 1 |
NORFOLK, Carl | 03 January 2012 | - | 1 |
WILDING, John Mark | 03 January 2012 | - | 1 |
BARKER, Alan | N/A | 12 April 1997 | 1 |
HEMMINGS, Allan Michael | 20 January 1995 | 16 December 2011 | 1 |
HIRD, Robert Peter | N/A | 07 April 2009 | 1 |
PEACOCK, Phillip | N/A | 13 September 1999 | 1 |
WALLIS, Charles | N/A | 06 September 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 19 December 2018 | |
MR01 - N/A | 31 October 2018 | |
CS01 - N/A | 06 September 2018 | |
PSC04 - N/A | 06 September 2018 | |
PSC02 - N/A | 06 September 2018 | |
PSC07 - N/A | 06 September 2018 | |
PSC07 - N/A | 06 September 2018 | |
RESOLUTIONS - N/A | 18 April 2018 | |
RESOLUTIONS - N/A | 10 March 2018 | |
CONNOT - N/A | 10 March 2018 | |
AD01 - Change of registered office address | 01 March 2018 | |
RESOLUTIONS - N/A | 26 February 2018 | |
AA - Annual Accounts | 20 December 2017 | |
MR01 - N/A | 08 September 2017 | |
CS01 - N/A | 07 September 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
AA - Annual Accounts | 03 January 2017 | |
CS01 - N/A | 21 September 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 October 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 October 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 06 October 2014 | |
RESOLUTIONS - N/A | 11 June 2014 | |
CONNOT - N/A | 11 June 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 06 September 2013 | |
MG01 - Particulars of a mortgage or charge | 09 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 05 September 2012 | |
CH01 - Change of particulars for director | 05 September 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
CH03 - Change of particulars for secretary | 13 January 2012 | |
AP01 - Appointment of director | 09 January 2012 | |
AP01 - Appointment of director | 09 January 2012 | |
TM01 - Termination of appointment of director | 06 January 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 08 September 2011 | |
CH01 - Change of particulars for director | 08 September 2011 | |
CH01 - Change of particulars for director | 08 September 2011 | |
CH01 - Change of particulars for director | 08 September 2011 | |
AA - Annual Accounts | 22 November 2010 | |
MG01 - Particulars of a mortgage or charge | 29 October 2010 | |
AR01 - Annual Return | 22 September 2010 | |
AD01 - Change of registered office address | 22 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 08 September 2009 | |
353 - Register of members | 08 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 September 2009 | |
287 - Change in situation or address of Registered Office | 08 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
363a - Annual Return | 05 September 2008 | |
353 - Register of members | 05 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 | 05 September 2008 | |
287 - Change in situation or address of Registered Office | 05 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
AA - Annual Accounts | 25 September 2007 | |
363a - Annual Return | 14 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 06 September 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363a - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 16 September 2003 | |
395 - Particulars of a mortgage or charge | 29 November 2002 | |
363s - Annual Return | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
AA - Annual Accounts | 27 July 2002 | |
363s - Annual Return | 03 September 2001 | |
AA - Annual Accounts | 09 July 2001 | |
363s - Annual Return | 15 September 2000 | |
AA - Annual Accounts | 07 August 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 1999 | |
363s - Annual Return | 02 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1999 | |
395 - Particulars of a mortgage or charge | 07 August 1999 | |
AA - Annual Accounts | 05 August 1999 | |
363s - Annual Return | 16 September 1998 | |
AA - Annual Accounts | 13 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1997 | |
AA - Annual Accounts | 17 November 1997 | |
363s - Annual Return | 08 October 1997 | |
288b - Notice of resignation of directors or secretaries | 26 September 1997 | |
395 - Particulars of a mortgage or charge | 12 February 1997 | |
395 - Particulars of a mortgage or charge | 12 February 1997 | |
395 - Particulars of a mortgage or charge | 12 February 1997 | |
395 - Particulars of a mortgage or charge | 29 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 1997 | |
395 - Particulars of a mortgage or charge | 01 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 1996 | |
288 - N/A | 28 August 1996 | |
287 - Change in situation or address of Registered Office | 18 July 1996 | |
363s - Annual Return | 08 July 1996 | |
AA - Annual Accounts | 08 July 1996 | |
395 - Particulars of a mortgage or charge | 25 July 1995 | |
AA - Annual Accounts | 21 June 1995 | |
395 - Particulars of a mortgage or charge | 23 December 1994 | |
363s - Annual Return | 24 August 1994 | |
AA - Annual Accounts | 13 June 1994 | |
363s - Annual Return | 24 March 1994 | |
AA - Annual Accounts | 21 July 1993 | |
363b - Annual Return | 07 October 1992 | |
288 - N/A | 28 July 1992 | |
288 - N/A | 28 July 1992 | |
288 - N/A | 28 July 1992 | |
288 - N/A | 28 July 1992 | |
AA - Annual Accounts | 21 July 1992 | |
363a - Annual Return | 26 September 1991 | |
AA - Annual Accounts | 16 September 1991 | |
AA - Annual Accounts | 16 August 1990 | |
363 - Annual Return | 16 August 1990 | |
AA - Annual Accounts | 21 June 1989 | |
363 - Annual Return | 21 June 1989 | |
395 - Particulars of a mortgage or charge | 27 August 1988 | |
363 - Annual Return | 26 July 1988 | |
AA - Annual Accounts | 26 July 1988 | |
363 - Annual Return | 28 July 1987 | |
AA - Annual Accounts | 28 July 1987 | |
AA - Annual Accounts | 25 June 1986 | |
363 - Annual Return | 25 June 1986 | |
NEWINC - New incorporation documents | 17 November 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2018 | Outstanding |
N/A |
A registered charge | 08 September 2017 | Outstanding |
N/A |
Deed of rent deposit | 22 March 2013 | Outstanding |
N/A |
Rent deposit deed | 22 October 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 November 2002 | Outstanding |
N/A |
Charge of deposit | 26 July 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 29 July 1999 | Outstanding |
N/A |
Legal mortgage | 05 February 1997 | Fully Satisfied |
N/A |
Legal mortgage | 05 February 1997 | Outstanding |
N/A |
Legal mortgage | 05 February 1997 | Outstanding |
N/A |
Mortgage debenture | 23 January 1997 | Outstanding |
N/A |
Mortgage | 19 September 1996 | Fully Satisfied |
N/A |
Legal charge | 21 July 1995 | Fully Satisfied |
N/A |
Legal charge | 19 December 1994 | Fully Satisfied |
N/A |
Debenture | 22 August 1988 | Fully Satisfied |
N/A |
Charge | 17 February 1983 | Fully Satisfied |
N/A |