About

Registered Number: 01678881
Date of Incorporation: 17/11/1982 (42 years and 5 months ago)
Company Status: Active
Registered Address: 127/143 English Street, Hull, East Yorkshire, HU3 2BS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.