About

Registered Number: 02659888
Date of Incorporation: 04/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA

 

Having been setup in 1991, Plowright Hinton Ltd are based in Welwyn Garden City in Hertfordshire. There are 5 directors listed for Plowright Hinton Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Joanna Catherine 02 March 2015 - 1
SIMMONDS, Julia Helen 02 March 2015 - 1
NASH, Terence Ernest N/A 01 January 1993 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Joanna Catherine 22 February 2000 - 1
ROLLINSON, David John 22 September 1993 22 February 2000 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 05 July 2013
AD01 - Change of registered office address 12 April 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 01 October 2008
287 - Change in situation or address of Registered Office 07 August 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 18 November 2004
AAMD - Amended Accounts 30 June 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 23 May 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 30 January 2002
169 - Return by a company purchasing its own shares 20 November 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 16 June 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 12 June 1998
287 - Change in situation or address of Registered Office 17 December 1997
AA - Annual Accounts 01 December 1997
363s - Annual Return 17 November 1997
363s - Annual Return 11 November 1996
287 - Change in situation or address of Registered Office 11 November 1996
AA - Annual Accounts 02 October 1996
AUD - Auditor's letter of resignation 13 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 31 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 03 October 1994
288 - N/A 19 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
288 - N/A 07 October 1993
287 - Change in situation or address of Registered Office 07 October 1993
AA - Annual Accounts 07 September 1993
288 - N/A 18 February 1993
363b - Annual Return 12 November 1992
288 - N/A 15 October 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
395 - Particulars of a mortgage or charge 29 July 1992
288 - N/A 16 February 1992
288 - N/A 27 January 1992
287 - Change in situation or address of Registered Office 10 December 1991
287 - Change in situation or address of Registered Office 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
MEM/ARTS - N/A 04 December 1991
MEM/ARTS - N/A 27 November 1991
CERTNM - Change of name certificate 25 November 1991
RESOLUTIONS - N/A 22 November 1991
NEWINC - New incorporation documents 04 November 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.