About

Registered Number: 02348124
Date of Incorporation: 15/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Fullwood Hall,, Harrison Lane, Sheffield, South Yorkshire, S10 4PA,

 

Having been setup in 1989, R. Hostombe Ltd has its registered office in Sheffield, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Fearn, Rodney Laurenc, Sharman, John William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARN, Rodney Laurenc N/A 22 October 2001 1
SHARMAN, John William N/A 14 August 1993 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 01 February 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363a - Annual Return 24 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 23 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
363s - Annual Return 24 January 2002
AA - Annual Accounts 14 January 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 21 January 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 24 January 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 12 January 1999
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 16 January 1998
AA - Annual Accounts 28 January 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 30 January 1996
288 - N/A 12 July 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 04 February 1994
363s - Annual Return 04 February 1994
288 - N/A 28 September 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 28 January 1993
363s - Annual Return 26 August 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 13 September 1991
RESOLUTIONS - N/A 24 December 1990
AA - Annual Accounts 24 December 1990
363(C) - N/A 11 September 1990
363 - Annual Return 11 September 1990
MEM/ARTS - N/A 16 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1990
288 - N/A 11 May 1990
123 - Notice of increase in nominal capital 11 May 1990
RESOLUTIONS - N/A 27 April 1990
CERTNM - Change of name certificate 24 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
287 - Change in situation or address of Registered Office 21 March 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.