About

Registered Number: 00047310
Date of Incorporation: 23/03/1896 (128 years and 1 month ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

The Hinckley Times Ltd was setup in 1896, it's status is listed as "Active". The organisation has 2 directors listed as Benson, Neil, Kettle, Gordon Malcolm at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Neil N/A 03 September 1993 1
KETTLE, Gordon Malcolm N/A 08 October 1993 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
PSC05 - N/A 02 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 02 July 2018
CH02 - Change of particulars for corporate director 02 July 2018
CH04 - Change of particulars for corporate secretary 02 July 2018
PSC05 - N/A 11 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 September 2010
MEM/ARTS - N/A 12 August 2010
RESOLUTIONS - N/A 10 August 2010
AR01 - Annual Return 02 July 2010
CH02 - Change of particulars for corporate director 02 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
RESOLUTIONS - N/A 12 January 2010
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 03 November 2009
RESOLUTIONS - N/A 21 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 16 January 2009
MEM/ARTS - N/A 14 July 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 13 July 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
363s - Annual Return 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
RESOLUTIONS - N/A 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
363a - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
AAMD - Amended Accounts 02 November 1998
AA - Annual Accounts 20 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
RESOLUTIONS - N/A 01 September 1998
363a - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
CERTNM - Change of name certificate 31 December 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 22 August 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 25 October 1996
288 - N/A 21 August 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 09 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 24 March 1996
88(2)P - N/A 07 March 1996
287 - Change in situation or address of Registered Office 24 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
RESOLUTIONS - N/A 17 January 1996
CERTNM - Change of name certificate 12 January 1996
288 - N/A 10 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
123 - Notice of increase in nominal capital 08 January 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
AA - Annual Accounts 08 October 1994
288 - N/A 01 September 1994
363s - Annual Return 24 August 1994
288 - N/A 20 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
288 - N/A 07 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
395 - Particulars of a mortgage or charge 07 June 1993
MEM/ARTS - N/A 07 June 1993
288 - N/A 02 March 1993
288 - N/A 06 January 1993
AA - Annual Accounts 29 October 1992
363b - Annual Return 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 05 May 1992
287 - Change in situation or address of Registered Office 09 April 1992
395 - Particulars of a mortgage or charge 20 January 1992
RESOLUTIONS - N/A 29 November 1991
395 - Particulars of a mortgage or charge 29 November 1991
AUD - Auditor's letter of resignation 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
287 - Change in situation or address of Registered Office 29 November 1991
AA - Annual Accounts 28 November 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1991
288 - N/A 25 October 1991
363b - Annual Return 08 August 1991
288 - N/A 18 December 1990
AA - Annual Accounts 05 October 1990
363 - Annual Return 07 August 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
RESOLUTIONS - N/A 09 April 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1990
395 - Particulars of a mortgage or charge 20 March 1990
288 - N/A 12 March 1990
288 - N/A 21 February 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 30 August 1989
288 - N/A 10 August 1989
363 - Annual Return 31 January 1989
288 - N/A 25 August 1988
288 - N/A 22 August 1988
287 - Change in situation or address of Registered Office 22 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1988
RESOLUTIONS - N/A 22 April 1988
395 - Particulars of a mortgage or charge 22 April 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 April 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 April 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 April 1988
MEM/ARTS - N/A 09 March 1988
RESOLUTIONS - N/A 08 March 1988
RESOLUTIONS - N/A 07 March 1988
288 - N/A 15 February 1988
RESOLUTIONS - N/A 11 February 1988
RESOLUTIONS - N/A 11 February 1988
RESOLUTIONS - N/A 11 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1988
MEM/ARTS - N/A 11 February 1988
288 - N/A 09 February 1988
CERTNM - Change of name certificate 18 January 1988
AA - Annual Accounts 29 April 1987
363 - Annual Return 28 January 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 25 May 1993 Fully Satisfied

N/A

Legal mortgage 10 January 1992 Fully Satisfied

N/A

Guarantee and debenture 14 November 1991 Fully Satisfied

N/A

Debenture 16 March 1990 Fully Satisfied

N/A

Debenture 06 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.