About

Registered Number: 03560599
Date of Incorporation: 08/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Ross House, The Square Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AF

 

William Hinton Ltd was founded on 08 May 1998, it's status is listed as "Active". We do not know the number of employees at William Hinton Ltd. The current directors of the business are Milton Mcconnell, Daimien Francis Ole, Quartermaine, Ian Richard, Quartermaine, Judith, Roome, Elaine, Hinton, Charles William Kempthorne, Vernaschi, Remo Giacomo Vittorio.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILTON MCCONNELL, Daimien Francis Ole 01 December 2001 - 1
QUARTERMAINE, Ian Richard 01 April 2011 - 1
QUARTERMAINE, Judith 31 March 2020 - 1
HINTON, Charles William Kempthorne 08 May 1998 31 March 2014 1
VERNASCHI, Remo Giacomo Vittorio 01 June 1998 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
ROOME, Elaine 08 May 1998 30 April 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 19 September 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 22 May 2017
MR04 - N/A 06 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 12 May 2014
SH03 - Return of purchase of own shares 12 May 2014
RESOLUTIONS - N/A 16 April 2014
MR01 - N/A 08 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 02 January 2013
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 17 May 2011
RESOLUTIONS - N/A 09 May 2011
AP01 - Appointment of director 03 May 2011
SH01 - Return of Allotment of shares 03 May 2011
RESOLUTIONS - N/A 15 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 22 June 2009
RESOLUTIONS - N/A 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 13 July 2007
395 - Particulars of a mortgage or charge 25 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
123 - Notice of increase in nominal capital 12 August 2005
123 - Notice of increase in nominal capital 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
363s - Annual Return 22 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 29 May 2003
395 - Particulars of a mortgage or charge 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
123 - Notice of increase in nominal capital 09 May 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
CERTNM - Change of name certificate 30 April 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 10 June 1999
225 - Change of Accounting Reference Date 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

Debenture 22 May 2007 Outstanding

N/A

Debenture 12 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.