About

Registered Number: 05067007
Date of Incorporation: 08/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Canal Foundry, Albion Road, New Mills, High Peak, Derbyshire, SK22 3EZ

 

Withington Hill Ltd was registered on 08 March 2004, it's status at Companies House is "Active". This company has 4 directors listed as Williams, David James, Lockett, Catherine, Sutton, Kay, Sutton, Peter John at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David James 08 April 2008 - 1
LOCKETT, Catherine 08 April 2008 01 December 2017 1
SUTTON, Kay 08 March 2004 08 April 2008 1
SUTTON, Peter John 08 March 2004 08 April 2008 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 12 August 2019
PSC04 - N/A 20 March 2019
CH01 - Change of particulars for director 20 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH03 - Change of particulars for secretary 16 March 2016
AA01 - Change of accounting reference date 07 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 14 March 2014
CH01 - Change of particulars for director 13 March 2014
CH03 - Change of particulars for secretary 13 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 26 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 16 March 2012
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
395 - Particulars of a mortgage or charge 05 February 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
353 - Register of members 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 23 February 2006
225 - Change of Accounting Reference Date 24 June 2005
363s - Annual Return 05 April 2005
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.