UKBizDB.co.uk

H & M LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H & M Ltd.. The company was founded 19 years ago and was given the registration number 05221571. The firm's registered office is in SKIPTON. You can find them at 1-5 Alma Terrace, Otley Street, Skipton, North Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:H & M LTD.
Company Number:05221571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1-5 Alma Terrace, Otley Street, Skipton, North Yorkshire, BD23 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Four Columns, Broughton, Skipton, England, BD23 3AE

Director15 October 2021Active
Prospect Laithe, Saxelby Farm, Hebden, Skipton, England, BD23 5DX

Director06 April 2015Active
62 Raikeswood Road, Skipton, BD23 1NB

Secretary03 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 September 2004Active
1-5 Alma Terrace, Otley Street, Skipton, BD23 1EJ

Director06 April 2019Active
62 Raikeswood Road, Skipton, BD23 1NB

Director02 November 2004Active
The Four Columns, Broughton, Skipton, England, BD23 3AE

Director02 March 2021Active
The Four Columns, Broughton, Skipton, England, BD23 3AE

Director03 September 2004Active
Little Stone Edge Farm, Gisburn Road Blacko, Nelson, BB9 6LS

Director03 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 September 2004Active

People with Significant Control

Mr Thomas James Clarke
Notified on:15 October 2021
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:The Four Columns, Broughton, Skipton, England, BD23 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Clarke
Notified on:02 March 2021
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:The Four Columns, Broughton, Skipton, England, BD23 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair John Cromarty
Notified on:02 September 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:The Four Columns, Broughton, Skipton, England, BD23 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Margaret Herd
Notified on:02 September 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:The Four Columns, Broughton, Skipton, England, BD23 3AE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Capital

Capital return purchase own shares.

Download
2023-07-19Capital

Capital cancellation shares.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Resolution

Resolution.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.