UKBizDB.co.uk

HEBBLE LAW LIMITED

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

This company is commonly known as Hebble Law Limited. The company was founded 27 years ago and was given the registration number 03322866. The firm's registered office is in HALIFAX. You can find them at 1st Floor East F Mill, Dean Clough, Halifax, England. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:HEBBLE LAW LIMITED
Company Number:03322866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 69102 - Solicitors

Office Address & Contact

Registered Address:1st Floor East F Mill, Dean Clough, Halifax, England, England, HX3 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor A Mill, A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary05 December 2023Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director16 October 2023Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Secretary24 February 1997Active
Halifax House, Ferguson Street, Halifax, England, HX1 2PZ

Secretary31 May 2011Active
13 Union Road, Rochdale, OL12 9QA

Secretary15 June 2007Active
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary01 August 2023Active
The Pines 1 Badgergate, Meltham Holmfirth, Huddersfield, HD9 5LB

Secretary13 September 2005Active
24 River Park, Honley, Holmfirth, HD9 6PS

Secretary18 November 2008Active
Halifax House, Ferguson Street, Halifax, England, HX1 2PZ

Secretary30 April 2012Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary13 December 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 February 1997Active
1st Floor East, F Mill, Dean Clough, Halifax, England, HX3 5AX

Director14 May 2019Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director06 July 2023Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Director02 May 2000Active
22 Magnolias, Batley, WF17 9AH

Director16 May 2001Active
Halifax House, Ferguson Street, Halifax, England, HX1 2PZ

Director13 December 2011Active
2 Five Oaks, Baildon, Shipley, BD17 5DF

Director24 February 1997Active
Halifax House, Ferguson Street, Halifax, England, HX1 2PZ

Director01 June 2011Active
2 Conisborough Close, Burley In Wharfedale, Ilkley, LS29 7BN

Director17 May 2000Active
Horton 43 Gill Bank Road, Ilkley, LS29 0AU

Director27 June 1997Active
27124, Pembridge Lane, Farmington Hills, United States,

Director08 November 2010Active
12 Allergill Park, Holmfirth, Huddersfield, HD7 2XH

Director21 July 1999Active
10-12, Mount Street, Manchester, United Kingdom, M2 5NT

Director28 January 2013Active
10 Oaklands, Shipley, BD18 4AY

Director24 March 1997Active
High Trees Wool Road, Dobcross, Oldham, OL3 5NS

Director27 June 1997Active
10-12, Mount Street, Manchester, United Kingdom, M2 5NT

Director28 January 2013Active
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director06 June 2013Active
10-12, Mount Street, Manchester, United Kingdom, M2 5NT

Director31 May 2011Active
Green Lane House, Hedge Top Lane, Halifax, HX3 7ER

Director01 June 2001Active
10-12, Mount Street, Manchester, United Kingdom, M2 5NT

Director31 May 2011Active
10 St Margarets Drive, Horsforth, Leeds, LS18 5BQ

Director09 June 1997Active
First Floor A Mill, A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director01 June 2011Active
5 High Meadows, Firth Lane Wilsden, Bradford, BD15 0HN

Director20 May 1998Active
221 Bawtry Road, Doncaster, DN4 7AL

Director15 March 1999Active
The Old Manse, Apperley Lane, Rawdon, LS19 7DY

Director18 November 2008Active

People with Significant Control

Mma Holdings Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Norman Place, Reading, England, RG1 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2023-12-05Officers

Appoint person secretary company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Change person secretary company with change date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

Change sail address company with new address.

Download
2022-06-23Address

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

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.