This company is commonly known as Hemyock Products Limited. The company was founded 48 years ago and was given the registration number 01239862. The firm's registered office is in NR HONITON. You can find them at Stonehayes Farm, Combe Raleigh, Nr Honiton, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HEMYOCK PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01239862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1976 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stonehayes Farm, Combe Raleigh, Nr Honiton, Devon, United Kingdom, EX14 4UG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Secretary | 01 May 1996 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 17 January 2019 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 30 March 2022 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 03 January 2019 | Active |
Bolham House, Hemyock, Cullompton, EX15 3PX | Secretary | 30 May 1995 | Active |
Culmbridge Manor, Hemyock, EX15 3PD | Secretary | - | Active |
Roosters, Hemyock, Cullompton, EX15 3PE | Director | - | Active |
Roosters Bungalow, Hemyock, Cullompton, | Director | - | Active |
Bolham House, Hemyock, Cullompton, EX15 3PX | Director | 30 April 1995 | Active |
Culmbridge Manor, Hemyock, EX15 3PD | Director | - | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 17 January 2019 | Active |
Tom Brooke Contracting Limited | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stonehayes Farm, Combe Raleigh, Honiton, United Kingdom, EX14 4UG |
Nature of control | : |
|
Julian Peter Brooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bolham House, Hemyock, Cullompton, United Kingdom, EX15 3PX |
Nature of control | : |
|
Phillipa Geraldine Brooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bolham House, Hemyock, Cullompton, United Kingdom, EX15 3PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Change person secretary company with change date. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-14 | Officers | Change person director company with change date. | Download |
2020-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-14 | Officers | Change person director company with change date. | Download |
2020-11-14 | Officers | Change person director company with change date. | Download |
2020-11-14 | Officers | Change person secretary company with change date. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.