UKBizDB.co.uk

HICK,HARGREAVES AND COMPANY LIMITED

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

This company is commonly known as Hick,hargreaves And Company Limited. The company was founded 132 years ago and was given the registration number 00036116. The firm's registered office is in THE SURREY RESEARCH PARK,. You can find them at The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HICK,HARGREAVES AND COMPANY LIMITED
Company Number:00036116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1892
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey, GU2 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Secretary21 December 2007Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director18 July 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director15 November 2021Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director07 September 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director14 January 2016Active
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY

Secretary20 July 2007Active
33 Stapleton Avenue, Bolton, BL1 5ET

Secretary-Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Secretary05 December 2001Active
11 Bluebell Road, Lindford, Bordon, GU35 0YN

Secretary03 October 2006Active
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY

Director16 March 2007Active
The Boc Group, Chertsey Road, Windlesham, GU20 6HJ

Director31 January 2004Active
33 Stapleton Avenue, Bolton, BL1 5ET

Director-Active
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, GU2 7XY

Director01 July 2009Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director21 January 2013Active
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ

Director16 June 1999Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, GU2 7XY

Director22 December 2008Active
50 Cornhill Road, Davyhulme, Manchester, M41 5SZ

Director05 November 1996Active
1384 Junction Road West, Lostock, Bolton, BL6 4EQ

Director-Active
2 Paddock Way, Hurst Green, Oxted, RH8 0LF

Director05 December 2001Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director-Active
8 Whitebeam Close, Wokingham, RG11 4SF

Director-Active
1 Cedar Copse, Bromley, BR1 2NY

Director-Active
11 Bluebell Road, Lindford, Bordon, GU35 0YN

Director16 March 2007Active
The Linde Group The Priestley, Centre 10 Priestley Rd The Surrey, Research Park, Guildford, GU2 7XY

Director16 August 2008Active
90 St Johns Road, Lostock, Bolton, BL6 4HA

Director-Active
76 The Common, Parbold, Wigan, WN8 7EA

Director-Active
The Linde Group The Priestley Centre, 10 Priestley Road Surrey Research Park, Guildford, GU2 7XY

Director21 December 2007Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director16 June 1999Active
17 Southlands, East Grinstead, RH19 4DB

Director05 December 2001Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Guildford, England, GU2 7XY

Director10 April 2012Active
Royle Shaw Hill, Whittle Le Woods, Chorley, PR6 7PP

Director-Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, GU2 7XY

Director20 July 2007Active
3 Broad Lane, Hale, Altrincham, WA15 0DE

Director-Active
69 Hervey Road, Blackheath, London, SE3 8BX

Director-Active

People with Significant Control

Boc Netherlands Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forge, 43 Church Street West, Woking, England, GU21 6HT
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
2024-03-18Officers

Change person director company with change date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type dormant.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-04-04Address

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

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.