UKBizDB.co.uk

HILDRETHS (CHINA & HARDWARE) LIMITED

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

This company is commonly known as Hildreths (china & Hardware) Limited. The company was founded 57 years ago and was given the registration number 00891587. The firm's registered office is in GREAT MISSENDEN. You can find them at 169 Wycombe Road, Prestwood, Great Missenden, Buckinghamshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:HILDRETHS (CHINA & HARDWARE) LIMITED
Company Number:00891587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:169 Wycombe Road, Prestwood, Great Missenden, Buckinghamshire, England, HP16 0HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169 Wycombe Road, Prestwood, Great Missenden, England, HP16 0HJ

Secretary08 December 2014Active
169 Wycombe Road, Prestwood, Great Missenden, England, HP16 0HJ

Director21 March 2017Active
Grubbins Grubbins Lane Speen, Princes Risborough, HP27 0SE

Secretary26 March 2007Active
152 Wycombe Road, Prestwood, Great Missenden, HP16 0HJ

Secretary26 June 1995Active
162 Wycombe Road, Prestwood, Great Missenden, HP16 0HJ

Secretary-Active
71 Wrights Lane, Prestwood, Great Missenden, HP16 0LG

Secretary30 September 2005Active
1, Longdown Mews, Fairford Leys, Aylesbury, HP19 7GW

Secretary25 February 2008Active
169 Wycombe Road, Prestwood, Great Missenden, England, HP16 0HJ

Director-Active
135 Fairacres, Prestwood, Great Missenden, HP16 0LF

Director-Active
Curzon House 2nd Floor, 24 High Street, Banstead, England, SM7 2LJ

Director08 December 2014Active
1, Longdown Mews, Fairford Leys, Aylesbury, United Kingdom, HP19 7GW

Director01 January 2010Active

People with Significant Control

Estate Of Richard William George Hildreth Deceased
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:169 Wycombe Road, Prestwood, Great Missenden, England, HP16 0HJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person secretary company with change date.

Download
2020-10-22Address

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

Download
2020-07-10Address

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

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-06-06Capital

Capital cancellation shares.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.