UKBizDB.co.uk

HITCHENS (DEVON) LIMITED

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

This company is commonly known as Hitchens (devon) Limited. The company was founded 71 years ago and was given the registration number 00511353. The firm's registered office is in WEYMOUTH. You can find them at Leanne House, 6 Avon Close, Weymouth, Dorset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HITCHENS (DEVON) LIMITED
Company Number:00511353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1952
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom, DT4 9UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leanne House, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX

Director16 August 2019Active
Leanne House, East Wing Ground, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX

Director21 June 2019Active
Leanne House, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX

Director16 August 2019Active
Sea Pines 32 Windward Lane, Holcombe, Dawlish, EX7 0JQ

Secretary-Active
Darism Park Road, Easton, Portland, DT5 2AD

Secretary03 April 2009Active
Sea Pines 32 Windward Lane, Holcombe, Dawlish, EX7 0JQ

Director-Active
Leanne House, East Wing Ground, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX

Director05 July 2013Active
Sea Pines 32 Windward Lane, Holcombe, Dawlish, EX7 0JQ

Director-Active
Leanne House, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX

Director05 July 2013Active

People with Significant Control

Michael Houghton
Notified on:31 August 2017
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:6, Campion Drive, Romsey, United Kingdom, SO51 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Allan Houghton
Notified on:31 August 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:15, Derncleugh Gardens, Dawlish, United Kingdom, EX7 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
D.R. Houghton And A.E. Newberry
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lupins Business Centre, 1-3 Greenhill, Weymouth, United Kingdom, DT4 7SP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Address

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

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.