This company is commonly known as Hitherbury Limited. The company was founded 46 years ago and was given the registration number 01324103. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at 26 South St Mary's Gate, Grimsby, North East Lincolnshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HITHERBURY LIMITED |
---|---|---|
Company Number | : | 01324103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 South St Mary's Gate, Grimsby, North East Lincolnshire, DN31 1LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Beacon Avenue, Dunstable, LU6 2AD | Secretary | 26 October 2005 | Active |
Rose Cottage, Mill Lane, Middle Rasen, England, LN8 3LE | Director | - | Active |
25 Beacon Avenue, Dunstable, LU6 2AD | Director | - | Active |
Mount House 9 Messingham Road, Scotter, Gainsborough, DN21 3UH | Secretary | - | Active |
10 Ferguson House, Stones Lane Skellingthorpe Road, Lincoln, LN6 0TH | Secretary | 24 May 2003 | Active |
41 Avenue Clamart, Scunthorpe, DN15 8EQ | Director | 04 September 1995 | Active |
Mount House 9 Messingham Road, Scotter, Gainsborough, DN21 3UH | Director | - | Active |
10 Ferguson House, Stones Lane Skellingthorpe Road, Lincoln, LN6 0TH | Director | - | Active |
Forrester Boyd Trustees Limited | ||
Notified on | : | 23 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26, South St. Marys Gate, Grimsby, England, DN31 1LW |
Nature of control | : |
|
Miss Lucy Anne Butterfint | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Bull Ring, Horncastle, United Kingdom, LN9 5HX |
Nature of control | : |
|
Mr Peter Stuart Fearn | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 26 South St Mary's Gate, North East Lincolnshire, DN31 1LW |
Nature of control | : |
|
Mrs Sharon Elaine Plumtree | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 26 South St Mary's Gate, North East Lincolnshire, DN31 1LW |
Nature of control | : |
|
Mr Tony Ian Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 26 South St Mary's Gate, North East Lincolnshire, DN31 1LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.