UKBizDB.co.uk

HITHERBURY LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
25 Beacon Avenue, Dunstable, LU6 2AD

Secretary26 October 2005Active
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

Secretary24 May 2003Active
41 Avenue Clamart, Scunthorpe, DN15 8EQ

Director04 September 1995Active
Mount House 9 Messingham Road, Scotter, Gainsborough, DN21 3UH

Director-Active
10 Ferguson House, Stones Lane Skellingthorpe Road, Lincoln, LN6 0TH

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • 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 (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
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.