UKBizDB.co.uk

HUMPHRIES (REDDITCH) LIMITED

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

This company is commonly known as Humphries (redditch) Limited. The company was founded 63 years ago and was given the registration number 00679198. The firm's registered office is in WORCESTERSHIRE. You can find them at 30-32 Evesham Walk, Redditch, Worcestershire, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:HUMPHRIES (REDDITCH) LIMITED
Company Number:00679198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1960
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:30-32 Evesham Walk, Redditch, Worcestershire, B97 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-32 Evesham Walk, Redditch, Worcestershire, B97 4HH

Secretary-Active
30-32 Evesham Walk, Redditch, Worcestershire, B97 4HH

Director08 August 1995Active
30-32 Evesham Walk, Redditch, Worcestershire, B97 4HH

Director-Active
30-32 Evesham Walk, Redditch, Worcestershire, B97 4HH

Director15 June 2018Active
30-32 Evesham Walk, Redditch, Worcestershire, B97 4HH

Director15 June 2018Active
30-32 Evesham Walk, Redditch, Worcestershire, B97 4HH

Director08 August 1995Active
86 Feckenham Road, Headless Cross, Redditch, B97 5AJ

Director-Active
90 Feckenham Road, Headless Cross, Redditch, B97 5AJ

Director-Active

People with Significant Control

Mr Hugh William Humphries
Notified on:05 October 2018
Status:Active
Date of birth:February 1972
Nationality:British
Address:30-32 Evesham Walk, Worcestershire, B97 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Humphries
Notified on:05 October 2018
Status:Active
Date of birth:July 1984
Nationality:British
Address:30-32 Evesham Walk, Worcestershire, B97 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Walter Humphries
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:30-32 Evesham Walk, Worcestershire, B97 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Capital

Capital allotment shares.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-10-19Resolution

Resolution.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-12Capital

Capital cancellation shares.

Download
2018-06-12Capital

Capital return purchase own shares.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Resolution

Resolution.

Download
2017-10-12Accounts

Accounts with accounts type small.

Download
2017-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.