UKBizDB.co.uk

J HICKS HOLDINGS LIMITED

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

This company is commonly known as J Hicks Holdings Limited. The company was founded 20 years ago and was given the registration number 04931738. The firm's registered office is in PETERSFIELD. You can find them at The Folly Wine Bar, 10-12 College Street, Petersfield, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:J HICKS HOLDINGS LIMITED
Company Number:04931738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2003
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Folly Wine Bar, 10-12 College Street, Petersfield, Hampshire, England, GU31 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Folly Wine Bar, 10-12 College Street, Petersfield, England, GU31 4AD

Director18 November 2019Active
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE

Secretary14 October 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary14 October 2003Active
The Folly Wine Bar, 10-12 College Street, Petersfield, England, GU31 4AD

Director18 November 2019Active
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE

Director14 October 2003Active
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE

Director14 October 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director14 October 2003Active

People with Significant Control

Mr Keith William Benstead
Notified on:18 November 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:The Folly Wine Bar, 10-12 College Street, Petersfield, England, GU31 4AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jake Kevin Benstead
Notified on:18 November 2019
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:The Folly Wine Bar, 10-12 College Street, Petersfield, England, GU31 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Catherine Hicks
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:The Grange, 65 Pulens Lane, Petersfield, United Kingdom, GU31 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Peter Hicks
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:The Grange, 65 Pulens Lane, Petersfield, United Kingdom, GU31 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Gazette

Gazette filings brought up to date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2019-11-19Address

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

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination secretary company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.