UKBizDB.co.uk

THE HIP HABERDASHER LIMITED

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

This company is commonly known as The Hip Haberdasher Limited. The company was founded 21 years ago and was given the registration number 04463180. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire. This company's SIC code is 13940 - Manufacture of cordage, rope, twine and netting.

Company Information

Name:THE HIP HABERDASHER LIMITED
Company Number:04463180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13940 - Manufacture of cordage, rope, twine and netting
  • 46410 - Wholesale of textiles
  • 47190 - Other retail sale in non-specialised stores
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Western Bank Industrial Estate, Wigton, United Kingdom, CA7 9SJ

Secretary20 September 2002Active
5, Western Bank Industrial Estate, Wigton, United Kingdom, CA7 9SJ

Director18 June 2002Active
5, Western Bank Industrial Estate, Wigton, United Kingdom, CA7 9SJ

Director20 September 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary18 June 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 June 2002Active

People with Significant Control

Mr George Thomas Treves
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:The Glades, Festival Way, Stoke-On-Trent, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Vincent Gwilliam
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:The Glades, Festival Way, Stoke-On-Trent, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Capital

Capital allotment shares.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Capital

Capital allotment shares.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download
2013-07-19Accounts

Accounts with accounts type total exemption small.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.