Company NameE.& H.Hibbert Limited
DirectorDuncan Ross
Company StatusActive
Company Number00494067
CategoryPrivate Limited Company
Incorporation Date10 April 1951(73 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Duncan Ross
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(44 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Derek Anthony Hibbert
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address35 Whernside Avenue
Moston
Manchester
Lancashire
M40 9PN
Director NameMr Norman Hibbert
Date of BirthJuly 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 1991(40 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 August 1995)
RoleCompany Director
Correspondence Address9 Summershades Lane
Grasscroft
Oldham
OL4 4ED
Secretary NameMrs Dorothy Sowerbutts
NationalityBritish
StatusResigned
Appointed14 August 1991(40 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 June 2004)
RoleCompany Director
Correspondence Address22 Downshaw Road
Ashton Under Lyne
Lancashire
OL7 9QL
Secretary NameMrs Sarah Jane Ross
NationalityBritish
StatusResigned
Appointed04 June 2004(53 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB

Contact

Websiteeldencross.co.uk

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1D.r. Hibbert
50.00%
Ordinary
70 at £1S.j. Hibbert
50.00%
Ordinary

Financials

Year2014
Net Worth£395
Cash£3,765
Current Liabilities£36,967

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

6 March 1969Delivered on: 19 March 1969
Persons entitled: District Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 90000 sq ft l/h land at park bridge ashton-u-lyne lancs.(see doc 27).
Outstanding

Filing History

29 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
20 October 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
17 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
12 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
13 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
22 July 2021Termination of appointment of Sarah Jane Ross as a secretary on 14 July 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 September 2016Director's details changed for Duncan Ross Hibbert on 13 August 2016 (2 pages)
30 September 2016Director's details changed for Duncan Ross Hibbert on 13 August 2016 (2 pages)
29 September 2016Secretary's details changed for Mrs Sarah Jane Hibbert on 13 August 2016 (1 page)
29 September 2016Secretary's details changed for Mrs Sarah Jane Hibbert on 13 August 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 140
(3 pages)
15 October 2015Registered office address changed from Park Bridge Ashton-Under-Lyne OL6 8AW to 7 st. Petersgate Stockport Cheshire SK1 1EB on 15 October 2015 (1 page)
15 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 140
(3 pages)
15 October 2015Registered office address changed from Park Bridge Ashton-Under-Lyne OL6 8AW to 7 st. Petersgate Stockport Cheshire SK1 1EB on 15 October 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 140
(3 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 140
(3 pages)
2 June 2014All of the property or undertaking has been released from charge 1 (2 pages)
2 June 2014All of the property or undertaking has been released from charge 1 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 140
(3 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 140
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 September 2010Purchase of own shares. (3 pages)
30 September 2010Purchase of own shares. (3 pages)
9 September 2010Director's details changed for Duncan Ross Hibbert on 14 August 2010 (2 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Mrs Sarah Jane Hibbert on 14 August 2010 (1 page)
9 September 2010Director's details changed for Duncan Ross Hibbert on 14 August 2010 (2 pages)
9 September 2010Secretary's details changed for Mrs Sarah Jane Hibbert on 14 August 2010 (1 page)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
8 September 2008Return made up to 14/08/08; full list of members (4 pages)
14 May 2008Secretary's change of particulars / sarah howard / 13/05/2008 (1 page)
14 May 2008Secretary's change of particulars / sarah howard / 13/05/2008 (1 page)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 September 2007Return made up to 14/08/07; full list of members (3 pages)
7 September 2007Return made up to 14/08/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 October 2006Return made up to 14/08/06; full list of members (3 pages)
11 October 2006Return made up to 14/08/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 October 2005Return made up to 14/08/05; full list of members (7 pages)
17 October 2005Return made up to 14/08/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 September 2004Return made up to 14/08/04; full list of members (7 pages)
21 September 2004Return made up to 14/08/04; full list of members (7 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 September 2003Return made up to 14/08/03; full list of members (6 pages)
24 September 2003Return made up to 14/08/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 October 2002Return made up to 14/08/02; full list of members (6 pages)
3 October 2002Return made up to 14/08/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
18 August 1998Return made up to 14/08/98; no change of members (4 pages)
18 August 1998Return made up to 14/08/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
28 August 1997Return made up to 14/08/97; no change of members (4 pages)
28 August 1997Return made up to 14/08/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
28 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
18 August 1996Return made up to 14/08/96; full list of members (6 pages)
18 August 1996Return made up to 14/08/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
25 August 1995Return made up to 14/08/95; no change of members (4 pages)
25 August 1995Return made up to 14/08/95; no change of members (4 pages)
6 September 1994Return made up to 14/08/94; change of members (6 pages)
6 September 1994Return made up to 14/08/94; change of members (6 pages)
13 September 1986Return made up to 08/09/86; full list of members (4 pages)
13 September 1986Return made up to 08/09/86; full list of members (4 pages)
10 April 1951Incorporation (21 pages)
10 April 1951Incorporation (21 pages)