Company NameHindleigh Business Services Limited
DirectorPhilip Anthony Hull
Company StatusActive
Company Number03158690
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Previous NameOfficer Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip Anthony Hull
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Hall Lane Aspull
Wigan
WN2 2SF
Secretary NameWinifred Mary Hull
NationalityBritish
StatusCurrent
Appointed09 July 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address77 Hall Lane
Aspull
Wigan
Lancashire
WN2 2SF
Director NameMr Gerard Anthony Hull
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Redcar Road
Bolton
BL1 6LL
Secretary NameMr Gerard Anthony Hull
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Redcar Road
Bolton
BL1 6LL
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressBeech House
23 Ladies Lane
Hindley
Wigan Lancashire
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Phillip Anthony Hull
50.00%
Ordinary
1 at £1Mrs Winifred Mary Hull
50.00%
Ordinary

Financials

Year2014
Net Worth£32,052
Cash£32,082
Current Liabilities£2,530

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

28 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
30 April 2023Unaudited abridged accounts made up to 30 April 2022 (6 pages)
7 March 2023Secretary's details changed for Winifred Mary Hull on 7 March 2023 (1 page)
7 March 2023Appointment of Mrs Catharine Mary Hothersall as a director on 3 March 2023 (2 pages)
20 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
29 April 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
28 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
26 April 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
15 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
14 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Director's details changed for Philip Anthony Hull on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Philip Anthony Hull on 3 May 2016 (2 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Philip Anthony Hull on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Philip Anthony Hull on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Philip Anthony Hull on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 April 2009Return made up to 14/02/09; full list of members (3 pages)
7 April 2009Return made up to 14/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 March 2008Return made up to 14/02/08; full list of members (3 pages)
26 March 2008Return made up to 14/02/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2006Return made up to 14/02/06; full list of members (2 pages)
7 March 2006Return made up to 14/02/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 March 2005Return made up to 14/02/05; full list of members (2 pages)
4 March 2005Return made up to 14/02/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Return made up to 14/02/04; full list of members (6 pages)
3 March 2004Return made up to 14/02/04; full list of members (6 pages)
19 March 2003Return made up to 14/02/03; full list of members (6 pages)
19 March 2003Return made up to 14/02/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 April 2001Return made up to 14/02/01; full list of members (6 pages)
4 April 2001Return made up to 14/02/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 May 2000Return made up to 14/02/00; full list of members (6 pages)
2 May 2000Return made up to 14/02/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1999Return made up to 14/02/99; no change of members (4 pages)
25 February 1999Return made up to 14/02/99; no change of members (4 pages)
4 November 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
4 November 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
18 July 1997Company name changed officer systems LIMITED\certificate issued on 21/07/97 (2 pages)
18 July 1997Company name changed officer systems LIMITED\certificate issued on 21/07/97 (2 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
18 March 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Secretary resigned (2 pages)
21 February 1996New director appointed (1 page)
21 February 1996New secretary appointed;new director appointed (1 page)
21 February 1996New secretary appointed;new director appointed (1 page)
21 February 1996Secretary resigned (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
21 February 1996New director appointed (1 page)
21 February 1996Registered office changed on 21/02/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
14 February 1996Incorporation (11 pages)
14 February 1996Incorporation (11 pages)