Company NameHikoki Publications Limited
DirectorJeremy Michael Pratt
Company StatusActive
Company Number03300772
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Jeremy Michael Pratt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(9 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Ringway Trading Estate
Shadowmoss Road
Manchester
M22 5LH
Director NameMichael Bird
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RolePublisher
Correspondence Address5 Glentham Gardens
London
SW13 9JN
Director NameBarrington Eric Ketley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressAshtree House
Station Road, Ottringham
Hull
East Yorkshire
HU12 0BJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameKinuko Ketley
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAshtree House
Station Road Ottringham
Hull
East Yorkshire
HU12 0BJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Alexander John Skeaping
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albion Square
Haggerston
London
E8 4ES
Secretary NameMr Simon Hall
NationalityBritish
StatusResigned
Appointed15 January 2003(6 years after company formation)
Appointment Duration1 year (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tall Trees
Hessle
East Yorkshire
HU13 0LE
Secretary NameRobert Douglas Forsyth
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address38 Warwick Park
Tunbridge Wells
Kent
TN2 5TB
Secretary NameSarah Kate Pratt
NationalityBritish
StatusResigned
Appointed19 December 2006(9 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 June 2023)
RoleCompany Director
Correspondence AddressUnit 1a Ringway Trading Estate
Shadowmoss Road
Manchester
M22 5LH

Contact

Websitecrecy.co.uk

Location

Registered AddressUnit 1a Ringway Trading Estate
Shadowmoss Road
Manchester
M22 5LH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Crecy Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

19 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 May 2019Director's details changed for Mr Jeremy Michael Pratt on 16 May 2019 (2 pages)
29 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
14 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
15 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
9 February 2010Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages)
9 February 2010Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page)
9 February 2010Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page)
9 February 2010Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Jeremy Michael Pratt on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Sarah Kate Pratt on 1 January 2010 (1 page)
1 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 February 2008Return made up to 10/01/08; full list of members (3 pages)
29 February 2008Return made up to 10/01/08; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Return made up to 10/01/07; full list of members (2 pages)
21 March 2007Return made up to 10/01/07; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: friars gate farm mardens hill crowborough east sussex TN6 1XH (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Registered office changed on 18/01/07 from: friars gate farm mardens hill crowborough east sussex TN6 1XH (1 page)
17 January 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
17 January 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
5 October 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 October 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
10 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
13 April 2004Return made up to 10/01/04; full list of members (7 pages)
13 April 2004Return made up to 10/01/04; full list of members (7 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 3 coastguard cottages stone creek sunk island hull east yorkshire HU12 0AP (1 page)
7 April 2004Registered office changed on 07/04/04 from: 3 coastguard cottages stone creek sunk island hull east yorkshire HU12 0AP (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
31 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
31 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: ashtree house station road, ottringham hull east yorkshire HU12 0BJ (1 page)
8 February 2003Registered office changed on 08/02/03 from: ashtree house station road, ottringham hull east yorkshire HU12 0BJ (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
19 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
19 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
14 February 2002Return made up to 10/01/02; full list of members (5 pages)
14 February 2002Return made up to 10/01/02; full list of members (5 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 February 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 February 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 July 2000Registered office changed on 07/07/00 from: ashtree house station road, ottringham hull north humberside HU12 0BJ (1 page)
7 July 2000Registered office changed on 07/07/00 from: 16 newport road aldershot hampshire GU12 4PB (1 page)
7 July 2000Registered office changed on 07/07/00 from: ashtree house station road, ottringham hull north humberside HU12 0BJ (1 page)
7 July 2000Registered office changed on 07/07/00 from: 16 newport road aldershot hampshire GU12 4PB (1 page)
8 February 2000Return made up to 10/01/00; full list of members (6 pages)
8 February 2000Return made up to 10/01/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 March 1999Return made up to 10/01/99; full list of members (6 pages)
1 March 1999Return made up to 10/01/99; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 April 1998Return made up to 10/01/98; full list of members (6 pages)
16 April 1998Return made up to 10/01/98; full list of members (6 pages)
5 March 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
5 March 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Registered office changed on 19/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997Registered office changed on 19/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Secretary resigned (1 page)
10 January 1997Incorporation (12 pages)
10 January 1997Incorporation (12 pages)