Company NameHLM Secretaries Ltd
DirectorChristopher Keith Varley
Company StatusActive
Company Number03816018
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Christopher Keith Varley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Henley Drive
Timperley
Altrincham
Cheshire
WA15 6RY
Director NameSteven John Leeming
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameMs Ailison Louise Mitchell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleLegal Associate
Correspondence Address16 Heatley Close
Denton
Manchester
Lancashire
M34 2JD
Director NameMr Alan Edmund Wilchen Hudson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brow
Lorton
Cockermouth
Cumbria
CA13 0RQ
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16 Heatley Close
Denton
Manchester
Lancashire
M34 2JD
Secretary NameMr Alan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed14 January 2005(5 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Brow
Lorton
Cockermouth
Cumbria
CA13 0RQ

Contact

Websitehlmsecretaries.co.uk
Telephone0845 6386417
Telephone regionUnknown

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49 at £1Alan Edmund Wilchen Hudson
49.49%
Ordinary
49 at £1Christopher Keith Varley
49.49%
Ordinary
1 at £1Alan Young
1.01%
Ordinary

Financials

Year2014
Net Worth£57,565
Cash£79,728
Current Liabilities£48,921

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
18 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 August 2017Cessation of Alan Edmund Wilchen Hudson as a person with significant control on 2 May 2017 (1 page)
3 August 2017Termination of appointment of Alan Edmund Wilchen Hudson as a secretary on 2 May 2017 (1 page)
3 August 2017Termination of appointment of Alan Edmund Wilchen Hudson as a secretary on 2 May 2017 (1 page)
3 August 2017Termination of appointment of Alan Edmund Wilchen Hudson as a director on 2 May 2017 (1 page)
3 August 2017Termination of appointment of Alan Edmund Wilchen Hudson as a director on 2 May 2017 (1 page)
3 August 2017Cessation of Alan Edmund Wilchen Hudson as a person with significant control on 2 May 2017 (1 page)
3 August 2017Change of details for Mr Chris Keith Varley as a person with significant control on 2 May 2017 (2 pages)
3 August 2017Change of details for Mr Chris Keith Varley as a person with significant control on 2 May 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 99
(5 pages)
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 99
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 99
(5 pages)
1 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 99
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 99
(5 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 99
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 September 2009Return made up to 26/07/09; full list of members (4 pages)
4 September 2009Return made up to 26/07/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 September 2008Return made up to 26/07/08; full list of members (4 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Registered office changed on 04/09/2008 from 25 stamford street altrincham cheshire WA14 1EX (1 page)
4 September 2008Registered office changed on 04/09/2008 from 25 stamford street altrincham cheshire WA14 1EX (1 page)
4 September 2008Location of debenture register (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Location of debenture register (1 page)
4 September 2008Return made up to 26/07/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 August 2007Return made up to 26/07/07; full list of members (3 pages)
21 August 2007Return made up to 26/07/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 August 2006Registered office changed on 14/08/06 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
14 August 2006Registered office changed on 14/08/06 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Location of debenture register (1 page)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 August 2005Return made up to 26/07/05; full list of members (3 pages)
12 August 2005Return made up to 26/07/05; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned;director resigned (1 page)
4 February 2005Secretary resigned;director resigned (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
1 September 2004Return made up to 26/07/04; full list of members (8 pages)
1 September 2004Return made up to 26/07/04; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 December 2003Return made up to 26/07/03; full list of members; amend (7 pages)
23 December 2003Return made up to 26/07/03; full list of members; amend (7 pages)
10 September 2003Return made up to 26/07/03; full list of members (8 pages)
10 September 2003Return made up to 26/07/03; full list of members (8 pages)
29 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
29 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
21 August 2001Return made up to 26/07/01; full list of members (7 pages)
21 August 2001Return made up to 26/07/01; full list of members (7 pages)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page)
17 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
9 August 2000Return made up to 26/07/00; full list of members (7 pages)
9 August 2000Return made up to 26/07/00; full list of members (7 pages)
11 July 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
11 July 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
26 July 1999Incorporation (15 pages)
26 July 1999Incorporation (15 pages)