Didsbury
Manchester
M20 6WN
Director Name | Andrew Peter Fairchild |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 School Lane Didsbury Manchester M20 6WN |
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(22 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 School Lane Didsbury Manchester M20 6WN |
Director Name | Mr David John Hine |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 4 Marton Avenue Didsbury Manchester M20 5LN |
Director Name | Maryann Hine |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 School Lane Didsbury Manchester M20 6WN |
Secretary Name | Maryann Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 School Lane Didsbury Manchester M20 6WN |
Director Name | Mr Stephen Edward Wood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(20 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Ankur Goenka |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2023(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 School Lane Didsbury Manchester M20 6WN |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | hine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4380000 |
Telephone region | Manchester |
Registered Address | 79-81 School Lane Didsbury Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Hine Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,969 |
Cash | £44,382 |
Current Liabilities | £78,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 March 2003 | Delivered on: 6 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
17 April 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 March 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
31 March 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 October 2016 | Director's details changed for Paul Andrew Hine on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Paul Andrew Hine on 17 October 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Paul Andrew Hine on 14 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Paul Andrew Hine on 14 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Paul Andrew Hine on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Paul Andrew Hine on 11 December 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 December 2010 | Secretary's details changed for Maryann Hine on 14 December 2010 (1 page) |
20 December 2010 | Secretary's details changed for Maryann Hine on 14 December 2010 (1 page) |
20 December 2010 | Director's details changed for Maryann Hine on 14 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Paul Andrew Hine on 14 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Paul Andrew Hine on 14 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Director's details changed for Maryann Hine on 14 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Paul Andrew Hine on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Andrew Hine on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Andrew Hine on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Maryann Hine on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Maryann Hine on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Maryann Hine on 2 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
7 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
13 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
8 February 2005 | Return made up to 14/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 14/12/04; full list of members (7 pages) |
17 December 2004 | Ad 15/12/03--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
17 December 2004 | Ad 15/12/03--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
28 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members
|
7 January 2004 | Return made up to 14/12/03; full list of members
|
5 July 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
5 July 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
7 March 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
7 March 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Company name changed hine holdings LIMITED\certificate issued on 24/02/03 (2 pages) |
26 February 2003 | Company name changed hine holdings LIMITED\certificate issued on 24/02/03 (2 pages) |
26 January 2003 | Return made up to 14/12/02; full list of members
|
26 January 2003 | Return made up to 14/12/02; full list of members
|
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 2001 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 2001 | Director resigned (1 page) |
14 December 2001 | Incorporation (16 pages) |
14 December 2001 | Incorporation (16 pages) |