Company NameHemingway Professional Amusements Limited
DirectorsGeorge Hemingway and Alison Louise Hemingway
Company StatusActive
Company Number04718932
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr George Hemingway
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleShowman
Country of ResidenceUnited Kingdom
Correspondence Address9 Eton Place School Street
Radcliffe
Manchester
M26 3EP
Director NameMrs Alison Louise Hemingway
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(3 days after company formation)
Appointment Duration21 years
RoleShowman
Country of ResidenceUnited Kingdom
Correspondence Address9 Eton Place School Street
Radcliffe
Manchester
M26 3EP
Secretary NameMrs Alison Louise Hemingway
NationalityBritish
StatusCurrent
Appointed04 April 2003(3 days after company formation)
Appointment Duration21 years
RoleShowman
Country of ResidenceUnited Kingdom
Correspondence Address9 Eton Place School Street
Radcliffe
Manchester
M26 3EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrafton House
81 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alison Louise Hemingway
50.00%
Ordinary
50 at £1George Hemingway
50.00%
Ordinary

Financials

Year2014
Net Worth£684
Cash£345
Current Liabilities£2,739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
5 April 2023Change of details for Mrs Alison Louise Hemingway as a person with significant control on 7 March 2023 (2 pages)
5 April 2023Director's details changed for Mr George Hemingway on 7 March 2023 (2 pages)
5 April 2023Director's details changed for Mrs Alison Louise Hemingway on 7 March 2023 (2 pages)
5 April 2023Change of details for Mr George Hemingway as a person with significant control on 7 March 2023 (2 pages)
5 April 2023Secretary's details changed for Mrs Alison Louise Hemingway on 7 March 2023 (1 page)
5 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for George Hemingway on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alison Louise Hemingway on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alison Louise Hemingway on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for George Hemingway on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for George Hemingway on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Alison Louise Hemingway on 1 April 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Registered office changed on 03/04/06 from: grafton house, 81 chorley old road, bolton lancs BL1 3AJ (1 page)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Registered office changed on 03/04/06 from: grafton house, 81 chorley old road, bolton lancs BL1 3AJ (1 page)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/05
(3 pages)
3 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/05
(3 pages)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 01/04/04; full list of members (7 pages)
18 May 2004Return made up to 01/04/04; full list of members (7 pages)
1 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
1 April 2003Incorporation (9 pages)
1 April 2003Incorporation (9 pages)