Company NameHestor Limited
DirectorsRaymond Roberts and David Anthony Smith
Company StatusActive
Company Number05244129
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameMr David Anthony Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crescent Road
Wallasey
Merseyside
CH44 0BQ
Wales
Secretary NameMr Raymond Roberts
NationalityBritish
StatusCurrent
Appointed14 October 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehestor.com
Email address[email protected]
Telephone0845 0582233
Telephone regionUnknown

Location

Registered Address46 Fountain Street
Manchester
Greater Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr David Anthony Smith
50.00%
Ordinary
1 at £1Raymond Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£15,363
Cash£10,908
Current Liabilities£24,564

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
30 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Registered office address changed from C/O Roberts Buckley 46 Fountain Street Manchester M2 2BE on 15 September 2010 (1 page)
15 September 2010Director's details changed for Mr David Anthony Smith on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr David Anthony Smith on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from C/O Roberts Buckley 46 Fountain Street Manchester M2 2BE on 15 September 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
15 September 2008Director's change of particulars / david smith / 15/09/2008 (2 pages)
15 September 2008Director's change of particulars / david smith / 15/09/2008 (2 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 November 2006Return made up to 16/09/06; full list of members (2 pages)
27 November 2006Return made up to 16/09/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 September 2005Return made up to 16/09/05; full list of members (2 pages)
16 September 2005Return made up to 16/09/05; full list of members (2 pages)
31 October 2004Memorandum and Articles of Association (15 pages)
31 October 2004Memorandum and Articles of Association (15 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed;new director appointed (3 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed;new director appointed (3 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 2004Registered office changed on 20/10/04 from: 6-8 underwood street london N1 7JQ (1 page)
28 September 2004Incorporation (19 pages)
28 September 2004Incorporation (19 pages)