Company NameThe Hlc Denture Company Limited
DirectorHelen Louise Chadderton
Company StatusActive
Company Number06154607
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Previous NameWatersedge Prosthetics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHelen Louise Chadderton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cobden Street
Waterhead
Oldham
OL4 2DF
Director NameMr John Wibberley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Watersedge
Greenfield
Oldham
Lancashire
OL3 7EE
Secretary NameMr John Wibberley
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Watersedge
Greenfield
Oldham
Lancashire
OL3 7EE

Location

Registered Address312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Helen Chadderton
50.00%
Ordinary B
50 at £1Helen Louise Chadderton
50.00%
Ordinary A

Financials

Year2014
Net Worth£28,369
Cash£52,997
Current Liabilities£54,060

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

24 January 2011Delivered on: 28 January 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
3 October 2022Registered office address changed from 1 Cobden Street Waterhead Oldham OL4 2DF to 312 Ripponden Road Oldham OL4 2NY on 3 October 2022 (1 page)
15 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Director's details changed for Helen Louise Chadderton on 1 July 2012 (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
9 July 2013Director's details changed for Helen Louise Chadderton on 1 July 2012 (2 pages)
9 July 2013Director's details changed for Helen Louise Chadderton on 1 July 2012 (2 pages)
9 July 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Director's details changed for Helen Louise Chadderton on 11 March 2012 (2 pages)
2 April 2012Director's details changed for Helen Louise Chadderton on 11 March 2012 (2 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Registered office address changed from Tanners Business Centre Waterside Mill Chew Valley Road, Greenfield Oldham OL3 7NH on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Tanners Business Centre Waterside Mill Chew Valley Road, Greenfield Oldham OL3 7NH on 12 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Termination of appointment of John Wibberley as a secretary (2 pages)
9 December 2010Termination of appointment of John Wibberley as a director (2 pages)
9 December 2010Termination of appointment of John Wibberley as a secretary (2 pages)
9 December 2010Termination of appointment of John Wibberley as a director (2 pages)
6 December 2010Company name changed watersedge prosthetics LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-26
(2 pages)
6 December 2010Company name changed watersedge prosthetics LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-26
(2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Change of name notice (2 pages)
21 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 12/03/09; full list of members (4 pages)
31 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 12/03/08; full list of members (7 pages)
3 July 2008Return made up to 12/03/08; full list of members (7 pages)
12 November 2007Ad 03/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2007Ad 03/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 March 2007Incorporation (17 pages)
12 March 2007Incorporation (17 pages)