Company NameHosfield Investments Limited
DirectorsElizabeth Ann Hosfield and Ian Jonathan Hosfield
Company StatusActive
Company Number08902652
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Elizabeth Ann Hosfield
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal George Street Via Charlesworth Street
Stockport
Cheshire
SK3 8AS
Director NameMr Ian Jonathan Hosfield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal George Street Via Charlesworth Street
Stockport
Cheshire
SK3 8AS

Contact

Websitetw-bracher.co.uk

Location

Registered AddressRoyal George Street
Via Charlesworth Street
Stockport
Cheshire
SK3 8AS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Elizabeth Ann Hosfield
50.00%
Ordinary
150k at £1Ian Jonathan Hosfield
50.00%
Ordinary

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

24 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
26 February 2020Confirmation statement made on 21 May 2019 with updates (6 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 March 2019Change of share class name or designation (2 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300,000
(4 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Director's details changed for Mr. Ian Jonathan Hosfield on 19 February 2015 (2 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 300,000
(4 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 300,000
(4 pages)
11 March 2015Registered office address changed from Royal George Street via Grosvenore Street Stockport Cheshire SK3 8AS United Kingdom to Royal George Street via Charlesworth Street Stockport Cheshire SK3 8AS on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mr. Ian Jonathan Hosfield on 19 February 2015 (2 pages)
11 March 2015Registered office address changed from Royal George Street via Grosvenore Street Stockport Cheshire SK3 8AS United Kingdom to Royal George Street via Charlesworth Street Stockport Cheshire SK3 8AS on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mrs. Elizabeth Ann Hosfield on 19 February 2015 (2 pages)
11 March 2015Director's details changed for Mrs. Elizabeth Ann Hosfield on 19 February 2015 (2 pages)
2 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 300,000
(4 pages)
2 May 2014Resolutions
  • RES13 ‐ Re share exhange 31/03/2014
(2 pages)
2 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 300,000
(4 pages)
2 May 2014Resolutions
  • RES13 ‐ Re share exhange 31/03/2014
(2 pages)
29 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
29 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
19 February 2014Incorporation (38 pages)
19 February 2014Incorporation (38 pages)