Company NameHG Dental Laboratory Limited
Company StatusActive
Company Number09721994
CategoryPrivate Limited Company
Incorporation Date7 August 2015(8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMark Ian Green
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressShuttle House Hampson Street
Horwich
Bolton
BL6 7JH
Director NameMrs Jacqueline Sheila Gore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShuttle House Hampson Street
Horwich
Bolton
BL6 7JH
Director NameMr Stephen Gore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShuttle House Hampson Street
Horwich
Bolton
BL6 7JH
Director NameChristopher Gerrard Hesketh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressShuttle House Hampson Street
Horwich
Bolton
BL6 7JH
Director NameSamuel John Hesketh
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP

Location

Registered AddressShuttle House Hampson Street
Horwich
Bolton
BL6 7JH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

17 January 2024Unaudited abridged accounts made up to 31 August 2023 (7 pages)
17 August 2023Confirmation statement made on 6 August 2023 with updates (5 pages)
16 August 2023Change of details for Mrs Jacqueline Sheila Gore as a person with significant control on 4 August 2023 (2 pages)
7 August 2023Director's details changed for Mrs Jacqueline Sheila Gore on 5 August 2023 (2 pages)
7 August 2023Director's details changed for Mrs Jacqueline Sheila Gore on 5 August 2023 (2 pages)
7 August 2023Change of details for Stephen Gore as a person with significant control on 5 August 2023 (2 pages)
7 August 2023Director's details changed for Stephen Gore on 5 August 2023 (2 pages)
27 March 2023Micro company accounts made up to 31 August 2022 (7 pages)
18 August 2022Confirmation statement made on 6 August 2022 with updates (5 pages)
24 January 2022Micro company accounts made up to 31 August 2021 (6 pages)
17 September 2021Notification of Stephen Gore as a person with significant control on 15 February 2019 (2 pages)
17 September 2021Notification of Jacqueline Gore as a person with significant control on 15 February 2019 (2 pages)
26 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
24 August 2021Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to Shuttle House Hampson Street Horwich Bolton BL6 7JH on 24 August 2021 (1 page)
19 August 2021Director's details changed for Mrs Jacqueline Sheila Gore on 3 August 2021 (2 pages)
14 July 2021Director's details changed for Jacqueline Sheila Gore on 1 January 2021 (2 pages)
14 July 2021Director's details changed for Stephen Gore on 14 July 2021 (2 pages)
9 June 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to Regent House Folds Road Bolton BL1 2RZ on 9 June 2021 (1 page)
18 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
29 April 2021Change of details for Mark Ian Green as a person with significant control on 27 April 2021 (2 pages)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
1 July 2020Director's details changed for Jacqueline Sheila Oakes on 1 July 2020 (2 pages)
3 February 2020Termination of appointment of Samuel John Hesketh as a director on 3 February 2020 (1 page)
6 September 2019Cessation of Christopher Gerrard Hesketh as a person with significant control on 15 February 2019 (1 page)
5 September 2019Sub-division of shares on 15 February 2019 (6 pages)
2 September 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
7 August 2019Statement of capital following an allotment of shares on 1 November 2017
  • GBP 5
(3 pages)
12 April 2019Appointment of Samuel John Hesketh as a director on 8 April 2019 (2 pages)
13 March 2019Termination of appointment of Samuel John Hesketh as a director on 13 March 2019 (1 page)
13 March 2019Appointment of Samuel John Hesketh as a director on 13 March 2019 (2 pages)
7 March 2019Sub-division of shares on 15 February 2019 (6 pages)
26 February 2019Appointment of Stephen Gore as a director on 26 February 2019 (2 pages)
26 February 2019Termination of appointment of Christopher Gerrard Hesketh as a director on 26 February 2019 (1 page)
26 February 2019Appointment of Jacqueline Sheila Oakes as a director on 26 February 2019 (2 pages)
17 January 2019Accounts for a small company made up to 31 August 2018 (8 pages)
13 December 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 5
(3 pages)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
10 August 2018Director's details changed for Christopher Gerrard Hesketh on 10 August 2018 (2 pages)
10 August 2018Change of details for Christopher Gerrard Hesketh as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Director's details changed for Mark Ian Green on 10 August 2018 (2 pages)
10 August 2018Change of details for Mark Ian Green as a person with significant control on 10 August 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
8 January 2018Director's details changed for Christopher Gerrard Hesketh on 8 January 2018 (2 pages)
7 December 2017Notification of Christopher Gerrard Hesketh as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Notification of Christopher Gerrard Hesketh as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Notification of Mark Ian Green as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Notification of Mark Ian Green as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
30 August 2017Cessation of Mark Ian Green as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Christopher Gerrard Hesketh as a person with significant control on 1 November 2016 (1 page)
30 August 2017Cessation of Mark Ian Green as a person with significant control on 1 November 2016 (1 page)
30 August 2017Cessation of Mark Ian Green as a person with significant control on 1 November 2016 (1 page)
30 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
30 August 2017Cessation of Mark Ian Green as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Christopher Gerrard Hesketh as a person with significant control on 30 August 2017 (1 page)
5 January 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 4
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 4
(4 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
7 August 2015Incorporation
Statement of capital on 2015-08-07
  • GBP 2
(36 pages)
7 August 2015Incorporation
Statement of capital on 2015-08-07
  • GBP 2
(36 pages)