HICK,HARGREAVES AND COMPANY LIMITED
Overview
Company Name | HICK,HARGREAVES AND COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00036116 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HICK,HARGREAVES AND COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HICK,HARGREAVES AND COMPANY LIMITED located?
Registered Office Address | Forge 43 Church Street West GU21 6HT Woking Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HICK,HARGREAVES AND COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HICK,HARGREAVES AND COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for HICK,HARGREAVES AND COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Susan Kathleen Kelly as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Patterson as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Christopher James Cossins on Mar 04, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr Benjamin Patterson on Apr 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Change of details for Boc Netherlands Holdings Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on Apr 04, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Christopher James Cossins on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Julian Michael Bland on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Patterson on Apr 01, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher James Cossins as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Julian Michael Bland on Jun 28, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Director's details changed for Mr Benjamin Patterson on May 21, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Who are the officers of HICK,HARGREAVES AND COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Susan Kathleen | Secretary | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | British | 71087960003 | ||||||
BLAND, Julian Michael | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Head Of Accounting | 193502260038 | ||||
COSSINS, Christopher James | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Tax Manager | 156918520058 | ||||
KELLY, Susan Kathleen | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Company Secretary | 329050710001 | ||||
WILLIAMS, Sally Ann | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Accountant | 204065740002 | ||||
BRACKFIELD, Andrew Christopher | Secretary | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | British | Solicitor | 118706260003 | |||||
BRIGGS, David | Secretary | 33 Stapleton Avenue BL1 5ET Bolton Lancashire | British | 12787230001 | ||||||
HUNT, Carol Anne | Secretary | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 40992870003 | ||||||
LARKINS, Sarah Louise | Secretary | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | 99307280001 | ||||||
BRACKFIELD, Andrew Christopher | Director | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | England | British | Solicitor | 118706260003 | ||||
BRADLEY, Christopher | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | Accountant | 95932590002 | |||||
BRIGGS, David | Director | 33 Stapleton Avenue BL1 5ET Bolton Lancashire | British | Company Director | 12787230001 | |||||
DENNIS, Michael | Director | Boc Limited Priestley Centre, 10 Priestley Road GU2 7XY Guildford Surrey | British | Head Of Marketing Uk & Ireland | 118951230001 | |||||
DEVERS, Dorian Kevin Thomas | Director | 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group The Priestley Centre Surrey England | England | British | Head Of Finance, Africa & Uk | 208186510001 | ||||
EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | Accountant | 60448890001 | ||||
FINKEN, Thorben, Dr | Director | 10 Priestley Road Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey | England | German | Finance Director Region Africa And Uk | 152685750001 | ||||
GAYGAN, Norman | Director | 50 Cornhill Road Davyhulme M41 5SZ Manchester | British | Director | 54631930001 | |||||
GRADWELL, Kevan John | Director | 1384 Junction Road West Lostock BL6 4EQ Bolton Lancashire | British | Company Director | 12787240001 | |||||
HALSALL, Barry Edwin | Director | 2 Paddock Way Hurst Green RH8 0LF Oxted Surrey | British | Finance Director | 47684130003 | |||||
HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | Company Director | 39820040001 | ||||
HEATON, Keith James | Director | 8 Whitebeam Close RG11 4SF Wokingham Berkshire | British | Company Director | 11385040001 | |||||
HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | Company Director | 3252730001 | |||||
LARKINS, Sarah Louise | Director | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | Chartered Secretary | 99307280001 | |||||
LEWIS, Nigel Andrew | Director | The Linde Group The Priestley Centre 10 Priestley Rd The Surrey, Research Park GU2 7XY Guildford Surrey | United Kingdom | British | Director Acquisitions & New Vent | 146324340001 | ||||
MANGNALL, Keith | Director | 90 St Johns Road Lostock BL6 4HA Bolton Lancashire | British | Company Director | 12787250001 | |||||
MASTERS, Julian Gerald | Director | 76 The Common Parbold WN8 7EA Wigan Lancashire | British | Company Director | 40685710001 | |||||
MOSTYN, Gareth | Director | The Linde Group The Priestley Centre 10 Priestley Road Surrey Research Park GU2 7XY Guildford Surrey | British | Accountant | 126699160001 | |||||
NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | Lawyer | 813530001 | |||||
ORMROD, Stephen Ellis, Dr | Director | 17 Southlands RH19 4DB East Grinstead West Sussex | United Kingdom | British | Engineer | 79380710001 | ||||
PALMER, Nathan | Director | The Priestley Centre, 10 Priestley Road GU2 7XY Guildford The Linde Group Surrey England | England | British | Head Of Regional Sales & Marketing | 168273890001 | ||||
PATTERSON, Benjamin | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | Solicitor | 208185060037 | ||||
RHODES, George Henry Clifford | Director | Royle Shaw Hill Whittle Le Woods PR6 7PP Chorley Lancashire | British | Company Director | 12787260001 | |||||
SPENCE, Patrick Charles Gordon | Director | The Linde Group The Priestley Centre 10 Priestley Road GU2 7XY Surrey Research Park Surrey | British | Chartered Accountant | 79853340013 | |||||
THOMAS, Edward John Roydon | Director | 3 Broad Lane Hale WA15 0DE Altrincham Cheshire | England | British | Company Director | 4471730001 | ||||
WORMSLEY, Bertram Howard | Director | 69 Hervey Road Blackheath SE3 8BX London | British | Company Director | 3252750001 |
Who are the persons with significant control of HICK,HARGREAVES AND COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boc Netherlands Holdings Limited | Apr 06, 2016 | 43 Church Street West GU21 6HT Woking Forge Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0