H & M DISTRIBUTION LIMITED

Junction Lane Sankey Valley Industrial Estate Junction Lane Sankey Valley Industrial Estate, Warrington, WA12 8DN
StatusACTIVE
Company No.01822916
CategoryPrivate Limited Company
Incorporated08 Jun 1984
Age39 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

H & M DISTRIBUTION LIMITED is an active private limited company with number 01822916. It was incorporated 39 years, 11 months, 23 days ago, on 08 June 1984. The company address is Junction Lane Sankey Valley Industrial Estate Junction Lane Sankey Valley Industrial Estate, Warrington, WA12 8DN.



Company Fillings

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Marie Entwistle

Appointment date: 2024-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-17

Officer name: Mr Tim Rodwell

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018229160006

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018229160007

Charge creation date: 2022-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-20

Officer name: Stephen John Thorpe

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2020

Action Date: 06 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-06

Charge number: 018229160006

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018229160005

Charge creation date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Jane Kirkman

Termination date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: H&M Ventures Ltd

Notification date: 2016-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-10

Psc name: Simon Mark Mulvey

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Hunt

Cessation date: 2016-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Mark Mulvey

Change date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Ms Anita Jane Kirkman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Gillian Chadwick

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-27

Officer name: Mrs Gillian Chadwick

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Anthony Woodyer

Appointment date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-27

Officer name: Mr Stephen John Thorpe

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Mark Mulvey

Change date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hunt

Change date: 2014-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-08

Officer name: Simon Mark Mulvey

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Mark Mulvey

Change date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 11 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hunt

Change date: 2013-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Legacy

Date: 12 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 23/07/2009 from albion park warrington road glazebury warrington WA3 5PZ

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john hunt / 31/10/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thompson's pallet network limite d\certificate issued on 19/02/07

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 30/06/05

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tacpak LIMITED\certificate issued on 29/03/05

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/97; full list of members

Documents

View document PDF


Some Companies

BAZEL LIMITED

285 FORE STREET,LONDON,N9 0PD

Number:08097600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONSTRUCTICA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11924114
Status:ACTIVE
Category:Private Limited Company

EYRE SERVICES LTD

C/O TOTAL ACCOUNTANCY (UK) LTD DUNSTON INNOVATION CENTRE,CHESTERFIELD,S41 8NG

Number:09654570
Status:ACTIVE
Category:Private Limited Company

JPF CARS LTD

6 CORBETT CLOSE,BRISTOL,BS37 7BA

Number:11939956
Status:ACTIVE
Category:Private Limited Company

NORTHSTREET(PL) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11701540
Status:ACTIVE
Category:Private Limited Company

RICHARD'S MENSWEAR LTD

14 HIGH STREET,DEVON,EX9 6LQ

Number:05685462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source