HEXTONS MANAGEMENT LIMITED

The Old Forge Hextons Farm Barns The Old Forge Hextons Farm Barns, Bewdley, DY12 1SW, Worcestershire
StatusACTIVE
Company No.03119618
CategoryPrivate Limited Company
Incorporated30 Oct 1995
Age28 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

HEXTONS MANAGEMENT LIMITED is an active private limited company with number 03119618. It was incorporated 28 years, 6 months, 17 days ago, on 30 October 1995. The company address is The Old Forge Hextons Farm Barns The Old Forge Hextons Farm Barns, Bewdley, DY12 1SW, Worcestershire.



Company Fillings

Change person director company with change date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emma Rowland

Change date: 2024-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-26

Officer name: Mr Graeme Eric Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Roger Ragsdale Hammersley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-23

Officer name: Mr Duncan Edward Rutter

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bethan Jessica Owen

Termination date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Rowland

Appointment date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Ms Bethan Jessica Owen

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Kate Starling

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Paul David Flood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vicky Winnall

Change date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Flood

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Paul Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr David John Weston

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Jane White

Termination date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Ian Marshall Kettle

Termination date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Ms Sally Ann Morris

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-09

Officer name: Mrs Kate Starling

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: David Alan Ashworth

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Roger Ragsdale Hammersley

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-09

Officer name: Mrs Susan Lesley Langley

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Norman Stubbs

Termination date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vicky Winnall

Appointment date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Simon Antony Winnall

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mandy Jane White

Change date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Starling

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Ian Marshall Kettle

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Billingsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mandy Jane White

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Billingsley

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Crowson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Old address: the Old Forge Hextons Farm Barns Arley Bewdley Worcestershire DY12 1SW United Kingdom

Change date: 2011-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Lesley Langley

Change date: 2011-10-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Antony Winnall

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Starling

Change date: 2010-03-12

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-10

Officer name: Keith Norman Stubbs

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-10

Officer name: Mrs Susan Lesley Langley

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-10

Old address: the Milking Barn Hexton Farm Barns Arley Bewdley Worcestershire DY12 1SW

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Keith Norman Stubbs

Change date: 2011-10-10

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Gulliver

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Corteen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Starling

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cassandra Barber-Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Joanne Gulliver

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alan Ashworth

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cassandra Barber-Jones

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Susan Lesley Langley

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giles Thomas Crowson

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Douglas Corteen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mrs cassandra barber-jones

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director craig marchant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AMBITION SPORT LIMITED

20 OZENGELL PLACE,RAMSGATE,CT12 6PB

Number:07968067
Status:ACTIVE
Category:Private Limited Company

ANTONIO DANIEL LTD

23 BLAKE STREET,ROCHDALE,OL16 2NE

Number:09882580
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM ORMISTON ACADEMY THEATRE LIMITED

1 GROSVENOR STREET,BIRMINGHAM,B4 7QD

Number:09160896
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MK AUJLA 11 LTD

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:11770166
Status:ACTIVE
Category:Private Limited Company

ORTIX LONDON LTD

26 BLUEGATES,EPSOM,KT17 2SA

Number:11331337
Status:ACTIVE
Category:Private Limited Company

R&I TRADING LIMITED

45 NORTH STREET,BRISTOL,BS16 5SW

Number:09945311
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