Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEMINGWAYS GROUP HOLDINGS LTD
Company Information for

HEMINGWAYS GROUP HOLDINGS LTD

METCALFE HOUSE, 23H KIRKGATE, RIPON, HG4 1PB,
Company Registration Number
00293303
Private Limited Company
Active

Company Overview

About Hemingways Group Holdings Ltd
HEMINGWAYS GROUP HOLDINGS LTD was founded on 1934-10-22 and has its registered office in Ripon. The organisation's status is listed as "Active". Hemingways Group Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HEMINGWAYS GROUP HOLDINGS LTD
 
Legal Registered Office
METCALFE HOUSE
23H KIRKGATE
RIPON
HG4 1PB
Other companies in HG4
 
Previous Names
HEMINGWAYS (FURNISHERS) LIMITED13/05/2019
Filing Information
Company Number 00293303
Company ID Number 00293303
Date formed 1934-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB169725424  
Last Datalog update: 2025-02-05 20:19:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMINGWAYS GROUP HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEMINGWAYS GROUP HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ANDREW ROBERT JOHNSON
Company Secretary 1999-04-14
ANDREW ROBERT JOHNSON
Director 1998-02-16
MICHAEL ROBERT JOHNSON
Director 1991-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANN BENTLEY
Company Secretary 2003-05-01 2012-07-31
RONALD GRANT
Company Secretary 1991-10-09 1999-04-10
RONALD GRANT
Director 1991-10-09 1999-04-10
HARRY BATTY HEMINGWAY
Director 1991-10-09 1992-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT JOHNSON HEMINGWAYS MARKETING SERVICES LIMITED Company Secretary 1999-04-14 CURRENT 1948-04-26 Active
ANDREW ROBERT JOHNSON VOUCHER EXPRESS LIMITED Company Secretary 1999-04-14 CURRENT 1934-03-24 Active
ANDREW ROBERT JOHNSON HEMINGWAYS LIMITED Company Secretary 1999-04-10 CURRENT 1963-04-03 Active
ANDREW ROBERT JOHNSON ONLINE DIRECT SERVICES LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
ANDREW ROBERT JOHNSON HEMINGWAYS LIMITED Director 1998-02-16 CURRENT 1963-04-03 Active
ANDREW ROBERT JOHNSON HEMINGWAYS MARKETING SERVICES LIMITED Director 1998-02-16 CURRENT 1948-04-26 Active
ANDREW ROBERT JOHNSON VOUCHER EXPRESS LIMITED Director 1998-02-16 CURRENT 1934-03-24 Active
MICHAEL ROBERT JOHNSON ONLINE DIRECT SERVICES LIMITED Director 2017-10-06 CURRENT 2017-05-08 Active
MICHAEL ROBERT JOHNSON STAIRCASE LANE ESTATES LIMITED Director 1992-06-30 CURRENT 1976-01-28 Active
MICHAEL ROBERT JOHNSON HEMINGWAYS LIMITED Director 1991-10-09 CURRENT 1963-04-03 Active
MICHAEL ROBERT JOHNSON HEMINGWAYS MARKETING SERVICES LIMITED Director 1991-10-09 CURRENT 1948-04-26 Active
MICHAEL ROBERT JOHNSON VOUCHER EXPRESS LIMITED Director 1991-10-09 CURRENT 1934-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24
2025-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24
2024-10-30CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES
2024-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES
2024-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-26AD03Registers moved to registered inspection location of Hemingways Melmerby Green Road Melmerby Ripon HG4 5NB
2023-10-26AD02Register inspection address changed to Hemingways Melmerby Green Road Melmerby Ripon HG4 5NB
2023-07-27Amended group accounts made up to 2021-04-30
2023-07-27AAMDAmended group accounts made up to 2021-04-30
2023-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-11CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-04MEM/ARTSARTICLES OF ASSOCIATION
2021-09-04RES01ADOPT ARTICLES 04/09/21
2021-09-04CC04Statement of company's objects
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-05-13RES15CHANGE OF COMPANY NAME 13/05/19
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-27AP03Appointment of Mr Colm Phelan as company secretary on 2018-09-14
2018-09-27TM02Termination of appointment of Andrew Robert Johnson on 2018-09-14
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2016-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 51947
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 51947
2015-10-19AR0109/10/15 ANNUAL RETURN FULL LIST
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 51947
2014-10-16AR0109/10/14 ANNUAL RETURN FULL LIST
2013-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 51947
2013-10-14AR0109/10/13 ANNUAL RETURN FULL LIST
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-22AR0109/10/12 ANNUAL RETURN FULL LIST
2012-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE BENTLEY
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-26AR0109/10/11 ANNUAL RETURN FULL LIST
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-10-21AR0109/10/10 ANNUAL RETURN FULL LIST
2010-04-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2009-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-27AR0109/10/09 ANNUAL RETURN FULL LIST
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-17363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-10-16363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2006-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-11363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2005-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-10-13363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-10-06363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-10-18363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-07-22288aNEW SECRETARY APPOINTED
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-10-28363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2001-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-11-07363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-28AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-10-13363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
1999-12-21AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-10-22363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-08-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-11169£ IC 53947/51947 10/04/99 £ SR 2000@1=2000
1999-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-21288aNEW SECRETARY APPOINTED
1999-02-08225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1998-12-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-10-13363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-03-05288aNEW DIRECTOR APPOINTED
1997-12-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-12-02363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1996-11-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-11-07363sRETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS
1995-11-07363sRETURN MADE UP TO 09/10/95; CHANGE OF MEMBERS
1995-09-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-01-01A selection of documents registered before 1 January 1995
1994-12-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-11-10363sRETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS
1994-01-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-12-02363sRETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS
1992-10-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-10-19363(288)DIRECTOR RESIGNED
1992-10-19363sRETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS
1992-10-19288DIRECTOR RESIGNED
1991-10-18363bRETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS
1991-10-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/91
1990-11-06363RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEMINGWAYS GROUP HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEMINGWAYS GROUP HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-01-17 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-01-17 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-01-17 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1985-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1983-09-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-04-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-03-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-03-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-03-30 Satisfied MIDLAND BANK PLC
CHARGE 1981-10-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEMINGWAYS GROUP HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of HEMINGWAYS GROUP HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEMINGWAYS GROUP HOLDINGS LTD
Trademarks
We have not found any records of HEMINGWAYS GROUP HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMINGWAYS GROUP HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HEMINGWAYS GROUP HOLDINGS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HEMINGWAYS GROUP HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEMINGWAYS GROUP HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEMINGWAYS GROUP HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.