Company Information for HEMINGWAYS MARKETING SERVICES LIMITED
METCALFE HOUSE, 23 H KIRKGATE RIPON, HG4 1PB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HEMINGWAYS MARKETING SERVICES LIMITED | |
Legal Registered Office | |
METCALFE HOUSE 23 H KIRKGATE RIPON HG4 1PB Other companies in HG4 | |
Company Number | 00453174 | |
---|---|---|
Company ID Number | 00453174 | |
Date formed | 1948-04-26 | |
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 | FULL |
Last Datalog update: | 2025-02-05 21:19:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HEMINGWAYS MARKETING SERVICES PTY LTD | Active | Company formed on the 2018-11-26 | |
![]() |
HEMINGWAYS MARKETING SERVICES PTY LTD | Active | Company formed on the 2018-11-26 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ROBERT JOHNSON |
||
ANDREW ROBERT JOHNSON |
||
MICHAEL ROBERT JOHNSON |
||
LYDIA CHARMAINE MORRISON |
||
COLM THOMAS PHELAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SETH KING |
Director | ||
CAROLINE ANN BENTLEY |
Company Secretary | ||
RONALD GRANT |
Company Secretary | ||
RONALD GRANT |
Director | ||
PHILIP THOMPSON GILLSON |
Director | ||
HARRY BATTY HEMINGWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOUCHER EXPRESS LIMITED | Company Secretary | 1999-04-14 | CURRENT | 1934-03-24 | Active | |
HEMINGWAYS GROUP HOLDINGS LTD | Company Secretary | 1999-04-14 | CURRENT | 1934-10-22 | Active | |
HEMINGWAYS LIMITED | Company Secretary | 1999-04-10 | CURRENT | 1963-04-03 | Active | |
ONLINE DIRECT SERVICES LIMITED | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
HEMINGWAYS LIMITED | Director | 1998-02-16 | CURRENT | 1963-04-03 | Active | |
VOUCHER EXPRESS LIMITED | Director | 1998-02-16 | CURRENT | 1934-03-24 | Active | |
HEMINGWAYS GROUP HOLDINGS LTD | Director | 1998-02-16 | CURRENT | 1934-10-22 | Active | |
ONLINE DIRECT SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 2017-05-08 | Active | |
STAIRCASE LANE ESTATES LIMITED | Director | 1992-06-30 | CURRENT | 1976-01-28 | Active | |
HEMINGWAYS LIMITED | Director | 1991-10-09 | CURRENT | 1963-04-03 | Active | |
VOUCHER EXPRESS LIMITED | Director | 1991-10-09 | CURRENT | 1934-03-24 | Active | |
HEMINGWAYS GROUP HOLDINGS LTD | Director | 1991-10-09 | CURRENT | 1934-10-22 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Order Picker/Packer/Admin/Office | Ripon | This is a multi-skilled role involved with office administrative duties and financial responsibilities through correct order processing for our Gift Voucher |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/04/24 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/24 | |
CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/23 | |
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES | |
Register inspection address changed to Hemingways Marketing Services Ltd Melmerby Green Road Barker Business Park Ripon, HG4 5NB HG4 5NB | ||
Registers moved to registered inspection location of Hemingways Marketing Services Ltd Melmerby Green Road Barker Business Park Ripon, HG4 5NB HG4 5NB | ||
AD03 | Registers moved to registered inspection location of Hemingways Marketing Services Ltd Melmerby Green Road Barker Business Park Ripon, HG4 5NB HG4 5NB | |
AD02 | Register inspection address changed to Hemingways Marketing Services Ltd Melmerby Green Road Barker Business Park Ripon, HG4 5NB HG4 5NB | |
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/09/21 | |
CC04 | Statement of company's objects | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
PSC05 | Change of details for Hemingways (Furnishers) Limited as a person with significant control on 2019-05-13 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
TM02 | Termination of appointment of Andrew Robert Johnson on 2018-09-14 | |
AP03 | Appointment of Mr Colm Phelan as company secretary on 2018-09-14 | |
AP01 | DIRECTOR APPOINTED MR COLM THOMAS PHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SETH KING | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SETH KING | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LYDIA CHARMAINE MORRISON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE BENTLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 09/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT JOHNSON / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JOHNSON / 09/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE WITH FIXED & FLOATING CHARGES | Satisfied | BANK OF SCOTLAND | |
LETTER OF CHARGE | Outstanding | THE GOVERNER AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE | Satisfied | MIDLAND BANK PLC |
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 MARKETING SERVICES LIMITED
HEMINGWAYS MARKETING SERVICES LIMITED owns 9 domain names.
giftcarddirect.co.uk giftcardrewards.co.uk hemingways.co.uk voucherexpress.co.uk vouchersdirect.co.uk cadburygiftsdirectcorporate.co.uk cadburygiftsdirectforbusiness.co.uk corporategiftvouchers.co.uk giftcardawards.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
London Borough of Camden | |
|
|
Manchester City Council | |
|
|
London Borough of Camden | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
London Borough of Camden | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
London Borough of Camden | |
|
|
Manchester City Council | |
|
|
London Borough of Camden | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
London Borough of Camden | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
London Borough of Camden | |
|
|
London Borough of Camden | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Royal Borough of Greenwich | |
|
|
Hounslow Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Personal needs of client |
Manchester City Council | |
|
Catering |
Manchester City Council | |
|
Proffesional fees |
Bristol City Council | |
|
LANDLORD BUSINESS DEVELOPMENT |
Manchester City Council | |
|
Catering |
Bristol City Council | |
|
LANDLORD BUSINESS DEVELOPMENT |
Manchester City Council | |
|
Catering |
Manchester City Council | |
|
Personal needs of client |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |