Company Information for CHARLES HINE AND SON LIMITED
UNIT 3 EUROPA WAY, BRITANNIA ENTERPRISE PARK, LICHFIELD, STAFFORDSHIRE, WS14 9TZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CHARLES HINE AND SON LIMITED | |
Legal Registered Office | |
UNIT 3 EUROPA WAY BRITANNIA ENTERPRISE PARK LICHFIELD STAFFORDSHIRE WS14 9TZ Other companies in WS13 | |
Company Number | 00571762 | |
---|---|---|
Company ID Number | 00571762 | |
Date formed | 1956-09-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 11:19:26 |
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 | ||
---|---|---|---|---|
CHARLES HINE AND SON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GINA DAWN DUCKETT |
||
CHARLES HAROLD HINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES HAROLD HINE |
Company Secretary | ||
DOREEN JOAN HINE |
Director | ||
CATHERINE MARY HINE |
Director | ||
HAROLD RICHARD HINE |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MRS ALEXANDRA CLARE HINE | ||
CESSATION OF CHARLES HAROLD HINE AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES HAROLD HINE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA CLARE HINE | ||
DIRECTOR APPOINTED MR JACK MILES HINE | ||
CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Gina Dawn Duckett on 2021-05-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HINE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/16 FROM 6 Church Way Longdon Rugeley Staffordshire WS15 4PG | |
LATEST SOC | 11/07/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GINA DAWN DUCKETT on 2015-04-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/15 FROM 8 Bore Street Lichfield Staffordshire WS13 6LL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles Harold Hine on 2009-10-01 | |
RES01 | ADOPT ARTICLES 16/01/10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM UNIT 3 EUROPA WAY BRITANNIA ENTERPRISE PARK LICHFIELD STAFFORDSHIRE WS14 9TZ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01 | |
363s | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 30000/15000 26/07/99 £ SR 15000@1=15000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/99 | |
363s | RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 26/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/99 FROM: DUART HOUSE 31 ST JOHN STREET LICHFIELD STAFFS WS13 6NU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/96 | |
363s | RETURN MADE UP TO 25/05/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 |
Dismissal of Winding Up Petition | 2019-08-20 |
Petitions to Wind Up (Companies) | 2019-07-15 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS 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 CHARLES HINE AND SON LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
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.
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | CHARLES HINE AND SON LIMITED | Event Date | 2019-06-24 |
In the High Court of Justice (Chancery Division) Companies Court case number CR-2019-004055 A Petition to wind up the above-named company of Unit 3 Europa Way, Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ , was presented on 24th June 2019 by GRENKE LEASING LIMITED , 5th Floor Saxon House 3 Onslow Street Guildford GU1 4SY , was heard on 14th August 2019 and was dismissed by the Court. Notice of the hearing previously appeared in The London Gazette on 15th July 2019. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHARLES HINE AND SON LIMITED | Event Date | 2019-03-24 |
In the High Court of Justice (Chancery Division) Companies Court case number CR-2019-002506 A Petition to wind up the above named company having its Registered Office at Unit 3 Europa Way, Britannia Enterprise ParK Lichfield Staffordshire WS14 9TZ , presented on 24th June 2019 , by GRENKE LEASING LIMITED , 5th Floor Saxon House 3 Onslow Street Guildford GU1 4SY , claiming to be a creditor of the company, will be heard at Companies Court,7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14th August 2019 , at 10:30 (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petition or its solicitor in accordance with Rule 4.16 by 4 pm on 13th August 2019 | |||
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. |