Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.HUBBARD LIMITED
Company Information for

D.HUBBARD LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
00600377
Private Limited Company
Liquidation

Company Overview

About D.hubbard Ltd
D.HUBBARD LIMITED was founded on 1958-03-12 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". D.hubbard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
D.HUBBARD LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in CM5
 
Filing Information
Company Number 00600377
Company ID Number 00600377
Date formed 1958-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 20:51:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.HUBBARD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
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 D.HUBBARD LIMITED

Current Directors
Officer Role Date Appointed
DIANE JANICE HUBBARD
Company Secretary 1991-01-19
DIANE JANICE HUBBARD
Director 2014-05-12
ROBERT DAVID HUBBARD
Director 1991-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LAWRENCE HUBBARD
Director 1991-01-19 2017-08-31
VALERIE IRENE PATRICIA HUBBARD
Director 2014-05-12 2017-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE JANICE HUBBARD A.R.WAYLETT (THAXTED) LIMITED Company Secretary 1992-01-19 CURRENT 1962-06-28 Dissolved 2017-06-20
ROBERT DAVID HUBBARD A.R.WAYLETT (THAXTED) LIMITED Director 1992-01-19 CURRENT 1962-06-28 Dissolved 2017-06-20

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
2017-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 135-137 STATION ROAD STATION ROAD CHINGFORD LONDON E4 6AG ENGLAND
2017-11-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HUBBARD
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUBBARD
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE IRENE PATRICIA HUBBARD / 14/01/2017
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID HUBBARD / 14/01/2017
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2017 FROM MANOR SQUARE HIGH ST ONGAR ESSEX CM5 9JJ
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 12000
2016-01-22AR0119/01/16 FULL LIST
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-23AR0119/01/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-12AP01DIRECTOR APPOINTED MRS VALERIE IRENE PATRICIA HUBBARD
2014-05-12AP01DIRECTOR APPOINTED MRS DIANE JANICE HUBBARD
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 12000
2014-01-21AR0119/01/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-12AR0119/01/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-22AR0119/01/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AR0119/01/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0119/01/10 FULL LIST
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE JANICE HUBBARD / 10/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HUBBARD / 10/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAWRENCE HUBBARD / 10/01/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-27363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-07363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-25363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-21363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-26363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-27363sRETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-28363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-02363sRETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-27363sRETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS
1995-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-05363sRETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS
1994-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-19363sRETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS
1993-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/92
1992-02-20363sRETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS
1991-11-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/91
1991-02-25363aRETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS
1991-01-14395PARTICULARS OF MORTGAGE/CHARGE
1990-11-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/90
1990-02-15395PARTICULARS OF MORTGAGE/CHARGE
1990-02-07363RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS
1990-02-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/89
1989-03-06363RETURN MADE UP TO 14/02/89; NO CHANGE OF MEMBERS
1989-02-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/88
1988-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to D.HUBBARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-13
Notices to2017-11-13
Resolution2017-11-13
Fines / Sanctions
No fines or sanctions have been issued against D.HUBBARD LIMITED
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 MORTGAGE 1991-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-12-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1970-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,628
Creditors Due After One Year 2012-03-31 £ 1,520
Creditors Due Within One Year 2013-03-31 £ 234,611
Creditors Due Within One Year 2012-03-31 £ 232,796

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 D.HUBBARD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 12,000
Called Up Share Capital 2012-03-31 £ 12,000
Cash Bank In Hand 2013-03-31 £ 13,868
Cash Bank In Hand 2012-03-31 £ 26,230
Current Assets 2013-03-31 £ 82,727
Current Assets 2012-03-31 £ 111,778
Debtors 2013-03-31 £ 25,458
Debtors 2012-03-31 £ 37,143
Fixed Assets 2013-03-31 £ 359,554
Fixed Assets 2012-03-31 £ 358,550
Secured Debts 2013-03-31 £ 3,916
Secured Debts 2012-03-31 £ 4,892
Shareholder Funds 2013-03-31 £ 205,577
Shareholder Funds 2012-03-31 £ 235,720
Stocks Inventory 2013-03-31 £ 43,401
Stocks Inventory 2012-03-31 £ 48,405
Tangible Fixed Assets 2013-03-31 £ 342,675
Tangible Fixed Assets 2012-03-31 £ 341,671

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.HUBBARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.HUBBARD LIMITED
Trademarks
We have not found any records of D.HUBBARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.HUBBARD LIMITED. 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 (47620 - Retail sale of newspapers and stationery in specialised stores) as D.HUBBARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.HUBBARD LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyD HUBBARD LIMITEDEvent Date2017-11-13
Company Number: 00600377 Name of Company: D HUBBARD LIMITED Nature of Business: Retail supply of newspapers and stationery Type of Liquidation: Members' Voluntary Liquidation Registered office: 135-13…
 
Initiating party Event TypeNotices to
Defending partyD HUBBARD LIMITEDEvent Date2017-11-13
 
Initiating party Event TypeResolution
Defending partyD HUBBARD LIMITEDEvent Date2017-11-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.HUBBARD LIMITED 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 D.HUBBARD LIMITED 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.