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

HECTORSIDE LIMITED

REGENCY HOUSE, 33 WOOD STREET, BARNET, EN5 4BE,
Company Registration Number
01153140
Private Limited Company
Active

Company Overview

About Hectorside Ltd
HECTORSIDE LIMITED was founded on 1973-12-21 and has its registered office in Barnet. The organisation's status is listed as "Active". Hectorside Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HECTORSIDE LIMITED
 
Legal Registered Office
REGENCY HOUSE
33 WOOD STREET
BARNET
EN5 4BE
Other companies in TW5
 
Filing Information
Company Number 01153140
Company ID Number 01153140
Date formed 1973-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209167172  
Last Datalog update: 2024-03-06 06:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HECTORSIDE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CARTWRIGHTS ACCOUNTANTS HOLDINGS LIMITED   CARTWRIGHTS ADVISORY SERVICES LIMITED   CARTWRIGHTS AUDIT LIMITED   SHIRAZ CONSULTANCY 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 HECTORSIDE LIMITED

Current Directors
Officer Role Date Appointed
KASHMIRA UMAKANT PATEL
Company Secretary 1991-04-20
KASHMIRA UMAKANT PATEL
Director 1991-04-20
UMAKANT AMBALAL PATEL
Director 1991-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KASHMIRA UMAKANT PATEL KASH & SONS LIMITED Company Secretary 2005-04-12 CURRENT 2005-04-12 Active
KASHMIRA UMAKANT PATEL KRORE LTD Director 2014-11-26 CURRENT 2014-11-26 Active
UMAKANT AMBALAL PATEL KRORE LTD Director 2014-11-26 CURRENT 2014-11-26 Active
UMAKANT AMBALAL PATEL KASH & SONS LIMITED Director 2006-09-25 CURRENT 2005-04-12 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
2024-01-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-01-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-03-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS KASHMIRA UMAKANT PATEL on 2020-06-02
2020-06-02CH01Director's details changed for Mr Umakant Ambalal Patel on 2020-06-02
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-03-12AP01DIRECTOR APPOINTED MR JAI PATEL
2019-11-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-11-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 5000
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-01-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 740 BATH ROAD CRANFORD MIDDX TW5 9TY
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 740 BATH ROAD CRANFORD MIDDX TW5 9TY
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-24AA30/06/16 TOTAL EXEMPTION FULL
2017-02-24AA30/06/16 TOTAL EXEMPTION FULL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-20AR0120/04/16 ANNUAL RETURN FULL LIST
2015-11-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-30AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-29AR0124/04/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-04-24AR0124/04/13 ANNUAL RETURN FULL LIST
2013-02-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-01AR0124/04/12 ANNUAL RETURN FULL LIST
2011-12-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-11AR0124/04/11 ANNUAL RETURN FULL LIST
2010-11-19AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-28AR0124/04/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR UMAKANT AMBALAL PATEL / 01/01/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KASHMIRA UMAKANT PATEL / 01/01/2010
2009-10-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-29363aReturn made up to 24/04/09; full list of members
2009-01-14AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-04363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-04-25363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-03363aRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-03363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-12363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-27363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-31363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-26395PARTICULARS OF MORTGAGE/CHARGE
2000-05-10363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-09363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-04-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-05363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-15363sRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1997-03-18AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-12AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-30363sRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1995-05-01363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1995-04-03AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-08363sRETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS
1994-04-18AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/93
1993-05-24363sRETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS
1993-04-22AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-05-22363sRETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS
1992-05-13AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-08-22363aRETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS
1991-02-27AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-02-27363aRETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS
1990-05-09AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-05-09363RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS
1989-08-11AAFULL ACCOUNTS MADE UP TO 30/06/88
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HECTORSIDE LIMITED 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 HECTORSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1983-05-10 Satisfied STATE BANK OF INDIA
MORTGAGE 1981-03-28 Satisfied STATE BANKS OF INDIA
DEBENTURE 1980-03-12 Satisfied WESTONS CHEMISTS (U.K.) LIMITED.
MORTGAGE & GENERAL CHARGE 1974-06-07 Satisfied STATE BANK OF INDIA.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HECTORSIDE LIMITED

Intangible Assets
Patents
We have not found any records of HECTORSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HECTORSIDE LIMITED
Trademarks
We have not found any records of HECTORSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HECTORSIDE 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 (47730 - Dispensing chemist in specialised stores) as HECTORSIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HECTORSIDE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HECTORSIDE 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 HECTORSIDE 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.