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

DAVID HINCHLIFFE LIMITED

PRIMESITE UK LIMITED, OMEGA COURT, 360 CEMETERY ROAD, SHEFFIELD, ENGLAND, S11 8FT,
Company Registration Number
01580584
Private Limited Company
Active - Proposal to Strike off

Company Overview

About David Hinchliffe Ltd
DAVID HINCHLIFFE LIMITED was founded on 1981-08-17 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". David Hinchliffe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
DAVID HINCHLIFFE LIMITED
 
Legal Registered Office
PRIMESITE UK LIMITED
OMEGA COURT
360 CEMETERY ROAD
SHEFFIELD
ENGLAND
S11 8FT
Other companies in S8
 
Filing Information
Company Number 01580584
Company ID Number 01580584
Date formed 1981-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-01-24
Return next due 2018-02-07
Type of accounts MICRO
Last Datalog update: 2018-03-08 05:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID HINCHLIFFE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOLDSWORTH ACCOUNTANTS LTD   STEPHEN ALLEN & CO. LTD   NIGEL R. HALE & ASSOCIATES LIMITED   SHEILA JACOBS LIMITED   THE TAX TEAM LIMITED   WEST AND FOSTER 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 DAVID HINCHLIFFE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERNEST HINCHLIFFE
Company Secretary 2004-12-23
DAVID ERNEST HINCHLIFFE
Director 1993-01-24
DAVID SCOTT HINCHLIFFE
Director 2004-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE LESLEY WAINWRIGHT
Company Secretary 2001-05-21 2004-12-23
ROBERT RAYNOR
Company Secretary 1997-12-01 2001-05-21
ALISON CAROL FRANCE
Company Secretary 1996-12-31 1997-12-01
ANTHONY DOUGLAS FRANCIS WILLIS
Company Secretary 1993-01-24 1996-12-31
ANTHONY DOUGLAS FRANCIS WILLIS
Director 1994-05-06 1996-12-31
TREVOR LEGGETT
Director 1993-04-01 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERNEST HINCHLIFFE VULCAN ESTATES LIMITED Company Secretary 2004-12-23 CURRENT 1985-05-23 Dissolved 2015-07-21
DAVID ERNEST HINCHLIFFE BROOMCO (342) LIMITED Company Secretary 2004-12-23 CURRENT 1989-10-16 Dissolved 2017-04-11
DAVID ERNEST HINCHLIFFE CARFOUR SAVILE LIMITED Company Secretary 2004-12-23 CURRENT 1976-07-07 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE CARFOUR SHEFFIELD LIMITED Company Secretary 2004-12-23 CURRENT 1981-08-17 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE CARFOUR CHESTERFIELD LIMITED Company Secretary 2004-12-23 CURRENT 1989-11-21 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE PRIMESITE GROUP LIMITED Company Secretary 2004-12-23 CURRENT 1969-06-05 Active
DAVID ERNEST HINCHLIFFE 165 WEST STREET LIMITED Director 2012-03-16 CURRENT 2009-02-13 Active
DAVID ERNEST HINCHLIFFE VULCAN ESTATES LIMITED Director 1993-01-24 CURRENT 1985-05-23 Dissolved 2015-07-21
DAVID ERNEST HINCHLIFFE CARFOUR SAVILE LIMITED Director 1993-01-24 CURRENT 1976-07-07 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE CARFOUR SHEFFIELD LIMITED Director 1993-01-24 CURRENT 1981-08-17 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE CARFOUR CHESTERFIELD LIMITED Director 1993-01-24 CURRENT 1989-11-21 Active - Proposal to Strike off
DAVID ERNEST HINCHLIFFE PRIMESITE GROUP LIMITED Director 1993-01-24 CURRENT 1969-06-05 Active
DAVID ERNEST HINCHLIFFE PRIMESITE UK LIMITED Director 1991-11-29 CURRENT 1987-10-30 Active
DAVID ERNEST HINCHLIFFE BROOMCO (342) LIMITED Director 1991-10-16 CURRENT 1989-10-16 Dissolved 2017-04-11
DAVID ERNEST HINCHLIFFE BROADFIELDS PARK LIMITED Director 1991-10-16 CURRENT 1989-10-16 Active
DAVID SCOTT HINCHLIFFE 165 WEST STREET LIMITED Director 2012-03-16 CURRENT 2009-02-13 Active
DAVID SCOTT HINCHLIFFE VULCAN ESTATES LIMITED Director 2004-12-23 CURRENT 1985-05-23 Dissolved 2015-07-21
DAVID SCOTT HINCHLIFFE BROOMCO (342) LIMITED Director 2004-12-23 CURRENT 1989-10-16 Dissolved 2017-04-11
DAVID SCOTT HINCHLIFFE CARFOUR SAVILE LIMITED Director 2004-12-23 CURRENT 1976-07-07 Active - Proposal to Strike off
DAVID SCOTT HINCHLIFFE CARFOUR SHEFFIELD LIMITED Director 2004-12-23 CURRENT 1981-08-17 Active - Proposal to Strike off
DAVID SCOTT HINCHLIFFE CARFOUR CHESTERFIELD LIMITED Director 2004-12-23 CURRENT 1989-11-21 Active - Proposal to Strike off
DAVID SCOTT HINCHLIFFE PRIMESITE GROUP LIMITED Director 2004-12-23 CURRENT 1969-06-05 Active
DAVID SCOTT HINCHLIFFE PRIMESITE UK LIMITED Director 2004-12-23 CURRENT 1987-10-30 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
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-20DS01Application to strike the company off the register
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-06-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0124/01/13 ANNUAL RETURN FULL LIST
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0124/01/12 ANNUAL RETURN FULL LIST
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/11 FROM 3 Acorn Business Park, Woodseats Close Sheffield S8 0TB
2011-05-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0124/01/11 ANNUAL RETURN FULL LIST
2010-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ERNEST HINCHLIFFE on 2010-06-18
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT HINCHLIFFE / 18/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST HINCHLIFFE / 18/06/2010
2010-01-27AR0124/01/10 ANNUAL RETURN FULL LIST
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROOM BUSINESS PARK BRIDGE WAY CHESTERFIELD DERBYSHIRE S41 9QG
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-20363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288bSECRETARY RESIGNED
2005-01-10288aNEW SECRETARY APPOINTED
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: BRIMINGTON ROAD NORTH CHESTERFIELD DERBRYSHIRE S41 9AN
2004-02-05363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-11363aRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-21363aRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 168-184 LONDON ROAD SHEFFIELD S2 4LT
2001-05-29288bSECRETARY RESIGNED
2001-05-29288aNEW SECRETARY APPOINTED
2001-03-26363aRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-03-26288cSECRETARY'S PARTICULARS CHANGED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01363aRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-16395PARTICULARS OF MORTGAGE/CHARGE
1999-03-13363aRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-08288bSECRETARY RESIGNED
1998-07-08288aNEW SECRETARY APPOINTED
1998-03-03363aRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-07CERTNMCOMPANY NAME CHANGED HINCHLIFFE OF CHESTERFIELD LIMIT ED CERTIFICATE ISSUED ON 10/03/97
1997-02-02363aRETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS
1997-01-26288bSECRETARY RESIGNED
1997-01-26288aNEW SECRETARY APPOINTED
1997-01-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DAVID HINCHLIFFE 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 DAVID HINCHLIFFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-06-16 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-01-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 DAVID HINCHLIFFE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID HINCHLIFFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID HINCHLIFFE LIMITED
Trademarks
We have not found any records of DAVID HINCHLIFFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID HINCHLIFFE 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 (99999 - Dormant Company) as DAVID HINCHLIFFE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DAVID HINCHLIFFE 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 DAVID HINCHLIFFE 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 DAVID HINCHLIFFE 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.