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

R & H CORPORATION LIMITED

36 PARK ROW, LEEDS, LS1 5JL,
Company Registration Number
04761359
Private Limited Company
Liquidation

Company Overview

About R & H Corporation Ltd
R & H CORPORATION LIMITED was founded on 2003-05-12 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". R & H Corporation Limited is a Private Limited Company registered in 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
R & H CORPORATION LIMITED
 
Legal Registered Office
36 PARK ROW
LEEDS
LS1 5JL
Other companies in LS2
 
Previous Names
HEBE STYLING LIMITED26/03/2007
HICKENS LIMITED08/07/2004
 
Trading Names/Associated Names
HEBE MEDIA
Filing Information
Company Number 04761359
Company ID Number 04761359
Date formed 2003-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB817439904  
Last Datalog update: 2019-12-16 02:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & H CORPORATION 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.
Companies with same name R & H CORPORATION LIMITED
The following companies were found which have the same name as R & H CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R & H CORPORATION FL Inactive Company formed on the 1941-03-03

Company Officers of R & H CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES HICKEN
Director 2015-07-31
LEE JONATHAN HICKEN
Director 2004-11-10
SIMON PAUL ZIMMERMAN
Director 2005-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BARRETT
Director 2014-07-01 2016-08-02
LEE JONATHAN HICKEN
Company Secretary 2004-11-10 2016-04-30
JOHN CHARLES HICKEN
Director 2003-05-12 2011-08-02
LEE JONATHAN HICKEN
Company Secretary 2004-02-26 2004-02-26
SAMUEL VICTOR HICKEN
Company Secretary 2003-05-12 2004-02-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-05-12 2003-05-12
COMPANY DIRECTORS LIMITED
Nominated Director 2003-05-12 2003-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES HICKEN TRIOTEK LIMITED Director 2016-04-05 CURRENT 2015-04-13 Active
LEE JONATHAN HICKEN LIVING THE DREAM FILMS LTD Director 2017-07-14 CURRENT 2015-07-17 Active
LEE JONATHAN HICKEN VICINITY TRADING LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
LEE JONATHAN HICKEN THE CITY TALKING LIMITED Director 2016-12-08 CURRENT 2016-12-08 Liquidation
LEE JONATHAN HICKEN SOLOMON IP LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
LEE JONATHAN HICKEN HEBE WORKS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Liquidation
LEE JONATHAN HICKEN MADE IN LEEDS EVENTS LTD Director 2014-04-07 CURRENT 2014-03-06 Dissolved 2016-02-02
SIMON PAUL ZIMMERMAN LIVING THE DREAM FILMS LTD Director 2017-07-14 CURRENT 2015-07-17 Active
SIMON PAUL ZIMMERMAN VICINITY TRADING LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
SIMON PAUL ZIMMERMAN THE CITY TALKING LIMITED Director 2016-12-08 CURRENT 2016-12-08 Liquidation
SIMON PAUL ZIMMERMAN SOLOMON IP LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
SIMON PAUL ZIMMERMAN HEBE WORKS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Liquidation
SIMON PAUL ZIMMERMAN LEEDS RETAIL LTD Director 2013-06-24 CURRENT 2013-02-01 Dissolved 2015-05-19
SCOTT LEE ANDREWS GREEN DEAL RENDERS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2017-07-18
SCOTT LEE ANDREWS METERTEC LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-01-03
SCOTT LEE ANDREWS SCILL PLASTERING LIMITED Director 2006-06-26 CURRENT 2006-06-26 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
2021-10-23GAZ2Final Gazette dissolved via compulsory strike-off
2021-07-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-10
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Suites D & E, 3rd Floor Platform Platform New Station Street Leeds West Yorkshire LS1 4JB England
2019-07-03600Appointment of a voluntary liquidator
2019-07-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-11
2019-06-28LIQ02Voluntary liquidation Statement of affairs
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 156
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 31 the Calls Leeds West Yorkshire LS2 7EY
2017-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047613590001
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 156
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 156
2017-01-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-01-31AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-03AA01PREVEXT FROM 30/04/2016 TO 30/06/2016
2016-11-03AA01PREVEXT FROM 30/04/2016 TO 30/06/2016
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARRETT
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARRETT
2016-06-27SH0130/04/16 STATEMENT OF CAPITAL GBP 156
2016-06-27SH0130/04/16 STATEMENT OF CAPITAL GBP 156
2016-06-27AR0112/05/16 FULL LIST
2016-06-27AR0112/05/16 FULL LIST
2016-06-27TM02APPOINTMENT TERMINATED, SECRETARY LEE HICKEN
2016-06-27TM02APPOINTMENT TERMINATED, SECRETARY LEE HICKEN
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31AP01DIRECTOR APPOINTED MR JOHN CHARLES HICKEN
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZIMMERMAN / 01/07/2014
2015-06-08SH0101/07/14 STATEMENT OF CAPITAL GBP 122
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 122
2015-06-08AR0112/05/15 ANNUAL RETURN FULL LIST
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZIMMERMAN / 08/06/2015
2015-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE JONATHAN HICKEN on 2015-06-08
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONATHAN HICKEN / 01/07/2014
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM C/O HEBE WORKS 31 THE CALLS THE CALLS LEEDS WEST YORKSHIRE LS2 7EY ENGLAND
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM C/O LEEDS DESIGN INNOVATION CENTRE 46 THE CALLS LEEDS LS2 7EY
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRETT / 03/06/2015
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRETT / 03/06/2015
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONATHAN HICKEN / 03/06/2015
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZIMMERMAN / 03/06/2015
2015-06-03AP01DIRECTOR APPOINTED MR MARK BARRETT
2014-12-01AA30/04/14 TOTAL EXEMPTION FULL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-27AR0112/05/14 FULL LIST
2014-04-23AD02SAIL ADDRESS CHANGED FROM: 45 LYNDON ROAD BRAMHAM WETHERBY WEST YORKSHIRE LS23 6RH UNITED KINGDOM
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 047613590001
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 45 LYNDON ROAD LEEDS WEST YORKSHIRE LS23 6RH
2014-01-04AA30/04/13 TOTAL EXEMPTION FULL
2013-06-21AR0112/05/13 FULL LIST
2012-07-26AA30/04/12 TOTAL EXEMPTION FULL
2012-05-23AR0112/05/12 FULL LIST
2012-05-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-12-23AA30/04/11 TOTAL EXEMPTION FULL
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HICKEN
2011-06-29AR0112/05/11 FULL LIST
2010-08-23AA30/04/10 TOTAL EXEMPTION FULL
2010-06-10AR0112/05/10 FULL LIST
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZIMMERMAN / 01/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JONATHAN HICKEN / 01/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HICKEN / 01/05/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / LEE JONATHAN HICKEN / 01/05/2010
2009-07-13AA30/04/09 TOTAL EXEMPTION FULL
2009-06-09363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-06-08190LOCATION OF DEBENTURE REGISTER
2009-06-08353LOCATION OF REGISTER OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 36 WHITEHOUSE STREET LEEDS WEST YORKSHIRE LS10 1AD
2008-11-12AA30/04/08 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: THE COURTYARD WELLINGTON PLACE THE DOWNS ALTRINCHAM CHESHIRE WA14 2QH
2007-06-06363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-03-26CERTNMCOMPANY NAME CHANGED HEBE STYLING LIMITED CERTIFICATE ISSUED ON 26/03/07
2006-07-18363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-2588(2)RAD 13/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: GROSVENOR HOUSE, 45 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QG
2004-07-14363(288)SECRETARY RESIGNED
2004-07-14363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-07-08CERTNMCOMPANY NAME CHANGED HICKENS LIMITED CERTIFICATE ISSUED ON 08/07/04
2004-05-06288bSECRETARY RESIGNED
2004-05-06288aNEW SECRETARY APPOINTED
2004-05-06225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2004-05-0688(2)RAD 12/05/03--------- £ SI 1@1=1 £ IC 1/2
2003-06-25288bSECRETARY RESIGNED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25288bDIRECTOR RESIGNED
2003-06-25288aNEW SECRETARY APPOINTED
2003-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to R & H CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-06-20
Appointmen2019-06-20
Fines / Sanctions
No fines or sanctions have been issued against R & H CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-21 Satisfied CREATIVE ENGLAND LIMITED
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 R & H CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of R & H CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & H CORPORATION LIMITED
Trademarks
We have not found any records of R & H CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & H CORPORATION 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 (70210 - Public relations and communications activities) as R & H CORPORATION LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for R & H CORPORATION LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Shop and Premises 17 ALBION STREET LEEDS LS1 5ES 81,50031/12/2013
OFFICES AND PREMISES SUITES A & B 102 WELLINGTON STREET LEEDS LS1 4LT 75,50029/05/2013
OFFICES AND PREMISES UNIT 27 AT 46 THE CALLS LEEDS LS2 7EY 10,25021/01/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyR & H CORPORATION LIMITEDEvent Date2019-06-20
 
Initiating party Event TypeAppointmen
Defending partyR & H CORPORATION LIMITEDEvent Date2019-06-20
Name of Company: R & H CORPORATION LIMITED Company Number: 04761359 Trading Name: Hebe Media & Digitek Nature of Business: Digital Marketing Services and PR Consultancy Previous Name of Company: Hebeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & H CORPORATION 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 R & H CORPORATION 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.