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

H & M LTD.

THE FOUR COLUMNS, BROUGHTON, SKIPTON, NORTH YORKSHIRE, BD23 3AE,
Company Registration Number
05221571
Private Limited Company
Active

Company Overview

About H & M Ltd.
H & M LTD. was founded on 2004-09-03 and has its registered office in Skipton. The organisation's status is listed as "Active". H & M Ltd. 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
H & M LTD.
 
Legal Registered Office
THE FOUR COLUMNS
BROUGHTON
SKIPTON
NORTH YORKSHIRE
BD23 3AE
Other companies in BD23
 
Telephone0131-226-0790
 
Filing Information
Company Number 05221571
Company ID Number 05221571
Date formed 2004-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB179860117  
Last Datalog update: 2023-10-08 05:44:40
Primary Source:Companies House
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 H & M LTD.

Current Directors
Officer Role Date Appointed
ALASTAIR JOHN CROMARTY
Director 2004-09-03
HELEN MARGARET HERD
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
HILMA ZOE BURROWS
Company Secretary 2004-09-03 2015-05-23
HILMA ZOE BURROWS
Director 2004-11-02 2015-05-23
THOMAS HOWARD SMITH
Director 2004-09-03 2009-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-03 2004-09-03
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-03 2004-09-03

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
2023-09-06CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-07-31Purchase of own shares
2023-07-19Cancellation of shares. Statement of capital on 2023-06-06 GBP 77
2023-04-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03RES01ADOPT ARTICLES 03/11/21
2021-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES CLARKE
2021-10-15AP01DIRECTOR APPOINTED MR THOMAS JAMES CLARKE
2021-10-01PSC07CESSATION OF ALASTAIR JOHN CROMARTY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN CROMARTY
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES CLARKE
2021-04-01PSC07CESSATION OF THOMAS JAMES CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES CLARKE
2021-03-15AP01DIRECTOR APPOINTED MR THOMAS JAMES CLARKE
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES BAIGENT
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06SH0106/04/19 STATEMENT OF CAPITAL GBP 103
2019-04-16AP01DIRECTOR APPOINTED MR GARETH JAMES BAIGENT
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 102
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-19SH0114/04/16 STATEMENT OF CAPITAL GBP 102
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24SH03Purchase of own shares
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 67
2016-05-13SH06Cancellation of shares. Statement of capital on 2016-04-14 GBP 67
2016-05-13RES13Resolutions passed:
  • Approve share sale 14/04/2016
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 103
2015-10-20AR0103/09/15 ANNUAL RETURN FULL LIST
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR HILMA ZOE BURROWS
2015-10-20TM02Termination of appointment of Hilma Zoe Burrows on 2015-05-23
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AP01DIRECTOR APPOINTED HELEN MARGARET HERD
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 103
2015-04-23SH0106/04/15 STATEMENT OF CAPITAL GBP 103
2015-04-23RES01ADOPT ARTICLES 23/04/15
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 102
2014-09-08AR0103/09/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0103/09/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0103/09/12 ANNUAL RETURN FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN CROMARTY / 03/09/2011
2012-06-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-05AR0103/09/11 FULL LIST
2011-06-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-20AR0103/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN CROMARTY / 01/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HILMA ZOE BURROWS / 01/09/2010
2010-06-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/12/2009
2010-01-21SH0621/01/10 STATEMENT OF CAPITAL GBP 64
2010-01-21SH0102/12/09 STATEMENT OF CAPITAL GBP 102
2009-12-17SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH
2009-09-07363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-20363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-06363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-21363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-0888(2)RAD 02/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-09-24288aNEW SECRETARY APPOINTED
2004-09-24288bSECRETARY RESIGNED
2004-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to H & M LTD. 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 H & M LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-20 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2004-11-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 H & M LTD.

Intangible Assets
Patents
We have not found any records of H & M LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

H & M LTD. owns 1 domain names.

hm.com  

Trademarks
We have not found any records of H & M LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H & M LTD.. 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 (69201 - Accounting and auditing activities) as H & M LTD. are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where H & M LTD. 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 H & M LTD. 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 H & M LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1