Active
Company Information for HUEL LIMITED
UNIT 6 ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY, TRING, HP23 4RN,
|
Company Registration Number
07907551
Private Limited Company
Active |
Company Name | ||
---|---|---|
HUEL LIMITED | ||
Legal Registered Office | ||
UNIT 6 ICKNIELD WAY INDUSTRIAL ESTATE ICKNIELD WAY TRING HP23 4RN Other companies in HP21 | ||
Previous Names | ||
|
Company Number | 07907551 | |
---|---|---|
Company ID Number | 07907551 | |
Date formed | 2012-01-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB227401436 |
Last Datalog update: | 2024-03-07 00:36:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HUEL ASSOCIATES LLC | Georgia | Unknown | ||
HUEL ASSOCIATES INC | Georgia | Unknown | ||
HUEL CARTER TRUCKING INC | Georgia | Unknown | ||
HUEL CARTER TRUCKING INC | Georgia | Unknown | ||
HUEL INC. | 45 MAIN ST STE 604 BROOKLYN NY 11201 | Active | Company formed on the 2017-08-24 | |
HUEL MK LIMITED | UNIT 6 ICKNIELD WAY INDUSTRIAL ESTATE ICKNIELD WAY TRING HP23 4RN | Active | Company formed on the 2023-07-04 | |
Huel Mullinax Construction Co., Inc. | Active | Company formed on the 1977-02-23 | ||
HUEL SHIPPING AND TRUCKING LLC | 735 CRESENT DR DESOTO TX 75115 | Forfeited | Company formed on the 2020-10-16 | |
HUEL SOLUTION LIMITED | 29 BARCLAY STREET LEICESTER LE3 0JD | Active | Company formed on the 2023-09-08 | |
HUEL TECHNOLOGY LLC | 2045 FOUNTAIN PROFESSIONAL CT. NAVARRE FL 32566 | Active | Company formed on the 2018-12-10 | |
Huel Willis Enterprises Inc. | Delaware | Unknown | ||
HUEL, CORP. | 2156 SE 117TH AVE PORTLAND OR 97216 | Active | Company formed on the 2020-05-28 | |
HUELABS LTD | 42 WYKES BISHOP STREET IPSWICH IP3 0DT | Active | Company formed on the 2023-05-03 | |
HUELAM TEMPLE | California | Unknown | ||
HUELAMONT VENTURES LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2023-04-12 | |
HUELAN AND CINDY'S WOODWORKING & REFURBISHING, LLC | 149 SCENIC RIDGE DR CISCO TX 76437 | Forfeited | Company formed on the 2021-04-22 | |
HUELAND INCORPORATED | California | Unknown | ||
Hueland La Corp. | 901 Monterey Pass Rd Monterey Park CA 91754 | Dissolved | Company formed on the 2005-01-28 | |
HUELAND LLC | 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 | Inactive | Company formed on the 2017-04-14 | |
HUELANTA INVESTMENTS LTD LIABILITY COMPANY | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE BARBARA HEARN |
||
JAMAL ANTHONY BENMILOUD |
||
JAMES COLLIER |
||
JOANNE BARBARA HEARN |
||
JULIAN RICHARD HEARN |
||
JAMES ROBERT MCMASTER |
||
CLIVE STEPHEN SANFORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EARN STUDIOS LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
ACTIVE TAN LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
GYM MANAGEMENT LTD | Director | 2015-06-12 | CURRENT | 2015-06-12 | Dissolved 2016-01-26 | |
J C ACTIVE LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
EURO DISPOSABLES LIMITED | Director | 2017-10-31 | CURRENT | 2015-12-10 | Active | |
THE ESSENTIAL HOUSEWARES COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 1993-03-18 | Active | |
BYWAYS GROUP LTD | Director | 2014-01-01 | CURRENT | 2004-04-22 | Active | |
BYWAYS LIMITED | Director | 2014-01-01 | CURRENT | 1988-03-31 | Active | |
MERCURY M&A LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Active | |
JERON LIMITED | Director | 2011-05-01 | CURRENT | 2006-04-26 | Active | |
BRINDLY LTD | Director | 2001-08-20 | CURRENT | 2001-08-20 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 079075510005 | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23 | ||
DIRECTOR APPOINTED MR DAVID DI CELLO | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 | ||
14/10/22 STATEMENT OF CAPITAL GBP 108.5865 | ||
14/10/22 STATEMENT OF CAPITAL GBP 105.43853 | ||
14/10/22 STATEMENT OF CAPITAL GBP 102.96953 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
AP01 | DIRECTOR APPOINTED MS EMMA MARGARET WOODS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 | |
AP01 | DIRECTOR APPOINTED MS ROBYN PERRISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079075510004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 079075510003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079075510003 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
REGISTRATION OF A CHARGE / CHARGE CODE 079075510002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079075510002 | |
SH01 | 26/03/21 STATEMENT OF CAPITAL GBP 100.87088 | |
AP01 | DIRECTOR APPOINTED STEVEN CLIFF BARTLETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES | |
AA01 | Current accounting period extended from 31/01/20 TO 31/07/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/19 FROM Huel Icknield Way Tring Hertfordshire HP23 4RN England | |
AD02 | Register inspection address changed to 1 Park Row Leeds LS1 5AB | |
CH01 | Director's details changed for Mr Jamal Anthony Benmiloud on 2019-07-17 | |
TM02 | Termination of appointment of Joanne Barbara Hearn on 2019-05-17 | |
AP04 | Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-05-17 | |
SH01 | 08/02/19 STATEMENT OF CAPITAL GBP 100.41654 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/19 FROM Unit 5 Midshires Business Park, Smeaton Close Aylesbury HP19 8HL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES | |
RES11 | Resolutions passed:
| |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
SH01 | 14/09/18 STATEMENT OF CAPITAL GBP 100.40727 | |
AP01 | DIRECTOR APPOINTED MR STANISLAS MARIE LAURENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BARBARA HEARN | |
RES10 | Resolutions passed:
| |
PSC04 | Change of details for Mr Julian Richard Hearn as a person with significant control on 2017-10-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STEPHEN SANFORD / 09/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLLIER / 09/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL ANTHONY BENMILOUD / 09/08/2018 | |
RES01 | ADOPT ARTICLES 21/06/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079075510001 | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 89.9 | |
SH02 | Sub-division of shares on 2018-04-09 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/04/2018 | |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Mr James Mcmaster on 2018-02-01 | |
CH01 | Director's details changed for Mr James Mcmaster on 2018-02-01 | |
AP01 | DIRECTOR APPOINTED MR JAMES MCMASTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES | |
PSC07 | CESSATION OF JOANNE HEARN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/17 FROM 31 Turnfurlong Lane Aylesbury Buckinghamshire HP21 7PQ | |
RES15 | CHANGE OF NAME 31/03/2017 | |
CERTNM | COMPANY NAME CHANGED BODYHACK LIMITED CERTIFICATE ISSUED ON 13/05/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CLIVE STEPHEN SANFORD | |
AP01 | DIRECTOR APPOINTED MR JAMAL ANTHONY BENMILOUD | |
AP01 | DIRECTOR APPOINTED MR JAMES COLLIER | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 89.9 | |
SH01 | 20/06/16 STATEMENT OF CAPITAL GBP 89.9 | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 12/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 12/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 12/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 10 FINMERE CRESCENT AYLESBURY BUCKINGHAMSHIRE HP21 9DG | |
AR01 | 12/01/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 HUEL LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as HUEL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | |||
21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | |||
22029999 | ||||
22029999 | ||||
33021021 | Preparations based on odoriferous substances, containing all flavouring agents characterizing a beverage, containing no milkfats, sucrose, isoglucose, glucose or starch or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch, of a kind used in the drink industries (excl. of an actual alcoholic strength of > 0,5% vol) | |||
11029050 | Rice flour | |||
11029050 | Rice flour | |||
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | |||
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | |||
39139000 | Natural polymers and modified natural polymers, e.g. hardened proteins, chemical derivatives of natural rubber, n.e.s., in primary forms (excl. alginic acid and its salts and esters) | |||
39139000 | Natural polymers and modified natural polymers, e.g. hardened proteins, chemical derivatives of natural rubber, n.e.s., in primary forms (excl. alginic acid and its salts and esters) | |||
33021021 | Preparations based on odoriferous substances, containing all flavouring agents characterizing a beverage, containing no milkfats, sucrose, isoglucose, glucose or starch or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch, of a kind used in the drink industries (excl. of an actual alcoholic strength of > 0,5% vol) | |||
39241000 | Tableware and kitchenware, of plastics | |||
33021021 | Preparations based on odoriferous substances, containing all flavouring agents characterizing a beverage, containing no milkfats, sucrose, isoglucose, glucose or starch or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch, of a kind used in the drink industries (excl. of an actual alcoholic strength of > 0,5% vol) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |