HOEFORD BUSINESS PARK LTD

Hoeford Point Hoeford Point, Gosport, PO13 0AU, Hampshire
StatusACTIVE
Company No.00752951
CategoryPrivate Limited Company
Incorporated11 Mar 1963
Age61 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

HOEFORD BUSINESS PARK LTD is an active private limited company with number 00752951. It was incorporated 61 years, 3 months, 27 days ago, on 11 March 1963. The company address is Hoeford Point Hoeford Point, Gosport, PO13 0AU, Hampshire.



Company Fillings

Mortgage satisfy charge full

Date: 12 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007529510012

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Dec 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 27 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bamber Cartmell

Termination date: 2023-11-21

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 Oct 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 007529510012

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 09 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wickham laboratories LIMITED\certificate issued on 09/05/22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jan Elizabeth Cartmell

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Simon Charles Cartmell

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Mary Tewkesbury

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Elizabeth Cartmell

Termination date: 2021-09-09

Documents

View document PDF

Mortgage charge part both with charge number

Date: 22 Sep 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 007529510012

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert James Purser

Termination date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Brian Quar

Termination date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007529510012

Charge creation date: 2021-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007529510010

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007529510009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007529510011

Charge creation date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-14

Officer name: Mr Graeme Brian Quar

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert James Purser

Appointment date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jan Elizabeth Cartmell

Appointment date: 2020-12-14

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-11

Psc name: Wickham Laboratories Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wickham Laboratories Holdings Ltd

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Brian Quar

Appointment date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Paice

Termination date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mckenzie

Termination date: 2020-05-10

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Margaret Cartmell

Termination date: 2019-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Margaret Cartmell

Termination date: 2019-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mckenzie

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Allin Bishop

Termination date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007529510009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007529510010

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: Winchester Road Wickham Fareham Hampshire PO17 5EU

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Auditors resignation company

Date: 30 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-08

Capital : 2,822,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 02 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-02

Capital : 1,022,500 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change sail address company with old address

Date: 03 Jul 2012

Category: Address

Type: AD02

Old address: Wickham Laboratories Winchester Road Wickham Fareham Hampshire PO17 5EU United Kingdom

Documents

View document PDF

Legacy

Date: 22 Feb 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Capital

Type: SH19

Date: 2012-02-22

Capital : 965,500 GBP

Documents

View document PDF

Legacy

Date: 22 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/02/12

Documents

View document PDF

Resolution

Date: 22 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Move registers to registered office company

Date: 11 Jul 2011

Category: Address

Type: AD04

Documents

View document PDF

Legacy

Date: 28 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Move registers to sail company

Date: 07 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: William Bamber Cartmell

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Joan Margaret Cartmell

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Peter John Paice

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Christopher Allin Bishop

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-06

Officer name: Joan Margaret Cartmell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/04/07--------- £ si 100000@1=100000 £ ic 865500/965500

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/04/07--------- £ si 300000@1=300000 £ ic 565500/865500

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/03/07--------- £ si 200000@1=200000 £ ic 365500/565500

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF


Some Companies

COATING CONSULTANTS LIMITED

PETER HOUSE,MANCHESTER,M1 5AN

Number:10889162
Status:ACTIVE
Category:Private Limited Company

DR NICHOLAS WARHURST CONSULTING LIMITED

208 STOCK ROAD,BILLERICAY,CM12 0SH

Number:11200104
Status:ACTIVE
Category:Private Limited Company

JIMMY CHOO CHOO LTD

COMMODORE HOUSE,COLWYN BAY,LL29 7AW

Number:09022345
Status:ACTIVE
Category:Private Limited Company

L&B DELIVERY LTD

171 ELLERDINE ROAD,HOUNSLOW,TW3 2PU

Number:11375691
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE MANAGEMENT SERVICES LIMITED

132A BOUNDARY ROAD,LONDON,NW8 0RH

Number:06868722
Status:ACTIVE
Category:Private Limited Company

TAK HEALTHCARE LIMITED

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:06917525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source