HG&CO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Change of details for Mr James Christopher Barton Hayman as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Notification of Miranda Sophie Carin Nevin as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Withdrawal of a person with significant control statement on 2025-04-04

View Document

04/04/254 April 2025 Notification of James Christopher Barton Hayman as a person with significant control on 2025-03-31

View Document

18/10/2418 October 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Cancellation of shares. Statement of capital on 2024-09-25

View Document

09/10/249 October 2024 Notification of a person with significant control statement

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

27/09/2427 September 2024 Cessation of Christopher Frank Hayman as a person with significant control on 2024-09-24

View Document

23/08/2423 August 2024 Full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Appointment of Mr Craig John Blower as a director on 2024-08-05

View Document

05/08/245 August 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Termination of appointment of Elizabeth Lown as a director on 2023-11-30

View Document

16/11/2316 November 2023 Change of details for Mr Christopher Frank Hayman as a person with significant control on 2023-11-16

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

28/07/2328 July 2023 Purchase of own shares.

View Document

28/07/2328 July 2023 Cancellation of shares. Statement of capital on 2023-06-09

View Document

06/07/236 July 2023 Appointment of Mr Andrew Edward Blayney Wright as a director on 2023-07-05

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

18/04/2318 April 2023 Cancellation of shares. Statement of capital on 2023-03-27

View Document

18/04/2318 April 2023 Purchase of own shares.

View Document

12/04/2312 April 2023 Statement of company's objects

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Termination of appointment of Daryl Weston Birden as a director on 2022-12-31

View Document

27/09/2227 September 2022 Full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

02/09/202 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS ELIZABETH LOWN

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS LIPSCOMB

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR CHRIS STEPHEN LIPSCOMB

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 AUDITOR'S RESIGNATION

View Document

13/06/1613 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/02/163 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/01/1615 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 1080943

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1524 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 1081865

View Document

11/09/1511 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 1084928

View Document

11/09/1511 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017840710010

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017840710011

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017840710013

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017840710012

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED HAYMAN LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 1086928

View Document

10/09/1410 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1427 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 1091828

View Document

06/11/136 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR DARYL WESTON BIRDEN

View Document

11/04/1311 April 2013 ADOPT ARTICLES 02/04/2013

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MERRIAM

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON MERRIAM

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR SIMON KEITH STRUTT

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR EDMUND MARTIN

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MRS MIRANDA SOPHIE CARIN NEVIN

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ABSOLON

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR JAMES CHRISTOPHER BARTON HAYMAN

View Document

14/11/0914 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND GERARD MARTIN / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROBERT MERRIAM / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT MERRIAM / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK HAYMAN / 01/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HUBER

View Document

12/12/0712 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 11/05/07; CHANGE OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 11/05/04; CHANGE OF MEMBERS

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 ARTICLES OF ASSOCIATION

View Document

10/02/0410 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 ARTICLES OF ASSOCIATION

View Document

30/01/0430 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/036 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 11/05/02; CHANGE OF MEMBERS

View Document

17/09/0117 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 11/05/01; CHANGE OF MEMBERS

View Document

12/03/0112 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 70 EASTWAYS INDUSTRIAL PARK WITHAM ESSEX CM8 3YR

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/98

View Document

20/07/9820 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/07/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 24/02/84

View Document

23/04/9823 April 1998 SHORT NOTICE 17/11/88

View Document

23/04/9823 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/88

View Document

23/04/9823 April 1998 ADOPT MEM AND ARTS 17/11/88

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 Full accounts made up to 1990-12-31

View Document

29/05/9129 May 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 ACCOUNTING REF. DATE SHORT FROM 07/10 TO 31/12

View Document

09/05/909 May 1990

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 Full accounts made up to 1989-12-31

View Document

09/05/909 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED JAMES BURROUGH (FAD) LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/89

View Document

31/10/8931 October 1989 Certificate of change of name

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 07/10

View Document

26/05/8926 May 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 17/11/88

View Document

26/05/8926 May 1989

View Document

05/04/895 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 AUDITOR'S RESIGNATION

View Document

07/12/887 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/11/88

View Document

07/12/887 December 1988 Resolutions

View Document

07/12/887 December 1988 Resolutions

View Document

01/12/881 December 1988 Certificate of change of name

View Document

01/12/881 December 1988 Certificate of change of name

View Document

01/12/881 December 1988 COMPANY NAME CHANGED WITHAM INDUSTRIAL SPIRITS LIMITE D CERTIFICATE ISSUED ON 02/12/88

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM: BEEFEATER HOUSE 60 MONTFORD PLACE KENNINGTON LANE LONDON SE11 5DF SE11 5DF

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 Resolutions

View Document

10/10/8810 October 1988 Resolutions

View Document

10/10/8810 October 1988 NC INC ALREADY ADJUSTED 22/09/88

View Document

06/10/886 October 1988 £ NC 100/2000000

View Document

06/10/886 October 1988 Certificate of change of name

View Document

06/10/886 October 1988 Certificate of change of name

View Document

06/10/886 October 1988 COMPANY NAME CHANGED JAMES BURROUGH (F.A.D.) LIMITED CERTIFICATE ISSUED ON 07/10/88

View Document

06/10/886 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/10/88

View Document

01/09/881 September 1988 Full accounts made up to 1988-02-27

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

01/09/881 September 1988

View Document

01/09/881 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

19/10/8719 October 1987

View Document

19/10/8719 October 1987

View Document

19/10/8719 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 Full accounts made up to 1987-02-28

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: 356 KENNINGTON ROAD LONDON SE11 5DF

View Document

16/09/8616 September 1986

View Document

16/09/8616 September 1986 Full accounts made up to 1986-02-28

View Document

16/09/8616 September 1986

View Document

16/09/8616 September 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

19/03/8419 March 1984 Certificate of change of name

View Document

19/03/8419 March 1984 Certificate of change of name

View Document

18/01/8418 January 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company