H&H GROUP PLC

Company Documents

DateDescription
31/12/2431 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

12/12/2412 December 2024 Resolutions

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-24 with updates

View Document

07/11/247 November 2024 Appointment of Mr Mark Johnson as a director on 2024-11-01

View Document

01/07/241 July 2024 Termination of appointment of Neil Roberts Hannah as a director on 2024-06-30

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

09/01/249 January 2024 Director's details changed for Mr John Mark Leveson on 2023-12-31

View Document

09/01/249 January 2024 Director's details changed for Mr Richard Andrew Rankin on 2024-01-01

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Resolutions

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

23/11/2323 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Termination of appointment of Michael Leslie Scott as a director on 2023-11-10

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

12/01/2312 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

28/11/2228 November 2022 Termination of appointment of Dawn Mary Harrison Livesey as a director on 2022-11-12

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

04/04/224 April 2022 Appointment of Mr Robert Steven Pattinson as a director on 2022-04-01

View Document

10/02/2210 February 2022 Appointment of Mr Neil Roberts Hannah as a director on 2022-01-01

View Document

10/02/2210 February 2022 Appointment of Mr Toby Herchard Mounsey-Heysham as a director on 2022-01-01

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

16/11/2116 November 2021 Director's details changed for Mrs Lynne Alyson Mallinson on 2021-11-16

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HOUSTON

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR LANCELOT GUY DOUGLAS

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

05/12/195 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS LYNNE ALYSON MALLINSON

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JOHN MARK LEVESON

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LANCASTER

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR WILLIAM BARR HAMILTON

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR RICHARD ANDREW RANKIN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARDSON

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARY HARRISON / 05/01/2018

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000360060012

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR COLIN LINDSAY

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

25/11/1525 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1523 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 14/10/15 STATEMENT OF CAPITAL GBP 1078453

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWEN

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR ANDREW DOUGLAS

View Document

08/12/148 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

28/11/1428 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BOWE

View Document

10/12/1310 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

18/11/1318 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1311 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR ADRIAN RICHARD HILL

View Document

17/12/1217 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

07/11/127 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

16/01/1216 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARY HARRISON / 14/12/2011

View Document

22/11/1122 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 ARTICLES OF ASSOCIATION

View Document

16/11/1116 November 2011 ALTER ARTICLES 04/11/2011

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/12/1021 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

04/11/104 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDMUND RICHARDSON / 01/10/2010

View Document

15/12/0915 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

09/12/099 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

24/11/0924 November 2009 20/10/09 BULK LIST

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR HOUSTON / 01/10/2007

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAWN HARRISON / 01/09/2008

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGARET IRVING / 01/10/2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/06/086 June 2008 DIRECTOR APPOINTED BRIAN EDMOND RICHARDSON

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR HEBDON

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 20/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 20/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 20/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 20/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 20/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

21/11/0121 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 20/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/0120 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/11/0016 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/9921 December 1999 AUDITORS' REPORT

View Document

21/12/9921 December 1999 AUDITORS' STATEMENT

View Document

21/12/9921 December 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/9921 December 1999 ADOPT MEM AND ARTS 30/11/99

View Document

21/12/9921 December 1999 REREGISTRATION PRI-PLC 30/11/99

View Document

21/12/9921 December 1999 BALANCE SHEET

View Document

21/12/9921 December 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/9921 December 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 20/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 AUDITOR'S RESIGNATION

View Document

20/09/9920 September 1999 AUD STAT

View Document

07/09/997 September 1999 AUDITOR'S RESIGNATION

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 20/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 20/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/9728 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

07/08/977 August 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

08/11/968 November 1996 RETURN MADE UP TO 20/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/9630 October 1996 FULL GROUP ACCOUNTS MADE UP TO 01/06/96

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 20/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 03/06/95

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

12/12/9412 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 20/10/94; CHANGE OF MEMBERS

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 20/10/92; CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 20/10/91; CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

08/11/908 November 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 20/10/89; CHANGE OF MEMBERS

View Document

28/11/8828 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/07/8819 July 1988 NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 NC INC ALREADY ADJUSTED

View Document

04/01/884 January 1988 520000 @ £1 09/10/87

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

16/05/8616 May 1986 NEW DIRECTOR APPOINTED

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