Company NameErnest Hinchliffe Limited
DirectorsStuart Henry Fletcher and Sarah Louise Fletcher
Company StatusActive
Company Number00289522
CategoryPrivate Limited Company
Incorporation Date25 June 1934(89 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameStuart Henry Fletcher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1993(58 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOaks Green Croft
Hernstone Lane, Peak Forest
Buxton
Derbyshire
SK17 8EJ
Director NameMrs Sarah Louise Fletcher
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(81 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westbrook Court
Sharrow Vale Road
Sheffield
S11 8YZ
Secretary NameSarah Louise Fletcher
StatusCurrent
Appointed17 July 2015(81 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address2 Westbrook Court
Sharrow Vale Road
Sheffield
S11 8YZ
Director NameGordon Fletcher
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(57 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 1995)
RoleCompany Director
Correspondence AddressBowling Green House
Peak Forest
Buxton
Derbyshire
SK17 8EH
Director NameCynthia Fletcher-King
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(57 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 17 July 2015)
RoleSecretary
Correspondence Address87 Buxton Road
Furness Vale
Stockport
Cheshire
SK12 7PL
Secretary NameCynthia Fletcher-King
NationalityBritish
StatusResigned
Appointed03 February 1992(57 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 11 July 2015)
RoleCompany Director
Correspondence Address87 Buxton Road
Furness Vale
Stockport
Cheshire
SK12 7PL

Contact

Websitewww.ernesthinchliffebuxton.co.uk

Location

Registered Address2 Westbrook Court
Sharrow Vale Road
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Cynthia Fletcher-king
50.00%
Ordinary
100 at £1Dianne Fletcher
10.00%
Ordinary
100 at £1Jayne Fletcher
10.00%
Ordinary
100 at £1Jonathan Gordon Fletcher
10.00%
Ordinary
100 at £1Sharon Fletcher
10.00%
Ordinary
100 at £1Stuart Henry Fletcher
10.00%
Ordinary

Financials

Year2014
Net Worth£330,083
Cash£15,300
Current Liabilities£128,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

28 July 1989Delivered on: 9 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Creswell part bradwell derbyshire, containing by estimation 5 acres 2 roods & 12 perches.
Outstanding
14 March 1984Delivered on: 24 March 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two plots of f/h land at peak forest derbyshire of 0.143 acres and 1 rood 20 perches.
Outstanding
30 January 1984Delivered on: 8 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land at peak forest derbyshire 12 acres approx.
Outstanding
30 January 1984Delivered on: 8 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land at peak forest derbyshire. 0.191 acres approx.
Outstanding
30 January 1984Delivered on: 8 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land at church lane, peak forest, derbyshire.
Outstanding
20 November 1982Delivered on: 2 December 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land known as creswall part, bradwell derby.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
20 November 1982Delivered on: 2 December 1982
Persons entitled: Mosley Street Nominees Limited.

Classification: Deed
Secured details: All monies due or to become due from the company to williams & glyn's bank PLC supplemental to a debenutre dated 23/3/46.
Particulars: Fixed charge on all book debts and other other debts owing to the company.
Outstanding
4 September 1992Delivered on: 7 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5.977 acres or thereabouts at smalldale head bradwell in derbyshire.
Outstanding
28 July 1989Delivered on: 9 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two plots of land at peak forest, near buxton derbyshire, contains 0.143 acres.
Outstanding
28 July 1989Delivered on: 9 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at peak forest, near buxton, derbyshire.
Outstanding
14 November 1983Delivered on: 18 November 1983
Satisfied on: 21 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 1946Delivered on: 29 March 1946
Persons entitled: Mosley Street Nominees LTD.

Classification: Mortgage debenture
Secured details: All moneys & due from the comp. To william seacon's bank LTD.
Particulars: Goodwill undertaking and all property and assets including uncalled capital.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Termination of appointment of Cynthia Fletcher-King as a director on 17 July 2015 (2 pages)
21 August 2015Appointment of Sarah Louise Fletcher as a director on 17 July 2015 (3 pages)
21 August 2015Appointment of Sarah Louise Fletcher as a secretary on 17 July 2015 (3 pages)
21 August 2015Termination of appointment of Cynthia Fletcher-King as a secretary on 11 July 2015 (2 pages)
21 August 2015Termination of appointment of Cynthia Fletcher-King as a secretary on 11 July 2015 (2 pages)
21 August 2015Termination of appointment of Cynthia Fletcher-King as a director on 17 July 2015 (2 pages)
21 August 2015Appointment of Sarah Louise Fletcher as a director on 17 July 2015 (3 pages)
21 August 2015Appointment of Sarah Louise Fletcher as a secretary on 17 July 2015 (3 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2009Return made up to 03/02/09; full list of members (4 pages)
12 February 2009Return made up to 03/02/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 03/02/07; full list of members (2 pages)
19 February 2007Return made up to 03/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 03/02/06; full list of members (2 pages)
6 March 2006Return made up to 03/02/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 03/02/05; full list of members (7 pages)
22 February 2005Return made up to 03/02/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 03/02/04; full list of members (7 pages)
12 February 2004Return made up to 03/02/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 February 2003Return made up to 03/02/03; full list of members (7 pages)
21 February 2003Return made up to 03/02/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2002Return made up to 03/02/02; full list of members (6 pages)
8 February 2002Return made up to 03/02/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 March 2001Return made up to 03/02/01; full list of members (6 pages)
2 March 2001Return made up to 03/02/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 03/02/00; full list of members (6 pages)
23 February 2000Return made up to 03/02/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
22 February 1999Return made up to 03/02/99; no change of members (4 pages)
22 February 1999Return made up to 03/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Return made up to 03/02/98; full list of members (6 pages)
3 March 1998Return made up to 03/02/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1997Return made up to 03/02/97; no change of members (4 pages)
6 February 1997Return made up to 03/02/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 March 1996Return made up to 03/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1996Return made up to 03/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 June 1934Certificate of incorporation (2 pages)
25 June 1934Certificate of incorporation (2 pages)