Company NameHemingways Group Holdings Ltd
DirectorsMichael Robert Johnson and Andrew Robert Johnson
Company StatusActive
Company Number00293303
CategoryPrivate Limited Company
Incorporation Date22 October 1934(89 years, 7 months ago)
Previous NameHemingways (Furnishers) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Robert Johnson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(57 years after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroad Acres Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameMr Andrew Robert Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(63 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 East View Terrace
Otley
West Yorkshire
LS21 1JN
Secretary NameMr Colm Phelan
StatusCurrent
Appointed14 September 2018(83 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressMetcalfe House
23h Kirkgate
Ripon
HG4 1PB
Director NameRonald Grant
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(57 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 April 1999)
RoleChartered Accountant
Correspondence Address1 Park Gate Close
Horsforth
Leeds
West Yorkshire
LS18 5SS
Director NameHarry Batty Hemingway
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(57 years after company formation)
Appointment Duration11 months, 1 week (resigned 12 September 1992)
RoleChairman
Correspondence Address22 The Rowans
Bramhope
Leeds
West Yorkshire
LS16 9DZ
Secretary NameRonald Grant
NationalityBritish
StatusResigned
Appointed09 October 1991(57 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 April 1999)
RoleCompany Director
Correspondence Address1 Park Gate Close
Horsforth
Leeds
West Yorkshire
LS18 5SS
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed14 April 1999(64 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 East View Terrace
Otley
West Yorkshire
LS21 1JN
Secretary NameCaroline Ann Bentley
NationalityBritish
StatusResigned
Appointed01 May 2003(68 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address6 North Road
Horsforth
West Yorkshire
LS18 5HG

Contact

Websitevoucherexpress.co.uk

Location

Registered AddressMetcalfe House
23h Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address Matches4 other UK companies use this postal address

Shareholders

3.3k at £1Andrew Robert Johnson
6.29%
Preference
10.6k at £1Executors Of Jessie Oxley
20.46%
Preference
8.7k at £1Andrew Robert Johnson
16.75%
Ordinary
7.8k at £1Michael Robert Johnson
15.01%
Ordinary
6.6k at £1Catherine Sarah Gibbin
12.73%
Preference
6.4k at £1Paul Alistair Johnson
12.24%
Preference
6.3k at £1Ian David Johnson
12.13%
Preference
993 at £1Elizabeth H.s Johnson
1.91%
Ordinary
888 at £1Elizabeth H.s Johnson
1.71%
Preference
401 at £1Michael Robert Johnson
0.77%
Preference

Financials

Year2014
Turnover£54,369,550
Gross Profit£6,485,331
Net Worth£12,803,366
Cash£8,968,838
Current Liabilities£3,228,533

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

17 January 1986Delivered on: 23 January 1986
Satisfied on: 8 August 2001
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings situated at and known as 23/26 kirkgate, ripon north yorskhire.
Fully Satisfied
17 January 1986Delivered on: 23 January 1986
Satisfied on: 8 August 2001
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings situate at and known as 246/252 dewsbury road leeds 11.
Fully Satisfied
24 October 1985Delivered on: 4 November 1985
Satisfied on: 7 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
1 September 1983Delivered on: 5 September 1983
Persons entitled: Midland 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 land 26/27 north street, ripon N. yorkshire.
Fully Satisfied
21 April 1983Delivered on: 27 April 1983
Persons entitled: Midland 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/Hold, 23 and 26 kirkgate, ripon, north yorkshire.
Fully Satisfied
30 March 1983Delivered on: 6 April 1983
Persons entitled: Midland 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/Hold, the pavillion, dewsbury road, hunslet leeds.
Fully Satisfied
30 March 1983Delivered on: 6 April 1983
Persons entitled: Midland 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/Hold land and building situate in weaver street north hall, leeds.
Fully Satisfied
30 March 1983Delivered on: 6 April 1983
Persons entitled: Midland 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/Hold, 24 & 25 north street, ripon.
Fully Satisfied
17 January 1986Delivered on: 23 January 1986
Satisfied on: 8 August 2001
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings situated at and known as 24/27 north street ripon north yorkshire.
Fully Satisfied
19 October 1981Delivered on: 27 October 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
26 October 2023Register inspection address has been changed to Hemingways Melmerby Green Road Melmerby Ripon HG4 5NB (1 page)
26 October 2023Register(s) moved to registered inspection location Hemingways Melmerby Green Road Melmerby Ripon HG4 5NB (1 page)
27 July 2023Amended group of companies' accounts made up to 30 April 2021 (56 pages)
9 January 2023Group of companies' accounts made up to 30 April 2022 (48 pages)
11 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
25 January 2022Group of companies' accounts made up to 30 April 2021 (51 pages)
11 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
4 September 2021Statement of company's objects (2 pages)
4 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 September 2021Memorandum and Articles of Association (23 pages)
31 December 2020Group of companies' accounts made up to 30 April 2020 (47 pages)
28 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
18 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
15 October 2019Group of companies' accounts made up to 30 April 2019 (43 pages)
14 October 2019Confirmation statement made on 9 October 2019 with updates (3 pages)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-24
(3 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 30 April 2018 (42 pages)
27 September 2018Termination of appointment of Andrew Robert Johnson as a secretary on 14 September 2018 (1 page)
27 September 2018Appointment of Mr Colm Phelan as a secretary on 14 September 2018 (2 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 September 2017Group of companies' accounts made up to 30 April 2017 (39 pages)
28 September 2017Group of companies' accounts made up to 30 April 2017 (39 pages)
27 October 2016Group of companies' accounts made up to 30 April 2016 (40 pages)
27 October 2016Group of companies' accounts made up to 30 April 2016 (40 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
20 November 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
20 November 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 51,947
(7 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 51,947
(7 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 51,947
(7 pages)
29 December 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
29 December 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 51,947
(7 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 51,947
(7 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 51,947
(7 pages)
18 October 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
18 October 2013Group of companies' accounts made up to 30 April 2013 (27 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 51,947
(7 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 51,947
(7 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 51,947
(7 pages)
12 November 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
12 November 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
31 July 2012Termination of appointment of Caroline Bentley as a secretary (1 page)
31 July 2012Termination of appointment of Caroline Bentley as a secretary (1 page)
24 November 2011Group of companies' accounts made up to 30 April 2011 (26 pages)
24 November 2011Group of companies' accounts made up to 30 April 2011 (26 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
28 January 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
28 January 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 December 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
17 December 2009Group of companies' accounts made up to 30 April 2009 (24 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (12 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (12 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (12 pages)
21 October 2008Group of companies' accounts made up to 30 April 2008 (24 pages)
21 October 2008Group of companies' accounts made up to 30 April 2008 (24 pages)
17 October 2008Return made up to 09/10/08; full list of members (9 pages)
17 October 2008Return made up to 09/10/08; full list of members (9 pages)
17 January 2008Group of companies' accounts made up to 30 April 2007 (25 pages)
17 January 2008Group of companies' accounts made up to 30 April 2007 (25 pages)
16 October 2007Return made up to 09/10/07; full list of members (6 pages)
16 October 2007Return made up to 09/10/07; full list of members (6 pages)
16 October 2006Group of companies' accounts made up to 30 April 2006 (25 pages)
16 October 2006Group of companies' accounts made up to 30 April 2006 (25 pages)
11 October 2006Return made up to 09/10/06; full list of members (6 pages)
11 October 2006Return made up to 09/10/06; full list of members (6 pages)
17 October 2005Group of companies' accounts made up to 30 April 2005 (21 pages)
17 October 2005Group of companies' accounts made up to 30 April 2005 (21 pages)
13 October 2005Return made up to 09/10/05; full list of members (6 pages)
13 October 2005Return made up to 09/10/05; full list of members (6 pages)
23 December 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
23 December 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
6 October 2004Return made up to 09/10/04; full list of members (9 pages)
6 October 2004Return made up to 09/10/04; full list of members (9 pages)
18 October 2003Return made up to 09/10/03; full list of members (9 pages)
18 October 2003Return made up to 09/10/03; full list of members (9 pages)
10 October 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
10 October 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
2 November 2002Group of companies' accounts made up to 30 April 2002 (20 pages)
2 November 2002Group of companies' accounts made up to 30 April 2002 (20 pages)
28 October 2002Return made up to 09/10/02; full list of members (9 pages)
28 October 2002Return made up to 09/10/02; full list of members (9 pages)
12 December 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
12 December 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
7 November 2001Return made up to 09/10/01; full list of members (9 pages)
7 November 2001Return made up to 09/10/01; full list of members (9 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Declaration of satisfaction of mortgage/charge (1 page)
28 January 2001Full group accounts made up to 30 April 2000 (20 pages)
28 January 2001Full group accounts made up to 30 April 2000 (20 pages)
13 October 2000Return made up to 09/10/00; full list of members (9 pages)
13 October 2000Return made up to 09/10/00; full list of members (9 pages)
21 December 1999Full group accounts made up to 30 April 1999 (19 pages)
21 December 1999Full group accounts made up to 30 April 1999 (19 pages)
22 October 1999Return made up to 09/10/99; full list of members (8 pages)
22 October 1999Return made up to 09/10/99; full list of members (8 pages)
20 August 1999Secretary's particulars changed;director's particulars changed (1 page)
20 August 1999Secretary's particulars changed;director's particulars changed (1 page)
11 June 1999£ ic 53947/51947 10/04/99 £ sr 2000@1=2000 (2 pages)
11 June 1999£ ic 53947/51947 10/04/99 £ sr 2000@1=2000 (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Secretary resigned;director resigned (1 page)
8 February 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
8 February 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
29 December 1998Full group accounts made up to 31 March 1998 (18 pages)
29 December 1998Full group accounts made up to 31 March 1998 (18 pages)
13 October 1998Return made up to 09/10/98; no change of members (4 pages)
13 October 1998Return made up to 09/10/98; no change of members (4 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 December 1997Full group accounts made up to 31 March 1997 (18 pages)
5 December 1997Full group accounts made up to 31 March 1997 (18 pages)
2 December 1997Return made up to 09/10/97; no change of members (6 pages)
2 December 1997Return made up to 09/10/97; no change of members (6 pages)
28 November 1996Full group accounts made up to 31 March 1996 (17 pages)
28 November 1996Full group accounts made up to 31 March 1996 (17 pages)
7 November 1996Return made up to 09/10/96; full list of members (6 pages)
7 November 1996Return made up to 09/10/96; full list of members (6 pages)
1 September 1995Full group accounts made up to 31 March 1995 (18 pages)
1 September 1995Full group accounts made up to 31 March 1995 (18 pages)
22 October 1934Certificate of incorporation (1 page)
22 October 1934Certificate of incorporation (1 page)