Company NameHemingways Marketing Services Limited
Company StatusActive
Company Number00453174
CategoryPrivate Limited Company
Incorporation Date26 April 1948(76 years ago)
Previous NameHemingways Radio & Electric 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(43 years, 5 months after company formation)
Appointment Duration32 years, 6 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(49 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address4 East View Terrace
Otley
West Yorkshire
LS21 1JN
Director NameLydia Charmaine Morrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(66 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleConfectionery Sales & Marketing Director
Country of ResidenceEngland
Correspondence Address4 East View Terrace
Otley
West Yorkshire
LS21 1JN
Director NameMr Colm Thomas Phelan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2018(70 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMetcalfe House
23 H Kirkgate Ripon
HG4 1PB
Secretary NameMr Colm Phelan
StatusCurrent
Appointed14 September 2018(70 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressMetcalfe House
23 H Kirkgate Ripon
HG4 1PB
Director NamePhilip Thompson Gillson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(43 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 January 1998)
RoleSales Director
Correspondence Address22 Wrenbeck Drive
Otley
West Yorkshire
LS21 2BR
Director NameRonald Grant
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(43 years, 5 months 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(43 years, 5 months 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(43 years, 5 months 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(51 years 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(55 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address6 North Road
Horsforth
West Yorkshire
LS18 5HG
Director NameMr Seth King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(67 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMetcalfe House
23 H Kirkgate Ripon
HG4 1PB

Contact

Websitevoucherexpress.co.uk

Location

Registered AddressMetcalfe House
23 H 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

10k at £1Hemingways Furnishers LTD
99.99%
Ordinary
1 at £1Michael Robert Johnson
0.01%
Ordinary

Financials

Year2014
Turnover£54,369,550
Gross Profit£6,485,331
Net Worth£10,436,273
Cash£8,889,884
Current Liabilities£3,044,058

Accounts

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

3 September 1989Delivered on: 8 September 1989
Satisfied on: 7 April 2010
Persons entitled: Bank of Scotland

Classification: Debenture with fixed & floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property & assets of the company & whatsoever, present & future, as specified in the attached schedule to form 395 tc no - M102C.
Fully Satisfied
2 December 1981Delivered on: 7 December 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 bookdebt & other debts uncalled capital.
Fully Satisfied
24 October 1985Delivered on: 4 November 1985
Persons entitled: The Governer and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: Securing all moneys due or to become due, or from time to time accruing due from hemingways (furnishers) limited to the govenor and company of the bank of scotland.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Outstanding

Filing History

20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
18 October 2023Confirmation statement made on 19 October 2022 with no updates (3 pages)
17 October 2023Register inspection address has been changed to Hemingways Marketing Services Ltd Melmerby Green Road Barker Business Park Ripon, HG4 5NB HG4 5NB (1 page)
17 October 2023Register(s) moved to registered inspection location Hemingways Marketing Services Ltd Melmerby Green Road Barker Business Park Ripon, HG4 5NB HG4 5NB (1 page)
8 January 2023Full accounts made up to 30 April 2022 (31 pages)
19 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
25 January 2022Full accounts made up to 30 April 2021 (31 pages)
11 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
4 September 2021Memorandum and Articles of Association (9 pages)
4 September 2021Statement of company's objects (2 pages)
4 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 December 2020Full accounts made up to 30 April 2020 (30 pages)
16 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 July 2020Change of details for Hemingways (Furnishers) Limited as a person with significant control on 13 May 2019 (2 pages)
14 October 2019Full accounts made up to 30 April 2019 (26 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 30 April 2018 (26 pages)
27 September 2018Appointment of Mr Colm Phelan as a secretary on 14 September 2018 (2 pages)
27 September 2018Termination of appointment of Andrew Robert Johnson as a secretary on 14 September 2018 (1 page)
2 August 2018Appointment of Mr Colm Thomas Phelan as a director on 31 July 2018 (2 pages)
29 March 2018Termination of appointment of Seth King as a director on 29 March 2018 (1 page)
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 2017Full accounts made up to 30 April 2017 (24 pages)
28 September 2017Full accounts made up to 30 April 2017 (24 pages)
27 October 2016Full accounts made up to 30 April 2016 (24 pages)
27 October 2016Full accounts made up to 30 April 2016 (24 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 April 2016Appointment of Mr Seth King as a director on 8 March 2016 (2 pages)
13 April 2016Appointment of Mr Seth King as a director on 8 March 2016 (2 pages)
20 November 2015Full accounts made up to 30 April 2015 (19 pages)
20 November 2015Full accounts made up to 30 April 2015 (19 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 10,000
(6 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 10,000
(6 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 10,000
(6 pages)
29 December 2014Full accounts made up to 30 April 2014 (18 pages)
29 December 2014Full accounts made up to 30 April 2014 (18 pages)
16 October 2014Appointment of Lydia Charmaine Morrison as a director on 12 June 2014 (2 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 10,000
(6 pages)
16 October 2014Appointment of Lydia Charmaine Morrison as a director on 12 June 2014 (2 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 10,000
(6 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 10,000
(6 pages)
18 October 2013Full accounts made up to 30 April 2013 (17 pages)
18 October 2013Full accounts made up to 30 April 2013 (17 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 10,000
(5 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 10,000
(5 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 10,000
(5 pages)
12 November 2012Full accounts made up to 30 April 2012 (17 pages)
12 November 2012Full accounts made up to 30 April 2012 (17 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 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 2011Full accounts made up to 30 April 2011 (17 pages)
24 November 2011Full accounts made up to 30 April 2011 (17 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
28 January 2011Full accounts made up to 30 April 2010 (17 pages)
28 January 2011Full accounts made up to 30 April 2010 (17 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2009Full accounts made up to 30 April 2009 (17 pages)
17 December 2009Full accounts made up to 30 April 2009 (17 pages)
27 October 2009Director's details changed for Andrew Robert Johnson on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Robert Johnson on 9 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Michael Robert Johnson on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Robert Johnson on 9 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Robert Johnson on 9 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Michael Robert Johnson on 9 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 October 2008Full accounts made up to 30 April 2008 (16 pages)
21 October 2008Full accounts made up to 30 April 2008 (16 pages)
17 October 2008Return made up to 09/10/08; full list of members (4 pages)
17 October 2008Return made up to 09/10/08; full list of members (4 pages)
17 January 2008Full accounts made up to 30 April 2007 (16 pages)
17 January 2008Full accounts made up to 30 April 2007 (16 pages)
16 October 2007Return made up to 09/10/07; full list of members (3 pages)
16 October 2007Return made up to 09/10/07; full list of members (3 pages)
16 October 2006Full accounts made up to 30 April 2006 (15 pages)
16 October 2006Full accounts made up to 30 April 2006 (15 pages)
11 October 2006Return made up to 09/10/06; full list of members (3 pages)
11 October 2006Return made up to 09/10/06; full list of members (3 pages)
17 October 2005Full accounts made up to 30 April 2005 (15 pages)
17 October 2005Full accounts made up to 30 April 2005 (15 pages)
13 October 2005Return made up to 09/10/05; full list of members (3 pages)
13 October 2005Return made up to 09/10/05; full list of members (3 pages)
23 December 2004Full accounts made up to 30 April 2004 (14 pages)
23 December 2004Full accounts made up to 30 April 2004 (14 pages)
6 October 2004Return made up to 09/10/04; full list of members (7 pages)
6 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2003Return made up to 09/10/03; full list of members (7 pages)
18 October 2003Return made up to 09/10/03; full list of members (7 pages)
10 October 2003Full accounts made up to 30 April 2003 (14 pages)
10 October 2003Full accounts made up to 30 April 2003 (14 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
2 November 2002Full accounts made up to 30 April 2002 (15 pages)
2 November 2002Full accounts made up to 30 April 2002 (15 pages)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
1 February 2002Amended full accounts made up to 30 April 2001 (14 pages)
1 February 2002Amended full accounts made up to 30 April 2001 (14 pages)
12 December 2001Accounts for a medium company made up to 30 April 2001 (14 pages)
12 December 2001Accounts for a medium company made up to 30 April 2001 (14 pages)
16 October 2001Return made up to 09/10/01; full list of members (6 pages)
16 October 2001Return made up to 09/10/01; full list of members (6 pages)
28 January 2001Full accounts made up to 30 April 2000 (15 pages)
28 January 2001Full accounts made up to 30 April 2000 (15 pages)
13 October 2000Return made up to 09/10/00; full list of members (6 pages)
13 October 2000Return made up to 09/10/00; full list of members (6 pages)
21 December 1999Full accounts made up to 30 April 1999 (14 pages)
21 December 1999Full accounts made up to 30 April 1999 (14 pages)
22 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)
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 accounts made up to 31 March 1998 (12 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 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 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
3 December 1997Return made up to 09/10/97; no change of members (4 pages)
3 December 1997Return made up to 09/10/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (11 pages)
28 November 1996Full accounts made up to 31 March 1996 (11 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 accounts made up to 31 March 1995 (12 pages)
1 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 April 1948Certificate of incorporation (1 page)
26 April 1948Certificate of incorporation (1 page)