Eboracum Way
York
YO31 7RE
Director Name | Miss Hazel Jayne Sagar |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(18 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Floors 2 & 3 Artemis House Eboracum Way York YO31 7RE |
Secretary Name | Mrs Ruth Patterson |
---|---|
Status | Current |
Appointed | 17 August 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Floors 2 & 3 Artemis House Eboracum Way York YO31 7RE |
Director Name | Mr Dennis Hoban |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Moor House Green Park Business Centre Goose Lane Sutton On Forest York YO61 1ET |
Director Name | Brynmor Roberts |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Moor House Green Park Business Centre Goose Lane Sutton On Forest York YO61 1ET |
Secretary Name | Brynmor Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Moor House Green Park Business Centre Goose Lane Sutton On Forest York YO61 1ET |
Director Name | Tracy Louise Barrow |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sbl, East Moor House Green Park Business Centre Sutton-On-The-Forest York YO61 1ET |
Director Name | Mr Scott Antony Cattaneo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sbl, East Moor House Green Park Business Centre Sutton-On-The-Forest York YO61 1ET |
Director Name | Mr Paul Lincoln Jenkins |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sbl, East Moor House Green Park Business Centre Sutton-On-The-Forest York YO61 1ET |
Secretary Name | Mr Paul Lincoln Jenkins |
---|---|
Status | Resigned |
Appointed | 21 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | Sbl, East Moor House Green Park Business Centre Sutton-On-The-Forest York YO61 1ET |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | hocom-rubber.com |
---|
Registered Address | Floors 2 & 3 Artemis House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Dennis Hoban 89.79% Ordinary |
---|---|
25 at £1 | Brynmor Roberts 4.40% Ordinary |
25 at £1 | Colin Williams 4.40% Ordinary |
4 at £1 | Brynmor Roberts 0.70% Ordinary A |
4 at £1 | Colin Williams 0.70% Ordinary A |
Year | 2014 |
---|---|
Turnover | £134,663,000 |
Gross Profit | £8,369,000 |
Net Worth | £2,251,000 |
Cash | £10,329,000 |
Current Liabilities | £22,083,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (7 months, 3 weeks from now) |
5 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
21 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
2 January 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Tracy Louise Barrow as a director on 31 December 2019 (1 page) |
24 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
12 June 2019 | Notification of Glebe Holdings Limited as a person with significant control on 21 May 2019 (2 pages) |
7 June 2019 | Resolutions
|
7 June 2019 | Statement by Directors (1 page) |
7 June 2019 | Solvency Statement dated 06/06/19 (1 page) |
7 June 2019 | Statement of capital on 7 June 2019
|
31 May 2019 | Termination of appointment of Brynmor Roberts as a director on 21 May 2019 (1 page) |
31 May 2019 | Appointment of Mr Paul Lincoln Jenkins as a secretary on 21 May 2019 (2 pages) |
31 May 2019 | Appointment of Mr Paul Lincoln Jenkins as a director on 21 May 2019 (2 pages) |
31 May 2019 | Appointment of Mr Scott Antony Cattaneo as a director on 21 May 2019 (2 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
31 May 2019 | Termination of appointment of Brynmor Roberts as a secretary on 21 May 2019 (1 page) |
31 May 2019 | Notification of Glebe Holdings Limited as a person with significant control on 21 May 2019 (2 pages) |
31 May 2019 | Cessation of Dennis Hoban as a person with significant control on 21 May 2019 (1 page) |
31 May 2019 | Appointment of Tracy Louise Barrow as a director on 21 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Dennis Hoban as a director on 21 May 2019 (1 page) |
6 March 2019 | Group of companies' accounts made up to 31 August 2018 (35 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
13 December 2017 | Group of companies' accounts made up to 31 August 2017 (35 pages) |
13 December 2017 | Group of companies' accounts made up to 31 August 2017 (35 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 January 2017 | Group of companies' accounts made up to 31 August 2016 (36 pages) |
7 January 2017 | Group of companies' accounts made up to 31 August 2016 (36 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
9 December 2015 | Group of companies' accounts made up to 31 August 2015 (27 pages) |
9 December 2015 | Group of companies' accounts made up to 31 August 2015 (27 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 January 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
12 January 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
19 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 December 2013 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
24 December 2013 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 December 2012 | Group of companies' accounts made up to 31 August 2012 (24 pages) |
28 December 2012 | Group of companies' accounts made up to 31 August 2012 (24 pages) |
25 July 2012 | Secretary's details changed for Brynmor Roberts on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for Brynmor Roberts on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Secretary's details changed for Brynmor Roberts on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Director's details changed for Dennis Hoban on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Dennis Hoban on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Brynmor Roberts on 25 July 2012 (2 pages) |
30 December 2011 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
30 December 2011 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
3 February 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
6 January 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 31 August 2008 (23 pages) |
8 January 2009 | Full accounts made up to 31 August 2008 (23 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
5 April 2008 | Group of companies' accounts made up to 31 August 2007 (23 pages) |
5 April 2008 | Group of companies' accounts made up to 31 August 2007 (23 pages) |
2 April 2008 | Gbp ic 691/560\29/01/08\gbp sr 131@1=131\ (1 page) |
2 April 2008 | Gbp ic 691/560\29/01/08\gbp sr 131@1=131\ (1 page) |
15 October 2007 | Return made up to 14/07/07; full list of members (3 pages) |
15 October 2007 | Return made up to 14/07/07; full list of members (3 pages) |
12 June 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
12 June 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 February 2006 | Group of companies' accounts made up to 31 August 2005 (24 pages) |
21 February 2006 | Group of companies' accounts made up to 31 August 2005 (24 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
19 April 2005 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
19 April 2005 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
10 August 2004 | Return made up to 14/07/04; full list of members
|
10 August 2004 | Return made up to 14/07/04; full list of members
|
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
19 August 2003 | Company name changed hallco 914 LIMITED\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed hallco 914 LIMITED\certificate issued on 19/08/03 (2 pages) |
11 August 2003 | Ad 30/07/03--------- £ si 689@1=689 £ ic 2/691 (2 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Resolutions
|
11 August 2003 | Registered office changed on 11/08/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Ad 30/07/03--------- £ si 689@1=689 £ ic 2/691 (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 August 2003 | Director resigned (1 page) |
14 July 2003 | Incorporation (16 pages) |
14 July 2003 | Incorporation (16 pages) |