Company NameGraeme Hinchliffe Associates Ltd
DirectorJames Lee Hinchliffe
Company StatusActive
Company Number05278115
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr James Lee Hinchliffe
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
Director NameMr Graeme Hinchliffe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(1 week, 5 days after company formation)
Appointment Duration14 years, 1 month (resigned 19 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoor Main Street
Ulley
Sheffield
S26 3YD
Secretary NameJacqueline Ann Hinchliffe
NationalityBritish
StatusResigned
Appointed16 November 2004(1 week, 5 days after company formation)
Appointment Duration13 years, 6 months (resigned 23 May 2018)
RoleCompany Director
Correspondence AddressWestmoor Main Street
Ulley
Sheffield
South Yorkshire
S26 3YD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegh-associates.co.uk
Telephone0114 2876343
Telephone regionSheffield

Location

Registered Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Graeme Hincliffe
60.00%
Ordinary
40 at £1Jacqueline Ann Hincliffe
40.00%
Ordinary

Financials

Year2014
Net Worth£64,519
Cash£13,525
Current Liabilities£44,780

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

2 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
16 January 2019Cessation of Graeme Hinchliffe as a person with significant control on 19 December 2018 (1 page)
16 January 2019Appointment of Mr James Lee Hinchliffe as a director on 19 December 2018 (2 pages)
16 January 2019Notification of Ulley Holdings Limited as a person with significant control on 19 December 2018 (2 pages)
15 January 2019Termination of appointment of Graeme Hinchliffe as a director on 19 December 2018 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 May 2018Termination of appointment of Jacqueline Ann Hinchliffe as a secretary on 23 May 2018 (1 page)
21 March 2018Statement of capital following an allotment of shares on 21 October 2017
  • GBP 102
(4 pages)
20 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 December 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
16 June 2015Micro company accounts made up to 31 December 2014 (7 pages)
16 June 2015Micro company accounts made up to 31 December 2014 (7 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
17 September 2013Registered office address changed from Westmoor, Main Street Ulley Sheffield S26 3YD on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Westmoor, Main Street Ulley Sheffield S26 3YD on 17 September 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 November 2008Return made up to 04/11/08; full list of members (3 pages)
17 November 2008Return made up to 04/11/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 November 2007Return made up to 04/11/07; no change of members (6 pages)
26 November 2007Return made up to 04/11/07; no change of members (6 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 December 2006Return made up to 04/11/06; full list of members (6 pages)
13 December 2006Return made up to 04/11/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 December 2005Return made up to 04/11/05; full list of members (6 pages)
5 December 2005Return made up to 04/11/05; full list of members (6 pages)
3 December 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
3 December 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Ad 16/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Ad 16/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
4 November 2004Incorporation (9 pages)
4 November 2004Incorporation (9 pages)