Company NameHarry Hitchcock Limited
DirectorBarry Kenneth Hitchcock
Company StatusActive
Company Number00733162
CategoryPrivate Limited Company
Incorporation Date22 August 1962(61 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Barry Kenneth Hitchcock
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleDistributor Of Ladies Fashions
Country of ResidenceEngland
Correspondence Address2 Weald View
Coldharbour
Dorking
Surrey
RH5 6HG
Secretary NameMr Barry Kenneth Hitchcock
StatusCurrent
Appointed07 February 2014(51 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address16 Lyon Road
Walton-On-Thames
Surrey
KT12 3PU
Director NameMr Harold Thomas Hitchcock
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 1997)
RolePublisher
Correspondence Address24 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX
Director NameMr Charles Evan Hughes
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RolePublisher
Correspondence Address17 Sunninghill Road
Sunninghill
Ascot
Berkshire
SL5 7BX
Secretary NameMr Charles Evan Hughes
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address17 Sunninghill Road
Sunninghill
Ascot
Berkshire
SL5 7BX
Secretary NameMr Harold Thomas Hitchcock
NationalityBritish
StatusResigned
Appointed06 December 1996(34 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 1997)
RoleCompany Director
Correspondence Address24 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX
Secretary NameMr David Charles Hitchcock
NationalityBritish
StatusResigned
Appointed01 September 1997(35 years after company formation)
Appointment Duration16 years, 5 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lyon Road
Walton-On-Thames
Surrey
KT12 3PU
Director NameMr David Charles Hitchcock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(35 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 February 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Lyon Road
Walton-On-Thames
Surrey
KT12 3PU

Contact

Websiteharryhitchcock.co.uk
Email address[email protected]
Telephone01932 225591
Telephone regionWeybridge

Location

Registered Address128a South Ealing Road
London
W5 4QJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Barbara Stapells Nee Kotulanska
5.00%
Ordinary
45 at £1David Charles Hitchcock
45.00%
Ordinary
40 at £1Volodymyr Solodyuk
40.00%
Ordinary
10 at £1Mr Barry Kenneth Hitchcock
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,873
Cash£30,873
Current Liabilities£50,529

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

24 March 2024Micro company accounts made up to 30 June 2023 (10 pages)
15 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
2 July 2023Registered office address changed from 16 Lyon Road Walton-on-Thames Surrey KT12 3PU to 128a South Ealing Road London W5 4QJ on 2 July 2023 (1 page)
21 March 2023Micro company accounts made up to 30 June 2022 (10 pages)
15 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
20 March 2022Micro company accounts made up to 30 June 2021 (10 pages)
1 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 30 June 2020 (10 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
6 February 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
21 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
24 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 January 2015Termination of appointment of David Charles Hitchcock as a secretary on 7 February 2014 (1 page)
5 January 2015Termination of appointment of David Charles Hitchcock as a secretary on 7 February 2014 (1 page)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Termination of appointment of David Charles Hitchcock as a secretary on 7 February 2014 (1 page)
3 January 2015Termination of appointment of David Charles Hitchcock as a director on 7 February 2014 (1 page)
3 January 2015Secretary's details changed for Mr Barry Kenneth Hitchcock on 7 February 2014 (1 page)
3 January 2015Termination of appointment of David Charles Hitchcock as a director on 7 February 2014 (1 page)
3 January 2015Secretary's details changed for Mr Barry Kenneth Hitchcock on 7 February 2014 (1 page)
3 January 2015Secretary's details changed for Mr Barry Kenneth Hitchcock on 7 February 2014 (1 page)
3 January 2015Termination of appointment of David Charles Hitchcock as a director on 7 February 2014 (1 page)
3 January 2015Termination of appointment of David Charles Hitchcock as a secretary on 7 February 2014 (1 page)
3 January 2015Termination of appointment of David Charles Hitchcock as a secretary on 7 February 2014 (1 page)
3 January 2015Termination of appointment of David Charles Hitchcock as a secretary on 7 February 2014 (1 page)
3 January 2015Secretary's details changed for Mr David Charles Hitchcock on 7 February 2014 (1 page)
3 January 2015Secretary's details changed for Mr David Charles Hitchcock on 7 February 2014 (1 page)
3 January 2015Secretary's details changed for Mr David Charles Hitchcock on 7 February 2014 (1 page)
3 January 2015Appointment of Mr Barry Kenneth Hitchcock as a secretary on 7 February 2014 (2 pages)
3 January 2015Appointment of Mr Barry Kenneth Hitchcock as a secretary on 7 February 2014 (2 pages)
3 January 2015Appointment of Mr Barry Kenneth Hitchcock as a secretary on 7 February 2014 (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 January 2013Secretary's details changed for Mr David Charles Hitchcock on 24 June 2012 (1 page)
4 January 2013Secretary's details changed for Mr David Charles Hitchcock on 24 June 2012 (1 page)
4 January 2013Director's details changed for Mr David Charles Hitchcock on 24 June 2012 (2 pages)
4 January 2013Director's details changed for Mr David Charles Hitchcock on 24 June 2012 (2 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
9 June 2011Registered office address changed from 5 Church Road Great Bookham Leatherhead Surrey KT23 3PN on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 5 Church Road Great Bookham Leatherhead Surrey KT23 3PN on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 5 Church Road Great Bookham Leatherhead Surrey KT23 3PN on 9 June 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
8 July 2010Amended accounts made up to 30 June 2009 (6 pages)
8 July 2010Amended accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 January 2010Director's details changed for Mr Barry Kenneth Hitchcock on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Charles Hitchcock on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Barry Kenneth Hitchcock on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for David Charles Hitchcock on 25 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 April 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
8 April 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
17 January 2008Return made up to 21/12/07; full list of members (3 pages)
17 January 2008Return made up to 21/12/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 December 2005Location of register of members (1 page)
21 December 2005Location of register of members (1 page)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 March 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
3 December 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
29 August 2003Return made up to 29/12/02; full list of members (7 pages)
29 August 2003Return made up to 29/12/02; full list of members (7 pages)
3 July 2003Return made up to 29/12/01; full list of members (7 pages)
3 July 2003Return made up to 29/12/01; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
4 February 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
19 October 2000Full accounts made up to 30 September 1999 (8 pages)
19 October 2000Full accounts made up to 30 September 1999 (8 pages)
6 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
19 August 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
5 July 1999Full accounts made up to 31 August 1998 (8 pages)
5 July 1999Full accounts made up to 31 August 1998 (8 pages)
12 February 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1998Full accounts made up to 31 August 1997 (8 pages)
24 June 1998Full accounts made up to 31 August 1997 (8 pages)
20 April 1998Return made up to 29/12/97; no change of members (4 pages)
20 April 1998Return made up to 29/12/97; no change of members (4 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1997New secretary appointed (2 pages)
12 February 1997Full accounts made up to 31 August 1996 (10 pages)
12 February 1997Full accounts made up to 31 August 1996 (10 pages)
2 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
23 January 1996Return made up to 29/12/95; no change of members (4 pages)
23 January 1996Return made up to 29/12/95; no change of members (4 pages)