Background WavePink WaveYellow Wave

H&H GROUP PLC (00036006)

H&H GROUP PLC (00036006) is an active UK company. incorporated on 15 March 1892. with registered office in Carlisle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. H&H GROUP PLC has been registered for 134 years. Current directors include BATEMAN, Colin Paul, BLAKE, Roger Michael, CHARLTON, Samantha and 7 others.

Company Number
00036006
Status
active
Type
plc
Incorporated
15 March 1892
Age
134 years
Address
Borderway Mart, Carlisle, CA1 2RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATEMAN, Colin Paul, BLAKE, Roger Michael, CHARLTON, Samantha, HAMILTON, William Barr, JOHNSON, Mark, MALLINSON, Alyson Lynne, MOUNSEY-HEYSHAM, Toby Herchard, PATTINSON, Robert Steven, RANKIN, Richard Andrew, RITZEMA, Joanne Lesley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&H GROUP PLC

H&H GROUP PLC is an active company incorporated on 15 March 1892 with the registered office located in Carlisle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. H&H GROUP PLC was registered 134 years ago.(SIC: 82990)

Status

active

Active since 134 years ago

Company No

00036006

PLC Company

Age

134 Years

Incorporated 15 March 1892

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

HARRISON & HETHERINGTON LIMITED
From: 15 March 1892To: 21 December 1999
Contact
Address

Borderway Mart Rosehill Estate Carlisle, CA1 2RS,

Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Apr 13
Director Left
Dec 13
Funding Round
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 17
Loan Secured
Oct 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
May 21
Director Left
Jun 21
Funding Round
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Nov 22
Funding Round
Feb 23
Director Left
Nov 23
Funding Round
Jan 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

IRVING, Margaret

Active
Townhead House, CarlisleCA6 4JF
Secretary
Appointed 17 Dec 2003

BATEMAN, Colin Paul

Active
Borderway Mart, CarlisleCA1 2RS
Born January 1970
Director
Appointed 01 Oct 2025

BLAKE, Roger Michael

Active
Borderway Mart, CarlisleCA1 2RS
Born January 1978
Director
Appointed 01 Jul 2025

CHARLTON, Samantha

Active
Borderway Mart, CarlisleCA1 2RS
Born December 1984
Director
Appointed 01 Oct 2025

HAMILTON, William Barr

Active
Borderway Mart, CarlisleCA1 2RS
Born September 1959
Director
Appointed 09 Sept 2018

JOHNSON, Mark

Active
Borderway Mart, CarlisleCA1 2RS
Born September 1971
Director
Appointed 01 Nov 2024

MALLINSON, Alyson Lynne

Active
Borderway Mart, CarlisleCA1 2RS
Born May 1972
Director
Appointed 08 Aug 2019

MOUNSEY-HEYSHAM, Toby Herchard

Active
Borderway Mart, CarlisleCA1 2RS
Born January 1984
Director
Appointed 01 Jan 2022

PATTINSON, Robert Steven

Active
Borderway Mart, CarlisleCA1 2RS
Born June 1969
Director
Appointed 01 Apr 2022

RANKIN, Richard Andrew

Active
Borderway Mart, CarlisleCA1 2RS
Born June 1973
Director
Appointed 02 Jul 2018

RITZEMA, Joanne Lesley

Active
Borderway Mart, CarlisleCA1 2RS
Born November 1970
Director
Appointed 01 Oct 2025

JACKSON, Robert Crawford

Resigned
3 The Gables, CarlisleCA4 8ET
Secretary
Appointed 01 Jun 1993
Resigned 26 Sept 2000

LAWRENCE, John Frank

Resigned
Green Hill House, KeswickCA12 4QZ
Secretary
Appointed 26 Sept 2000
Resigned 17 Dec 2003

LENNOX, Robert

Resigned
467 Warwick Road, CarlisleCA1 2SB
Secretary
Appointed N/A
Resigned 31 May 1993

BOWE, Alan Moore

Resigned
Far House, KeswickCA12 4QG
Born April 1943
Director
Appointed 02 Sept 1999
Resigned 20 Dec 2013

BROWN, Edward Chevalier

Resigned
Bartiestown Hethersgill, CarlisleCA6 6TB
Born June 1949
Director
Appointed 18 Dec 1998
Resigned 30 Nov 1999

CARRUTHERS, Robert

Resigned
Brig View, AnnanDG12 5QP
Born November 1934
Director
Appointed N/A
Resigned 29 Oct 2004

COWEN, Michael Thomas Elliott

Resigned
East Curthwaite, WigtonCA7 8BJ
Born September 1945
Director
Appointed 02 Sept 1999
Resigned 06 Nov 2015

COWX, William Ridley

Resigned
Hudscales Farm, WigtonCA7 8JZ
Born September 1940
Director
Appointed N/A
Resigned 19 Oct 1999

DOUGLAS, Andrew

Resigned
Borderway Mart, CarlisleCA1 2RS
Born June 1949
Director
Appointed 06 Nov 2015
Resigned 08 Nov 2019

DOUGLAS, Lancelot Guy

Resigned
Borderway Mart, CarlisleCA1 2RS
Born July 1969
Director
Appointed 13 Dec 2019
Resigned 06 Apr 2021

GRAHAM, William Hope

Resigned
Cargo Farm, CarlisleCA6 4AW
Born October 1921
Director
Appointed N/A
Resigned 29 Sept 1995

HANNAH, Neil Roberts

Resigned
Borderway Mart, CarlisleCA1 2RS
Born April 1955
Director
Appointed 01 Jan 2022
Resigned 30 Jun 2024

HARRISON, Richard Dennis

Resigned
Beech House, BramptonCA8 1EX
Born February 1931
Director
Appointed N/A
Resigned 30 Nov 1999

HEBDON, Trevor

Resigned
Cumberland House, WigtonCA7 8DD
Born March 1954
Director
Appointed 26 Jan 1999
Resigned 31 May 2008

HESLOP, Isaac James

Resigned
Grange Bank, CarlisleCA4 8ES
Born July 1928
Director
Appointed N/A
Resigned 28 Sept 1994

HETHERINGTON, Edwin John

Resigned
Greenquarries, WigtonCA7 8BT
Born August 1926
Director
Appointed N/A
Resigned 10 Oct 1997

HILL, Adrian Richard

Resigned
Borderway Mart, CarlisleCA1 2RS
Born May 1958
Director
Appointed 19 Apr 2013
Resigned 14 Dec 2017

HOUSTON, Alasdair George

Resigned
Kirkpatrick Fleming, LockerbieDG11 3BG
Born January 1962
Director
Appointed 12 Aug 2005
Resigned 31 Jan 2020

JACKSON, Robert Crawford

Resigned
3 The Gables, CarlisleCA4 8ET
Born November 1948
Director
Appointed 01 Jun 1994
Resigned 05 Oct 1999

LANCASTER, Ian Callander

Resigned
Kirklinton Park, CarlisleCA6 6DR
Born April 1956
Director
Appointed 11 Feb 2004
Resigned 22 Feb 2019

LAWRENCE, John Frank

Resigned
Green Hill House, KeswickCA12 4QZ
Born February 1940
Director
Appointed 05 Oct 1999
Resigned 30 Sept 2004

LEVESON, John Mark

Resigned
Borderway Mart, CarlisleCA1 2RS
Born September 1959
Director
Appointed 24 Apr 2019
Resigned 09 Oct 2025

LINDSAY, Colin, Dr

Resigned
Borderway Mart, CarlisleCA1 2RS
Born October 1966
Director
Appointed 28 Jun 2017
Resigned 21 May 2021

LIVESEY, Dawn Mary Harrison

Resigned
18 Church Road, FyldeFY8 5LL
Born July 1959
Director
Appointed 02 Jun 1998
Resigned 12 Nov 2022
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Group
18 February 2026
AAAnnual Accounts
Resolution
30 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Resolution
12 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Resolution
30 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Memorandum Articles
30 November 2023
MAMA
Resolution
30 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Resolution
2 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Resolution
5 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Resolution
26 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2016
AAAnnual Accounts
Accounts With Accounts Type Group
25 November 2015
AAAnnual Accounts
Resolution
23 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Resolution
18 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Group
16 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Memorandum Articles
16 November 2011
MEM/ARTSMEM/ARTS
Resolution
16 November 2011
RESOLUTIONSResolutions
Legacy
3 November 2011
MG01MG01
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2009
AAAnnual Accounts
Accounts With Accounts Type Group
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
24 November 2009
AR01AR01
Legacy
28 April 2009
288cChange of Particulars
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
288cChange of Particulars
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 January 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 January 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 January 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
19 June 2002
AUDAUD
Accounts With Accounts Type Group
21 November 2001
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 February 2001
AAAnnual Accounts
Legacy
19 February 2001
353a353a
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 March 2000
AAAnnual Accounts
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Private To Public Limited Company
21 December 1999
CERT7CERT7
Legacy
21 December 1999
43(3)e43(3)e
Legacy
21 December 1999
43(3)43(3)
Resolution
21 December 1999
RESOLUTIONSResolutions
Resolution
21 December 1999
RESOLUTIONSResolutions
Re Registration Memorandum Articles
21 December 1999
MARMAR
Auditors Statement
21 December 1999
AUDSAUDS
Auditors Report
21 December 1999
AUDRAUDR
Accounts Balance Sheet
21 December 1999
BSBS
Re Registration Memorandum Articles
21 December 1999
MARMAR
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Miscellaneous
20 September 1999
MISCMISC
Auditors Resignation Company
20 September 1999
AUDAUD
Auditors Resignation Company
7 September 1999
AUDAUD
Legacy
16 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 March 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
225Change of Accounting Reference Date
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
8 September 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
288288
Legacy
6 June 1994
288288
Accounts With Accounts Type Full Group
14 February 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
15 January 1994
395Particulars of Mortgage or Charge
Legacy
15 January 1994
395Particulars of Mortgage or Charge
Legacy
15 January 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
288288
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363b363b
Legacy
25 June 1992
288288
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Full Group
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363aAnnual Return
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
19 July 1988
288288
Legacy
3 May 1988
288288
Legacy
18 February 1988
123Notice of Increase in Nominal Capital
Resolution
4 January 1988
RESOLUTIONSResolutions
Resolution
4 January 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Legacy
16 May 1986
288288