Background WavePink WaveYellow Wave

F.HINDS LIMITED (00149328)

F.HINDS LIMITED (00149328) is an active UK company. incorporated on 5 January 1918. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. F.HINDS LIMITED has been registered for 108 years. Current directors include COOPER, Jamie Alicia, CORNWALL, Stephen Barrie, HINDS, Andrew Frank and 4 others.

Company Number
00149328
Status
active
Type
ltd
Incorporated
5 January 1918
Age
108 years
Address
24 Park Road, Middlesex, UB8 1NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
COOPER, Jamie Alicia, CORNWALL, Stephen Barrie, HINDS, Andrew Frank, HINDS, David Royden Harcourt, HINDS, Jeremy David, HINDS, Neil Alexander, HINDS, Paul Harcourt
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.HINDS LIMITED

F.HINDS LIMITED is an active company incorporated on 5 January 1918 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. F.HINDS LIMITED was registered 108 years ago.(SIC: 47789)

Status

active

Active since 108 years ago

Company No

00149328

LTD Company

Age

108 Years

Incorporated 5 January 1918

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

24 Park Road Uxbridge Middlesex, UB8 1NH,

Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Dec 20
Director Joined
Aug 22
Director Left
Apr 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

COOPER, Jamie Alicia

Active
24 Park Road, MiddlesexUB8 1NH
Born November 1969
Director
Appointed 01 Sept 2022

CORNWALL, Stephen Barrie

Active
24 Park Road, MiddlesexUB8 1NH
Born June 1970
Director
Appointed 05 Sept 2011

HINDS, Andrew Frank

Active
Park Road, UxbridgeUB8 1NH
Born August 1967
Director
Appointed N/A

HINDS, David Royden Harcourt

Active
Park Road, UxbridgeUB8 1NH
Born June 1959
Director
Appointed N/A

HINDS, Jeremy David

Active
24 Park Road, MiddlesexUB8 1NH
Born October 1987
Director
Appointed 28 Mar 2016

HINDS, Neil Alexander

Active
Park Road, UxbridgeUB8 1NH
Born July 1960
Director
Appointed N/A

HINDS, Paul Harcourt

Active
24 Park Road, MiddlesexUB8 1NH
Born February 1986
Director
Appointed 28 Mar 2016

HARDING, Harold Michael Denton

Resigned
Park Road, UxbridgeUB8 1NH
Secretary
Appointed N/A
Resigned 31 Aug 2011

COLE, William Sutcliffe

Resigned
The Willows Winter Hill Road, MaidenheadSL6 6NS
Born June 1943
Director
Appointed N/A
Resigned 31 Dec 2004

COLUCCI, Benedetto Mario

Resigned
Park Road, UxbridgeUB8 1NH
Born July 1959
Director
Appointed 19 Apr 2002
Resigned 30 Nov 2020

DURRANT, Wendy Rowena

Resigned
10 Hedgeside Road, NorthwoodHA6 2NX
Born January 1958
Director
Appointed N/A
Resigned 15 Apr 2002

HARDING, Harold Michael Denton

Resigned
Park Road, UxbridgeUB8 1NH
Born August 1948
Director
Appointed 19 Apr 2002
Resigned 31 Aug 2011

HINDS, Ann Harcourt

Resigned
Invermere 7 Park Close, RickmansworthWD3 1QH
Born October 1937
Director
Appointed N/A
Resigned 15 Apr 1996

HINDS, Carol Susan

Resigned
Little Wethers Sandy Lane, NorthwoodHA6 3HA
Born December 1937
Director
Appointed N/A
Resigned 15 Apr 1996

HINDS, Edward Francis

Resigned
St Brides Cottage Carrow Hill, NewportNP6 3AU
Born September 1964
Director
Appointed N/A
Resigned 15 Apr 2002

HINDS, Eric George

Resigned
Park Road, UxbridgeUB8 1NH
Born March 1926
Director
Appointed 19 Apr 2002
Resigned 16 Jul 2018

HINDS, Eric George

Resigned
Little Wethers Sandy Lane, NorthwoodHA6 3HA
Born March 1926
Director
Appointed N/A
Resigned 15 Apr 2002

HINDS, Marjorie Maud

Resigned
5 Dene Road, NorthwoodHA6 2AE
Born August 1904
Director
Appointed N/A
Resigned 12 Jan 1994

HINDS, Royden Martin

Resigned
Park Road, UxbridgeUB8 1NH
Born September 1932
Director
Appointed 19 Apr 2002
Resigned 16 Jul 2018

HINDS, Royden Martin

Resigned
Invermere 7 Park Close, RickmansworthWD3 1QH
Born September 1932
Director
Appointed N/A
Resigned 15 Apr 2002

HINDS, Stephen George

Resigned
Flexmore House Hill Farm Lane, Chalfont St GilesHP8 4NT
Born July 1966
Director
Appointed N/A
Resigned 15 Apr 2002

PRESTON, Martin Jeffrey

Resigned
Park Road, UxbridgeUB8 1NH
Born April 1962
Director
Appointed 30 Mar 2009
Resigned 31 Mar 2024

SCOTT, Penelope Jane

Resigned
Bisham Cottage Bisham Village, MarlowSL7 1RR
Born August 1962
Director
Appointed N/A
Resigned 15 Apr 2002

Persons with significant control

1

Hinds Ltd

Active
Park Road, UxbridgeUB8 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288cChange of Particulars
Legacy
19 August 2009
288cChange of Particulars
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288cChange of Particulars
Legacy
27 February 2007
128(4)128(4)
Resolution
27 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
25 November 2004
AUDAUD
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
155(6)a155(6)a
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Accounts With Accounts Type Full Group
12 January 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
25 January 1991
288288
Accounts With Accounts Type Full Group
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Legacy
9 January 1990
225(1)225(1)
Accounts With Accounts Type Full Group
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Memorandum Articles
16 August 1989
MEM/ARTSMEM/ARTS
Resolution
16 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
12 November 1985
288aAppointment of Director or Secretary