Background WavePink WaveYellow Wave

H+H UK LIMITED (00247647)

H+H UK LIMITED (00247647) is an active UK company. incorporated on 26 April 1930. with registered office in Sevenoaks. The company operates in the Manufacturing sector, engaged in unknown sic code (23610). H+H UK LIMITED has been registered for 95 years. Current directors include CARTER, Matthew John, FORSYTH, Calum James, HUNTER, Kelly and 2 others.

Company Number
00247647
Status
active
Type
ltd
Incorporated
26 April 1930
Age
95 years
Address
Celcon House, Sevenoaks, TN15 9HZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
CARTER, Matthew John, FORSYTH, Calum James, HUNTER, Kelly, ROSSITER, Catherine Jane, SPEDDING, Annette Maria
SIC Codes
23610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H+H UK LIMITED

H+H UK LIMITED is an active company incorporated on 26 April 1930 with the registered office located in Sevenoaks. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610). H+H UK LIMITED was registered 95 years ago.(SIC: 23610)

Status

active

Active since 95 years ago

Company No

00247647

LTD Company

Age

95 Years

Incorporated 26 April 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

H+H CELCON LIMITED
From: 19 March 1999To: 5 February 2007
CELCON LIMITED
From: 1 December 1997To: 19 March 1999
CELCON BLOCKS LIMITED
From: 13 November 1986To: 1 December 1997
NOELITE LIMITED
From: 26 April 1930To: 13 November 1986
Contact
Address

Celcon House Ightham Sevenoaks, TN15 9HZ,

Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CARTER, Matthew John

Active
Kymla, BrentwoodCM14 4NB
Born August 1968
Director
Appointed 19 Feb 2004

FORSYTH, Calum James

Active
Celcon House, SevenoaksTN15 9HZ
Born February 1966
Director
Appointed 27 Feb 2025

HUNTER, Kelly

Active
Celcon House, SevenoaksTN15 9HZ
Born October 1976
Director
Appointed 15 Mar 2011

ROSSITER, Catherine Jane

Active
Celcon House, SevenoaksTN15 9HZ
Born November 1976
Director
Appointed 03 May 2024

SPEDDING, Annette Maria

Active
Celcon House, SevenoaksTN15 9HZ
Born March 1975
Director
Appointed 03 May 2024

GIFFORD, Eric

Resigned
85 Stock Road, BillericayCM12 0RN
Secretary
Appointed N/A
Resigned 27 Aug 1992

GRIFFITHS, Neil Julian Peter

Resigned
Argyle Road, SevenoaksTN13 1HJ
Secretary
Appointed 18 Sept 2008
Resigned 24 May 2021

LESTER, Frances Joan

Resigned
7 Beult Meadow, AshfordTN27 8PZ
Secretary
Appointed 27 Aug 1992
Resigned 31 Oct 2001

NYE, Spencer

Resigned
Celcon House, SevenoaksTN15 9HZ
Secretary
Appointed 24 May 2021
Resigned 19 May 2023

STEWART, John Sanderson

Resigned
Amberlea College Avenue, MaidstoneME15 6YJ
Secretary
Appointed 31 Oct 2001
Resigned 17 Sept 2008

ADDISON-CAMM, Poppy

Resigned
Ightham, SevenoaksTN15 9HZ
Born February 1990
Director
Appointed 25 Oct 2022
Resigned 30 Jan 2023

AJSLEV, Jorgen

Resigned
Drabaeksvej 7, Allerod3450
Born March 1943
Director
Appointed 18 Nov 1998
Resigned 17 Aug 2004

ANDERSEN, Bjorn Rici

Resigned
Celcon House, SevenoaksTN15 9HZ
Born December 1969
Director
Appointed 06 Aug 2013
Resigned 31 Oct 2016

ANDERSEN, Martin Busk

Resigned
Sophienberg Vienef 35, Rungsted
Born April 1969
Director
Appointed 08 Aug 2006
Resigned 23 Jun 2009

ANDERSEN, Michael Troensegaard

Resigned
Celcon House, SevenoaksTN15 9HZ
Born March 1961
Director
Appointed 05 Apr 2011
Resigned 22 Feb 2021

BALL, Philip David

Resigned
Celcon House, SevenoaksTN15 9HZ
Born August 1967
Director
Appointed 02 Sept 2019
Resigned 01 Oct 2024

BERTELSEN, Aage

Resigned
Chalford Trap HillIG10 1SZ
Born September 1921
Director
Appointed N/A
Resigned 06 Apr 1993

BRIGHT, Norman John

Resigned
1 Weir Wynd, BillericayCM12 9QG
Born April 1937
Director
Appointed N/A
Resigned 31 Jul 1997

BRITTLE, Stuart Ian

Resigned
8 Exton Gardens, MaidstoneME14 5AT
Born November 1962
Director
Appointed 06 Jan 1998
Resigned 01 Dec 2008

CHESNEY, Steven John

Resigned
Celcon House, SevenoaksTN15 9HZ
Born December 1978
Director
Appointed 02 Sept 2024
Resigned 27 Feb 2025

DIETRICHSEN, Henrick

Resigned
Islands Brygge 65, 1. Th, Copenhagen SFOREIGN
Born December 1971
Director
Appointed 16 May 2006
Resigned 06 Nov 2008

FLYNN, Michael James

Resigned
25 Haygrove Close, WarminsterBA12 8SL
Born December 1945
Director
Appointed 29 Jul 1991
Resigned 31 Dec 2007

FORSYTH, Calum James

Resigned
Celcon House, SevenoaksTN15 9HZ
Born February 1966
Director
Appointed 28 Apr 2016
Resigned 31 Aug 2024

FUDGE, Clifford Alan

Resigned
182 Western Road, BillericayCM12 9JD
Born April 1957
Director
Appointed 12 Oct 1993
Resigned 01 Jan 2021

GIFFORD, Eric

Resigned
85 Stock Road, BillericayCM12 0RN
Born August 1927
Director
Appointed N/A
Resigned 27 Aug 1992

GORMSEN, Hans

Resigned
Hovmarksvej 5, Charlottenlund
Born September 1951
Director
Appointed 17 Aug 2004
Resigned 05 Apr 2011

GRIFFITHS, Neil Julian Peter

Resigned
Celcon House, SevenoaksTN15 9HZ
Born June 1970
Director
Appointed 22 Dec 2014
Resigned 24 May 2021

HANNAH, John

Resigned
19a London Road, SevenoaksTN13 1AR
Born February 1948
Director
Appointed 15 Sept 1995
Resigned 31 Dec 1996

HARWOOD, Keith Anthony Reginald

Resigned
32 Harts Grove, Woodford GreenIG8 0BN
Born July 1949
Director
Appointed 17 Dec 1996
Resigned 26 Feb 1999

HURLEY, Ronald Joseph

Resigned
19 Brueton Avenue, SolihullB91 3EN
Born September 1926
Director
Appointed 02 Mar 1999
Resigned 31 Mar 2002

KLOVGARRD JORGENSEN, Peter

Resigned
Celcon House, SevenoaksTN15 9HZ
Born December 1978
Director
Appointed 05 Jun 2019
Resigned 22 Feb 2021

LIDSTONE, Peter James

Resigned
Celcon House, SevenoaksTN15 9HZ
Born November 1964
Director
Appointed 01 Dec 2016
Resigned 22 Feb 2021

MEIDAH, Niels

Resigned
Celcon House, SevenoaksTN15 9HZ
Born January 1973
Director
Appointed 05 Oct 2009
Resigned 06 Aug 2013

MORGAN GILES, John Andrew

Resigned
Ambarrow Lodge, SandhurstGU47 8JE
Born March 1952
Director
Appointed 29 Jul 1991
Resigned 10 Nov 1995

NYE, Spencer

Resigned
Celcon House, SevenoaksTN15 9HZ
Born April 1968
Director
Appointed 09 Mar 2015
Resigned 19 May 2023

Persons with significant control

1

Ightham, SevenoaksTN15 9HZ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Miscellaneous
9 October 2012
MISCMISC
Miscellaneous
9 October 2012
MISCMISC
Accounts With Made Up Date
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Statement Of Companys Objects
2 March 2012
CC04CC04
Resolution
2 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Made Up Date
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Made Up Date
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Made Up Date
3 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 October 2007
AAAnnual Accounts
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
363aAnnual Return
Certificate Change Of Name Company
5 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 October 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
6 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 2004
AAAnnual Accounts
Legacy
28 May 2004
288cChange of Particulars
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
4 June 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 2002
AAAnnual Accounts
Legacy
28 May 2002
288cChange of Particulars
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
6 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
288cChange of Particulars
Auditors Resignation Company
15 August 2000
AUDAUD
Accounts With Made Up Date
6 June 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 October 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288cChange of Particulars
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1999
287Change of Registered Office
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 June 1998
AAAnnual Accounts
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1997
287Change of Registered Office
Legacy
12 August 1997
288bResignation of Director or Secretary
Resolution
4 July 1997
RESOLUTIONSResolutions
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
24 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
16 August 1996
288288
Accounts With Made Up Date
20 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
288288
Legacy
24 October 1995
288288
Legacy
19 September 1995
288288
Legacy
6 September 1995
288288
Accounts With Made Up Date
20 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 November 1994
288288
Legacy
11 October 1994
288288
Accounts With Made Up Date
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
288288
Accounts With Made Up Date
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363b363b
Legacy
25 May 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
29 April 1993
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Accounts With Made Up Date
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
10 June 1992
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
8 August 1991
288288
Accounts With Made Up Date
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363b363b
Legacy
20 March 1991
288288
Legacy
16 November 1990
88(3)88(3)
Legacy
16 November 1990
88(2)R88(2)R
Legacy
16 November 1990
123Notice of Increase in Nominal Capital
Resolution
16 November 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Made Up Date
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
10 August 1988
288288
Accounts With Made Up Date
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
16 November 1987
88(3)88(3)
Legacy
16 November 1987
88(2)Return of Allotment of Shares
Accounts With Made Up Date
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
13 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363