Background WavePink WaveYellow Wave

HENRY HIRST (PROVISIONS) LIMITED (00682149)

HENRY HIRST (PROVISIONS) LIMITED (00682149) is an active UK company. incorporated on 31 January 1961. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. HENRY HIRST (PROVISIONS) LIMITED has been registered for 65 years. Current directors include CORNES, Jeremy Adam, JAKOBSEN, Carsten Svejgaard.

Company Number
00682149
Status
active
Type
ltd
Incorporated
31 January 1961
Age
65 years
Address
Oak House Heyford Close, Coventry, CV2 2QB
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
CORNES, Jeremy Adam, JAKOBSEN, Carsten Svejgaard
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY HIRST (PROVISIONS) LIMITED

HENRY HIRST (PROVISIONS) LIMITED is an active company incorporated on 31 January 1961 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. HENRY HIRST (PROVISIONS) LIMITED was registered 65 years ago.(SIC: 10110)

Status

active

Active since 65 years ago

Company No

00682149

LTD Company

Age

65 Years

Incorporated 31 January 1961

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 1 October 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 5 February 2020 (6 years ago)
Submitted on 5 February 2020 (6 years ago)

Next Due

Due by 19 March 2021
For period ending 5 February 2021
Contact
Address

Oak House Heyford Close Aldermans Green Coventry, CV2 2QB,

Previous Addresses

Unit 7 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 9UP
From: 31 January 1961To: 15 May 2012
Timeline

7 key events • 1961 - 2018

Funding Officers Ownership
Company Founded
Jan 61
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Owner Exit
Feb 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CORNES, Jeremy Adam

Active
Heyford Close, CoventryCV2 2QB
Born August 1967
Director
Appointed 03 May 2012

JAKOBSEN, Carsten Svejgaard

Active
Heyford Close, CoventryCV2 2QB
Born October 1945
Director
Appointed 03 May 2012

LEES, John Adrian Charles

Resigned
2 Middle Drive, Newcastle Upon TyneNE20 9DH
Secretary
Appointed N/A
Resigned 03 May 2012

LEES, Angela Margaret

Resigned
2 Middle Drive, Newcastle Upon TyneNE20 9DH
Born March 1961
Director
Appointed 20 Oct 2003
Resigned 30 Apr 2012

LEES, John Adrian Charles

Resigned
2 Middle Drive, Newcastle Upon TyneNE20 9DH
Born August 1962
Director
Appointed N/A
Resigned 03 Mar 2012

LEES, Winifred Pauline

Resigned
Friary House, BamburghNE69 7AE
Born January 1938
Director
Appointed N/A
Resigned 20 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Heyford Close, CoventryCV2 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2016
Heyford Close, CoventryCV2 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Dec 2016
Fundings
Financials
Latest Activities

Filing History

117

Restoration Order Of Court
21 March 2024
AC92AC92
Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 December 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 December 2020
DS01DS01
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Medium
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Miscellaneous
15 May 2012
MISCMISC
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Medium
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Medium
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Medium
16 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 August 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
9 August 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
11 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
287Change of Registered Office
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 June 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
18 May 2000
288cChange of Particulars
Accounts With Accounts Type Medium
3 May 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
22 August 1996
403aParticulars of Charge Subject to s859A
Legacy
22 August 1996
403aParticulars of Charge Subject to s859A
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
395Particulars of Mortgage or Charge
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363aAnnual Return
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Small
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363363
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Small
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
1 August 1988
363363
Legacy
3 June 1988
AC05AC05
Accounts With Accounts Type Small
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Legacy
20 July 1984
363363
Legacy
9 November 1983
363363
Legacy
29 October 1982
363363
Legacy
10 October 1981
363363
Legacy
28 July 1980
363363
Legacy
11 August 1979
363363
Legacy
15 May 1979
363363
Legacy
1 November 1976
363363
Legacy
29 May 1975
363363
Incorporation Company
31 January 1961
NEWINCIncorporation