Background WavePink WaveYellow Wave

HIBROOT LIMITED (01420881)

HIBROOT LIMITED (01420881) is an active UK company. incorporated on 17 May 1979. with registered office in Lopen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIBROOT LIMITED has been registered for 46 years. Current directors include STONE, Richard Eno.

Company Number
01420881
Status
active
Type
ltd
Incorporated
17 May 1979
Age
46 years
Address
East Office Lopen Business Park, Lopen, TA13 5JS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STONE, Richard Eno
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIBROOT LIMITED

HIBROOT LIMITED is an active company incorporated on 17 May 1979 with the registered office located in Lopen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIBROOT LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01420881

LTD Company

Age

46 Years

Incorporated 17 May 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

East Office Lopen Business Park Mill Lane Lopen, TA13 5JS,

Previous Addresses

Estate Office Lopen Business Park Mill Lane Lopen Somerset TA13 5JS
From: 2 December 2020To: 11 August 2022
70 Beckington Crescent Chard Somerset TA20 2BU England
From: 30 September 2014To: 2 December 2020
, Lopen Business Park, Mill Lane, Lopen, South Petherton, Somerset, TA13 5JS
From: 17 May 1979To: 30 September 2014
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

STONE, Richard Eno

Active
Mill Lane, LopenTA13 5JS
Born September 1938
Director
Appointed 04 Nov 2020

CHURCHILL, Patricia Ann

Resigned
8 Wessex Rise, SomertonTA11 7BP
Secretary
Appointed N/A
Resigned 13 Jan 1992

STONE, Judith

Resigned
Coombe House, LangportTA10 0RG
Secretary
Appointed 13 Jan 1992
Resigned 24 Jan 2007

WOODLAND, Vivienne

Resigned
69 Lyme Road, CrewkerneTA18 8HF
Secretary
Appointed 24 Jan 2007
Resigned 01 May 2014

CHURCHILL, Patricia Ann

Resigned
8 Wessex Rise, SomertonTA11 7BP
Born March 1948
Director
Appointed N/A
Resigned 13 Jan 1992

COSKUNSEL, Simon

Resigned
Beckington Crescent, ChardTA20 2BU
Born November 1974
Director
Appointed 16 Dec 2013
Resigned 15 May 2019

RUSSELL, John Colin

Resigned
Orchard Hollow, MartockTA12 6AJ
Born September 1949
Director
Appointed N/A
Resigned 13 Jan 1992

STONE, Richard Eno

Resigned
Primrose, Hinton St GeorgeTA17 8SX
Born September 1938
Director
Appointed N/A
Resigned 16 Dec 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Coskunsel

Ceased
Beckington Crescent, ChardTA20 2BU
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 May 2019

Mr Richard Eno Stone

Active
Mill Lane, LopenTA13 5JS
Born September 1938

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

115

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2020
AR01AR01
Annual Return Company With Made Up Date
2 December 2020
AR01AR01
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Administrative Restoration Company
2 December 2020
RT01RT01
Gazette Dissolved Compulsory
14 April 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
11 November 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name Termination Date
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
24 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
25 January 1996
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
1 February 1994
287Change of Registered Office
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
31 May 1989
288288
Legacy
16 May 1989
88(2)Return of Allotment of Shares
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87