Background WavePink WaveYellow Wave

HY-LINE UK LIMITED (03050219)

HY-LINE UK LIMITED (03050219) is an active UK company. incorporated on 26 April 1995. with registered office in Henley Road Outhill. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). HY-LINE UK LIMITED has been registered for 30 years. Current directors include DEEKEN, Christian, GODFREY, Matthew, SERATI SHIRAZI, Mohammad Mehdi (Omead).

Company Number
03050219
Status
active
Type
ltd
Incorporated
26 April 1995
Age
30 years
Address
Millenium Hatchery, Henley Road Outhill, B80 7DU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
DEEKEN, Christian, GODFREY, Matthew, SERATI SHIRAZI, Mohammad Mehdi (Omead)
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HY-LINE UK LIMITED

HY-LINE UK LIMITED is an active company incorporated on 26 April 1995 with the registered office located in Henley Road Outhill. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). HY-LINE UK LIMITED was registered 30 years ago.(SIC: 01470)

Status

active

Active since 30 years ago

Company No

03050219

LTD Company

Age

30 Years

Incorporated 26 April 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Millenium Hatchery Lower Skilts Farm Henley Road Outhill, B80 7DU,

Timeline

16 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Dec 14
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Aug 17
Director Left
Mar 19
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PITTMAN, Jamie

Active
Millenium Hatchery, Henley Road OuthillB80 7DU
Secretary
Appointed 29 Sept 2022

DEEKEN, Christian

Active
Millenium Hatchery, Henley Road OuthillB80 7DU
Born August 1983
Director
Appointed 15 Mar 2021

GODFREY, Matthew

Active
Millenium Hatchery, Henley Road OuthillB80 7DU
Born June 1979
Director
Appointed 01 Jan 2016

SERATI SHIRAZI, Mohammad Mehdi (Omead)

Active
Millenium Hatchery, Henley Road OuthillB80 7DU
Born August 1981
Director
Appointed 01 Jul 2015

ADAMS, Julie

Resigned
Millenium Hatchery, Henley Road OuthillB80 7DU
Secretary
Appointed 01 Jan 2016
Resigned 29 Sept 2022

DIXON, Dennis Lee

Resigned
33 Fox Creek Drive, United States Of America
Secretary
Appointed 08 Nov 1999
Resigned 05 Jan 2001

ELLENER, Terence Eric

Resigned
2 Main Road, Bury St EdmundsIP31 3HE
Secretary
Appointed 05 Jan 2001
Resigned 15 May 2006

HALL, Lynn Julie

Resigned
109 Oxford Road, BirminghamB13 9SG
Secretary
Appointed 15 May 2006
Resigned 07 Sept 2007

HAYTER, Bruce Norman Frank

Resigned
22 Charleston Road, EastbourneBN21 1SF
Secretary
Appointed 26 Apr 1995
Resigned 13 May 1996

HOWELLS, Julie Catherine

Resigned
Stourbridge Road, BromsgroveB61 9LY
Secretary
Appointed 07 Sept 2007
Resigned 02 Jun 2010

JORGENSEN, Thomas Peter

Resigned
2259 Grand Avenue Number 3, West Des Moines Iowa50265
Secretary
Appointed 13 May 1996
Resigned 10 May 1999

LOHR, Thomas

Resigned
13315 Rocklyn Circle, Iowa 50323
Secretary
Appointed 10 May 1999
Resigned 08 Nov 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Apr 1995
Resigned 26 Apr 1995

AUDEFRAY, Joel Joseph Henry

Resigned
Millenium Hatchery, Henley Road OuthillB80 7DU
Born June 1959
Director
Appointed 19 Aug 2016
Resigned 15 Mar 2021

BUTCHER, Nigel John

Resigned
Millenium Hatchery, Henley Road OuthillB80 7DU
Born April 1961
Director
Appointed 01 Dec 2011
Resigned 01 Mar 2019

CADE, Jonathan David

Resigned
20 Chatsworth Avenue, BraintreeCM77 7ZB
Born January 1970
Director
Appointed 07 May 2009
Resigned 01 Jan 2016

CASEY, Dennis W, Dr

Resigned
1101 7th Street, West Des Moines50265
Born October 1942
Director
Appointed 13 May 1996
Resigned 01 Oct 2006

COCKSWORTH, Robert John

Resigned
Lenchwick, EveshamWR11 4TG
Born December 1960
Director
Appointed 07 May 2007
Resigned 05 Mar 2011

DIXON, Dennis Lee

Resigned
33 Fox Creek Drive, United States Of America
Born February 1936
Director
Appointed 09 May 1995
Resigned 05 Jan 2001

ELLENER, Terence Eric

Resigned
2 Main Road, Bury St EdmundsIP31 3HE
Born August 1941
Director
Appointed 13 May 1996
Resigned 28 Aug 2006

GREAVES, John Andrew, Dr

Resigned
Nw26th Street, Iowa 50023
Born June 1963
Director
Appointed 20 Nov 2006
Resigned 03 Sept 2008

GRIEVE, Douglas Brian

Resigned
Palo Circle, Texas
Born November 1954
Director
Appointed 07 May 2009
Resigned 17 Dec 2012

HALL, Lynn Julie

Resigned
109 Oxford Road, BirminghamB13 9SG
Born February 1959
Director
Appointed 08 May 2004
Resigned 17 Aug 2007

HIGNETT, Andrew Arthur Sutton

Resigned
The Oaks Poolhead Lane, SolihullB94 5ES
Born May 1942
Director
Appointed 13 May 1996
Resigned 18 May 2007

JACKSON, Andrew Stuart

Resigned
Millenium Hatchery, Henley Road OuthillB80 7DU
Born March 1967
Director
Appointed 17 Dec 2012
Resigned 30 Nov 2014

JORGENSEN, Thomas Peter

Resigned
3301 Sw 24th Street, United States Of America
Born September 1959
Director
Appointed 09 May 1995
Resigned 10 May 1999

LOHR, Thomas

Resigned
13315 Rocklyn Circle, Iowa 50323
Born June 1951
Director
Appointed 10 May 1999
Resigned 30 Apr 2006

MARTIN, George William

Resigned
Bemzells Cottage, HailshamBN27 4QN
Born April 1937
Director
Appointed 26 Apr 1995
Resigned 13 May 1996

MEADOWS, Roger Christopher

Resigned
Hazelbrook House, HerefordHR4 8AX
Born April 1951
Director
Appointed 08 Nov 1999
Resigned 19 Nov 2004

NEWBERRY, Timothy Stephen

Resigned
32 Willowfields, DerbyDE65 5GU
Born November 1960
Director
Appointed 02 Nov 2005
Resigned 01 Feb 2006

PARKER, Andrew John

Resigned
Pastures, HerstmonceuxBN27 1RJ
Born June 1940
Director
Appointed 26 Apr 1995
Resigned 13 May 1996

PAULA, Fernando Dinis

Resigned
Quinta Morenas 7-C, PortugalFOREIGN
Born October 1940
Director
Appointed 09 May 1995
Resigned 11 May 1998

VELLINO, Max

Resigned
Pippins Hadlow Stair, TonbridgeTN10 4HD
Born July 1944
Director
Appointed 09 May 1995
Resigned 13 May 1996

WESJOHANN, Dirk

Resigned
Nord Doellen 50, Visbek
Born September 1972
Director
Appointed 15 May 2006
Resigned 19 Aug 2016

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 26 Apr 1995
Resigned 26 Apr 1995

Persons with significant control

1

Mr Mohammed Mehdi Serati Shirazi

Active
Millenium Hatchery, Henley Road OuthillB80 7DU
Born August 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Auditors Resignation Company
8 June 2017
AUDAUD
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Auditors Resignation Company
20 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Auditors Resignation Company
6 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Resolution
6 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 May 2009
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Medium
2 April 2008
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Accounts With Accounts Type Medium
19 December 2006
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Auditors Resignation Company
2 May 2006
AUDAUD
Miscellaneous
2 May 2006
MISCMISC
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 January 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 March 2005
AAAnnual Accounts
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 February 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 February 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
3 August 1998
88(2)R88(2)R
Resolution
3 August 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
123Notice of Increase in Nominal Capital
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
3 September 1997
88(2)R88(2)R
Legacy
3 September 1997
123Notice of Increase in Nominal Capital
Resolution
3 September 1997
RESOLUTIONSResolutions
Legacy
8 June 1997
363sAnnual Return (shuttle)
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
15 July 1996
287Change of Registered Office
Legacy
28 May 1996
225Change of Accounting Reference Date
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Auditors Resignation Company
22 May 1996
AUDAUD
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
88(3)88(3)
Legacy
27 July 1995
88(2)O88(2)O
Legacy
10 July 1995
88(2)P88(2)P
Legacy
5 July 1995
123Notice of Increase in Nominal Capital
Legacy
24 June 1995
395Particulars of Mortgage or Charge
Memorandum Articles
17 May 1995
MEM/ARTSMEM/ARTS
Resolution
17 May 1995
RESOLUTIONSResolutions
Resolution
17 May 1995
RESOLUTIONSResolutions
Resolution
17 May 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
224224
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Legacy
30 April 1995
287Change of Registered Office
Incorporation Company
26 April 1995
NEWINCIncorporation