Background WavePink WaveYellow Wave

H M INOCULANT LIMITED (03564431)

H M INOCULANT LIMITED (03564431) is an active UK company. incorporated on 14 May 1998. with registered office in Lytham St. Annes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). H M INOCULANT LIMITED has been registered for 27 years. Current directors include HAYTHORNTHWAITE, David Alan.

Company Number
03564431
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
Docklands, Lytham St. Annes, FY8 5AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
HAYTHORNTHWAITE, David Alan
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H M INOCULANT LIMITED

H M INOCULANT LIMITED is an active company incorporated on 14 May 1998 with the registered office located in Lytham St. Annes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). H M INOCULANT LIMITED was registered 27 years ago.(SIC: 46210)

Status

active

Active since 27 years ago

Company No

03564431

LTD Company

Age

27 Years

Incorporated 14 May 1998

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 5 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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 10 May 2025 (11 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

YOUDAN ASSOCIATES LIMITED
From: 30 June 1998To: 29 December 2011
CREWNEW LIMITED
From: 14 May 1998To: 30 June 1998
Contact
Address

Docklands Dock Road Lytham St. Annes, FY8 5AQ,

Previous Addresses

Mayfield Hare Lane Pipers Ash Chester Cheshire CH3 7ED
From: 14 May 1998To: 6 February 2012
Timeline

6 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Owner Exit
Oct 18
Loan Cleared
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAYTHORNTHWAITE, Sharon

Active
Dock Road, Lytham St. AnnesFY8 5AQ
Secretary
Appointed 19 Dec 2011

HAYTHORNTHWAITE, David Alan

Active
Dock Road, Lytham St. AnnesFY8 5AQ
Born December 1953
Director
Appointed 19 Dec 2011

YOUDAN, Susan Barbara

Resigned
Mayfield Hare Lane, ChesterCH3 7ED
Secretary
Appointed 09 Jun 1998
Resigned 19 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 1998
Resigned 09 Jun 1998

YOUDAN, Howard Thomas

Resigned
5 Woburn Hill, LiverpoolL13 6RL
Born October 1944
Director
Appointed 09 Jun 1998
Resigned 20 Dec 2007

YOUDAN, Peter Greaves

Resigned
Mayfield, ChesterCH3 7ED
Born April 1947
Director
Appointed 20 Dec 2007
Resigned 19 Dec 2011

YOUDAN, Susan Barbara

Resigned
Mayfield Hare Lane, ChesterCH3 7ED
Born August 1951
Director
Appointed 09 Jun 1998
Resigned 19 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 May 1998
Resigned 09 Jun 1998

Persons with significant control

2

1 Active
1 Ceased
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2017
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
17 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
13 January 2012
AA01Change of Accounting Reference Date
Legacy
6 January 2012
MG01MG01
Certificate Change Of Name Company
29 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
225Change of Accounting Reference Date
Memorandum Articles
3 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
287Change of Registered Office
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Incorporation Company
14 May 1998
NEWINCIncorporation