Background WavePink WaveYellow Wave

HESSLE INVESTMENTS LIMITED (05267153)

HESSLE INVESTMENTS LIMITED (05267153) is an active UK company. incorporated on 22 October 2004. with registered office in Hessle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HESSLE INVESTMENTS LIMITED has been registered for 21 years. Current directors include FARRAR, Paul Morgan, JOHNSON, Roger Eric.

Company Number
05267153
Status
active
Type
ltd
Incorporated
22 October 2004
Age
21 years
Address
ANDREW MARR INTERNATIONAL LTD, Hessle, HU13 0EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FARRAR, Paul Morgan, JOHNSON, Roger Eric
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESSLE INVESTMENTS LIMITED

HESSLE INVESTMENTS LIMITED is an active company incorporated on 22 October 2004 with the registered office located in Hessle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HESSLE INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05267153

LTD Company

Age

21 Years

Incorporated 22 October 2004

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

COOLSHIPS UK LIMITED
From: 2 June 2005To: 26 February 2008
CHARGELINE LIMITED
From: 22 October 2004To: 2 June 2005
Contact
Address

ANDREW MARR INTERNATIONAL LTD Andrew Marr Livingstone Road Hessle, HU13 0EE,

Timeline

5 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Nov 09
Director Left
Nov 14
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 25 Nov 2014

FARRAR, Paul Morgan

Active
Livingstone Road, HessleHU13 0EE
Born February 1975
Director
Appointed 01 Aug 2020

JOHNSON, Roger Eric

Active
Livingstone Road, HessleHU13 0EE
Born March 1947
Director
Appointed 16 Nov 2009

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 20 Feb 2008
Resigned 25 Nov 2014

CRUNDWELL, Steven George

Resigned
361 Kingston Road, WillerbyHU10 6PY
Secretary
Appointed 02 Jun 2005
Resigned 20 Feb 2008

REGAN, Andrew William

Resigned
41 Harland Way, CottinghamHU16 5PR
Secretary
Appointed 20 Dec 2004
Resigned 02 Jun 2005

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 22 Oct 2004
Resigned 20 Dec 2004

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Born July 1949
Director
Appointed 20 Feb 2008
Resigned 25 Nov 2014

CRUNDWELL, Steven George

Resigned
361 Kingston Road, WillerbyHU10 6PY
Born January 1971
Director
Appointed 02 Jun 2005
Resigned 20 Feb 2008

JOHNSON, Roger Eric

Resigned
115 Westella Road, KirkellaHU10 7QS
Born March 1947
Director
Appointed 20 Dec 2004
Resigned 02 Jun 2005

REGAN, Andrew William

Resigned
Livingstone Road, HessleHU13 0EE
Born January 1962
Director
Appointed 20 Dec 2004
Resigned 31 Jul 2020

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 22 Oct 2004
Resigned 20 Dec 2004

Persons with significant control

1

Andrew Marr International Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 December 2021
AAMDAAMD
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
6 March 2008
287Change of Registered Office
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
287Change of Registered Office
Legacy
9 June 2005
225Change of Accounting Reference Date
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
287Change of Registered Office
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Incorporation Company
22 October 2004
NEWINCIncorporation