Background WavePink WaveYellow Wave

HICKORY'S (ROS) LTD (08119161)

HICKORY'S (ROS) LTD (08119161) is an active UK company. incorporated on 26 June 2012. with registered office in Aldford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. HICKORY'S (ROS) LTD has been registered for 13 years.

Company Number
08119161
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
Lea Hall Farm, Aldford, CH3 6JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKORY'S (ROS) LTD

HICKORY'S (ROS) LTD is an active company incorporated on 26 June 2012 with the registered office located in Aldford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. HICKORY'S (ROS) LTD was registered 13 years ago.(SIC: 56101, 56302)

Status

active

Active since 13 years ago

Company No

08119161

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

JOHOCO 2117 LIMITED
From: 26 June 2012To: 24 February 2014
Contact
Address

Lea Hall Farm Lea Lane Aldford, CH3 6JQ,

Previous Addresses

Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN
From: 23 May 2014To: 24 March 2025
Norroy House Nuns Road Chester CH1 2ND United Kingdom
From: 9 April 2014To: 23 May 2014
Exchange House White Friars Chester Cheshire CH1 1DP England
From: 26 June 2012To: 9 April 2014
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 19
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Resolution
26 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Small
19 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Corporate Director Company With Change Date
25 July 2014
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Shortened
27 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
9 April 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Incorporation Company
26 June 2012
NEWINCIncorporation