Background WavePink WaveYellow Wave

HI RESALES LIMITED (12880469)

HI RESALES LIMITED (12880469) is an active UK company. incorporated on 15 September 2020. with registered office in Lower Stretton, Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HI RESALES LIMITED has been registered for 5 years. Current directors include BROWN, Ruth Elizabeth, CLARKSON, Ian David, KLITUS, Matthew Christopher and 1 others.

Company Number
12880469
Status
active
Type
ltd
Incorporated
15 September 2020
Age
5 years
Address
Unit 2 Walnut Tree Business Centre, Lower Stretton, Warrington, WA4 4PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWN, Ruth Elizabeth, CLARKSON, Ian David, KLITUS, Matthew Christopher, STERNBERG, Seth Jason
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HI RESALES LIMITED

HI RESALES LIMITED is an active company incorporated on 15 September 2020 with the registered office located in Lower Stretton, Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HI RESALES LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12880469

LTD Company

Age

5 Years

Incorporated 15 September 2020

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Unit 2 Walnut Tree Business Centre Walnut Tree Farm, Northwich Road Lower Stretton, Warrington, WA4 4PG,

Previous Addresses

Unit 2 Walnut Tree Farm, Northwich Road Lower Stretton Warrington WA4 4PG England
From: 15 September 2020To: 27 June 2022
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
May 23
Loan Cleared
May 24
Loan Secured
Oct 24
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Ruth Elizabeth

Active
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born March 1980
Director
Appointed 22 Feb 2026

CLARKSON, Ian David

Active
Walnut Tree Farm, WarringtonWA4 4PG
Born September 1971
Director
Appointed 30 Jan 2026

KLITUS, Matthew Christopher

Active
Walnut Tree Farm, WarringtonWA4 4PG
Born December 1983
Director
Appointed 30 Jan 2026

STERNBERG, Seth Jason

Active
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born January 1979
Director
Appointed 30 Jan 2026

JONES, Martin Clifford

Resigned
Walnut Tree Business Centre, Lower Stretton, WarringtonWA4 4PG
Born November 1968
Director
Appointed 15 Sept 2020
Resigned 30 Jan 2026

Persons with significant control

1

Walnut Tree Farm, Northwich Road, WarringtonWA4 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Memorandum Articles
13 February 2026
MAMA
Resolution
13 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Resolution
26 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2020
NEWINCIncorporation