Background WavePink WaveYellow Wave

HCK GROCERY LIMITED (14217455)

HCK GROCERY LIMITED (14217455) is an active UK company. incorporated on 6 July 2022. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. HCK GROCERY LIMITED has been registered for 3 years. Current directors include DHALIWAL, Paul Singh, DOSANJH, Sanjib, EWEN, Richard David.

Company Number
14217455
Status
active
Type
ltd
Incorporated
6 July 2022
Age
3 years
Address
Northern Assurance Buildings First Floor, Manchester, M2 4DN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
DHALIWAL, Paul Singh, DOSANJH, Sanjib, EWEN, Richard David
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCK GROCERY LIMITED

HCK GROCERY LIMITED is an active company incorporated on 6 July 2022 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. HCK GROCERY LIMITED was registered 3 years ago.(SIC: 56290)

Status

active

Active since 3 years ago

Company No

14217455

LTD Company

Age

3 Years

Incorporated 6 July 2022

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 December 2026
Period: 29 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Northern Assurance Buildings First Floor 9-21 Princess Street Manchester, M2 4DN,

Previous Addresses

PO Box PO Box 254 Hck Grocery Limited Deeside CH5 9FR United Kingdom
From: 28 September 2022To: 31 May 2023
PO Box PO Box 254 Hck Grocery Hck Grocery Limited Deeside CH5 9FR United Kingdom
From: 20 September 2022To: 28 September 2022
PO Box PO Box 254 Hck Grocery Limited Deeside Flintshire CH5 9FR United Kingdom
From: 12 July 2022To: 20 September 2022
6 Fortis Way Chester CH4 7GA United Kingdom
From: 6 July 2022To: 12 July 2022
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Jul 22
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DHALIWAL, Paul Singh

Active
First Floor, ManchesterM2 4DN
Born July 1991
Director
Appointed 16 Feb 2024

DOSANJH, Sanjib

Active
First Floor, ManchesterM2 4DN
Born July 1971
Director
Appointed 16 Feb 2024

EWEN, Richard David

Active
First Floor, ManchesterM2 4DN
Born March 1982
Director
Appointed 18 Jul 2022

GARTON, Andrew Owen

Resigned
First Floor, ManchesterM2 4DN
Born March 1982
Director
Appointed 06 Jul 2022
Resigned 16 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Fortis Way, ChesterCH4 7GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2024
Deeside Industrial Park, DeesideCH5 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Incorporation Company
6 July 2022
NEWINCIncorporation