Company NameHiphouse Projects Limited
DirectorWilliam Peter Barnes
Company StatusActive
Company Number01267826
CategoryPrivate Limited Company
Incorporation Date8 July 1976(47 years, 10 months ago)
Previous NameBarmanco Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr William Peter Barnes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(20 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Parklands Drive
Wirral
CH60 3RU
Wales
Director NameElaine Lily Barnes
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Ghyll
Queens Drive
Heswall
Wirral
CH60 6SH
Wales
Director NameMr William Peter Barnes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Grange
Liverpool Road
Thornton Hough
CH64 7TL
Wales
Secretary NameElaine Lily Barnes
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Ghyll
Queens Drive
Heswall
Wirral
CH60 6SH
Wales
Secretary NameMr William Peter Barnes
NationalityBritish
StatusResigned
Appointed01 December 1992(16 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestwood Grange
Liverpool Road
Thornton Hough
CH64 7TL
Wales
Secretary NameBelle Peers-Chapman
NationalityBritish
StatusResigned
Appointed03 May 2001(24 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 August 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Grange, Neston Road
Neston
Wirral
CH64 7TL
Wales

Location

Registered Address10 Parklands Drive
Wirral
CH60 3RU
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

2.5k at £1William Peter Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£210,479
Current Liabilities£84,660

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

11 June 1990Delivered on: 14 June 1990
Satisfied on: 11 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 September 1982Delivered on: 9 September 1982
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The boathouse restaurant, 1 the parade, parkgate, wirral, cheshire title no: ch 141235 fixed & floating charge goodwill, book debts, stock-in-trade, work-in-progress, pre-payments, investments quoted on a recognised stock exchange together with all fixtures (incl. Trade fixtures) fixed plant & machinery. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 March 2021Registered office address changed from C/O W P Barnes 3 the Lydiate Birkenhead Road Willaston Neston Cheshire CH64 1RU to 10 Parklands Drive Wirral CH60 3RU on 4 March 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 August 2019Termination of appointment of Belle Peers-Chapman as a secretary on 22 August 2019 (1 page)
26 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
3 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,500
(3 pages)
9 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,500
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Registered office address changed from Westwood Grange, Neston Road Neston Wirral CH64 7TL to C/O W P Barnes 3 the Lydiate Birkenhead Road Willaston Neston Cheshire CH64 1RU on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr William Peter Barnes on 24 August 2014 (2 pages)
28 August 2014Secretary's details changed for Belle Peers-Chapman on 24 August 2014 (1 page)
28 August 2014Registered office address changed from Westwood Grange, Neston Road Neston Wirral CH64 7TL to C/O W P Barnes 3 the Lydiate Birkenhead Road Willaston Neston Cheshire CH64 1RU on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr William Peter Barnes on 24 August 2014 (2 pages)
28 August 2014Secretary's details changed for Belle Peers-Chapman on 24 August 2014 (1 page)
10 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,500
(4 pages)
10 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,500
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Mr William Peter Barnes on 31 December 2009 (2 pages)
20 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Mr William Peter Barnes on 31 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Registered office changed on 11/02/08 from: westwood grange liverpool road thornton hough wirral CH64 7TL (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: westwood grange liverpool road thornton hough wirral CH64 7TL (1 page)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Location of register of members (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 February 2007Return made up to 31/12/06; full list of members (6 pages)
23 February 2007Return made up to 31/12/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 February 2006Return made up to 31/12/05; full list of members (6 pages)
5 February 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 February 2004Return made up to 31/12/03; full list of members (6 pages)
8 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 February 2003Return made up to 31/12/02; full list of members (6 pages)
8 February 2003Return made up to 31/12/02; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
(4 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
(4 pages)
9 January 1997New director appointed (2 pages)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 March 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/96
(6 pages)
15 March 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/96
(6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)