Company NameCurrie Hindley Limited
DirectorDavid Howell Neale
Company StatusActive
Company Number05382677
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Previous NameCurrie Hindley Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David Howell Neale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameMrs Sarah Louise Oakes
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX

Contact

Websitecurriehindley.co.uk

Location

Registered Address450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Currie Hindley (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£294,259
Cash£12,180
Current Liabilities£529,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

18 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
17 March 2011Secretary's details changed for Sarah Louise Oakes on 4 March 2011 (1 page)
17 March 2011Secretary's details changed for Sarah Louise Oakes on 4 March 2011 (1 page)
17 March 2011Director's details changed for Mr David Neale on 4 March 2011 (2 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr David Neale on 4 March 2011 (2 pages)
17 March 2011Director's details changed for Mr David Neale on 4 March 2011 (2 pages)
17 March 2011Secretary's details changed for Sarah Louise Oakes on 4 March 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 April 2009Return made up to 04/03/09; full list of members (3 pages)
4 April 2009Return made up to 04/03/09; full list of members (3 pages)
3 April 2009Director's change of particulars / david neale / 03/04/2009 (1 page)
3 April 2009Director's change of particulars / david neale / 03/04/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 March 2008Return made up to 04/03/08; full list of members (3 pages)
14 March 2008Return made up to 04/03/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
1 June 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
1 June 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
1 June 2006Registered office changed on 01/06/06 from: abacus house 450 warrington road culcheth warrington cheshire WA3 5QX (1 page)
1 June 2006Registered office changed on 01/06/06 from: abacus house 450 warrington road culcheth warrington cheshire WA3 5QX (1 page)
11 March 2005Company name changed currie hindley trading LIMITED\certificate issued on 11/03/05 (2 pages)
11 March 2005Company name changed currie hindley trading LIMITED\certificate issued on 11/03/05 (2 pages)
4 March 2005Incorporation (19 pages)
4 March 2005Incorporation (19 pages)