Company NameHipswing Entertainments Limited
DirectorsTansy Elizabeth Shorrock and Scott Richard Shorrock
Company StatusActive
Company Number07193749
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tansy Elizabeth Shorrock
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Oasis Business Park Road One
Winsford Industrial Park
Winsford
CW7 3RY
Director NameMr Scott Richard Shorrock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Oasis Business Park Road One
Winsford Industrial Park
Winsford
CW7 3RY
Secretary NameMrs Tansy Elizabeth Shorrock
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10, Oasis Business Park Road One
Winsford Industrial Park
Winsford
CW7 3RY

Contact

Websitewww.hipswing.co.uk/
Email address[email protected]
Telephone01270 759339
Telephone regionCrewe

Location

Registered AddressUnit 10, Oasis Business Park Road One
Winsford Industrial Park
Winsford
CW7 3RY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

50 at £1Scott Richard Shorrock
50.00%
Ordinary A
50 at £1Tansy Elizabeth Shorrock
50.00%
Ordinary B

Financials

Year2014
Net Worth£71,156
Cash£104,328
Current Liabilities£104,970

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

15 May 2019Delivered on: 24 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 10 oasis business park road one winsford industrial estate winsford cheshire t/no CH578732.
Outstanding
25 March 2019Delivered on: 29 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 March 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 May 2019Registration of charge 071937490002, created on 15 May 2019 (9 pages)
29 March 2019Registration of charge 071937490001, created on 25 March 2019 (9 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
14 March 2018Director's details changed for Mr Scott Richard Shorrock on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from Unit 7 Wheelock Heath Business Court Alsager Road Winterley Sandbach Cheshire CW11 4RQ to Unit 10, Oasis Business Park Road One Winsford Industrial Park Winsford CW7 3RY on 28 February 2018 (1 page)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 March 2014Director's details changed for Mr Scott Richard Shorrock on 17 March 2013 (2 pages)
19 March 2014Director's details changed for Mrs Tansy Elizabeth Shorrock on 17 March 2014 (2 pages)
19 March 2014Director's details changed for Mrs Tansy Elizabeth Shorrock on 17 March 2014 (2 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Director's details changed for Mr Scott Richard Shorrock on 17 March 2013 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 March 2013Secretary's details changed for Mrs Tansy Elizabeth Shorrock on 17 March 2013 (1 page)
22 March 2013Secretary's details changed for Mrs Tansy Elizabeth Shorrock on 17 March 2013 (1 page)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Registered office address changed from 65 Forge Fields Wheelock Sandbach Cheshire CW11 3RN United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 65 Forge Fields Wheelock Sandbach Cheshire CW11 3RN United Kingdom on 14 December 2012 (1 page)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
18 June 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
18 June 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
17 March 2010Incorporation (19 pages)
17 March 2010Incorporation (19 pages)