Company Name64H Limited Liability Partnership
Company StatusActive
Company NumberOC309453
CategoryLimited Liability Partnership
Incorporation Date4 October 2004(19 years, 6 months ago)

Directors

LLP Designated Member NameMr Clive Barlow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Steam Mill Street
Chester
CH3 5AN
Wales
LLP Designated Member NamePaul Leslie Higgins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Steam Mill Street
Chester
CH3 5AN
Wales
LLP Designated Member NameMr Lee Francis Higgins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Steam Mill Street
Chester
CH3 5AN
Wales

Contact

Website64h.co.uk
Telephone01244 564287
Telephone regionChester

Location

Registered AddressSuite A
Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,255,000
Cash£42,976
Current Liabilities£85,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

22 December 2006Delivered on: 9 January 2007
Satisfied on: 18 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 45 kempson park close derby derbyshire t/no DY31165. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 December 2006Delivered on: 9 January 2007
Satisfied on: 18 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 119 new chester road birkenhead wirral t/no MS385499. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 October 2020Change of details for Mr Paul Leslie Higgins as a person with significant control on 12 October 2020 (2 pages)
13 October 2020Change of details for Mr Lee Francis Higgins as a person with significant control on 12 October 2020 (2 pages)
13 October 2020Member's details changed for Mr Clive Barlow on 13 October 2020 (2 pages)
29 November 2019Change of details for Mr Clive Barlow as a person with significant control on 29 November 2019 (2 pages)
29 November 2019Member's details changed for Paul Leslie Higgins on 29 November 2019 (2 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 11 October 2015 (4 pages)
19 October 2015Annual return made up to 11 October 2015 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 11 October 2014 (4 pages)
13 October 2014Annual return made up to 11 October 2014 (4 pages)
3 March 2014Registered office address changed from 1St Floor 128 Brook Street Chester Cheshire CH1 3DU on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 1St Floor 128 Brook Street Chester Cheshire CH1 3DU on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 1St Floor 128 Brook Street Chester Cheshire CH1 3DU on 3 March 2014 (1 page)
21 October 2013Annual return made up to 11 October 2013 (4 pages)
21 October 2013Annual return made up to 11 October 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 11 October 2012 (4 pages)
16 October 2012Annual return made up to 11 October 2012 (4 pages)
15 November 2011Member's details changed for Mr Lee Francis Higgins on 1 October 2009 (2 pages)
15 November 2011Member's details changed for Mr Lee Francis Higgins on 1 October 2009 (2 pages)
15 November 2011Annual return made up to 11 October 2011 (4 pages)
15 November 2011Member's details changed for Mr Lee Francis Higgins on 1 October 2009 (2 pages)
15 November 2011Annual return made up to 11 October 2011 (4 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 October 2010Member's details changed for Mr Lee Francis Higgins on 12 August 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 (4 pages)
12 October 2010Member's details changed for Mr Lee Francis Higgins on 12 August 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 (4 pages)
22 March 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (2 pages)
22 March 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (2 pages)
22 March 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (2 pages)
22 March 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 January 2010Annual return made up to 11 October 2009 (9 pages)
5 January 2010Annual return made up to 11 October 2009 (9 pages)
10 December 2009Registered office address changed from Lakeside Shellway Road Ellesmere Port Cheshire CH65 4LQ on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Lakeside Shellway Road Ellesmere Port Cheshire CH65 4LQ on 10 December 2009 (1 page)
22 January 2009Annual return made up to 11/10/08 (3 pages)
22 January 2009Member's particulars lee higgins (1 page)
22 January 2009Annual return made up to 11/10/08 (3 pages)
22 January 2009Member's particulars lee higgins (1 page)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
25 October 2007Annual return made up to 11/10/07 (3 pages)
25 October 2007Annual return made up to 11/10/07 (3 pages)
16 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
8 November 2006Member's particulars changed (1 page)
8 November 2006Annual return made up to 04/10/06 (3 pages)
8 November 2006Member's particulars changed (1 page)
8 November 2006Annual return made up to 04/10/06 (3 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
9 January 2006Annual return made up to 02/11/05 (4 pages)
9 January 2006Annual return made up to 02/11/05 (4 pages)
9 January 2006Member's particulars changed (1 page)
9 January 2006Member's particulars changed (1 page)
20 July 2005Registered office changed on 20/07/05 from: abley house trafford street chester cheshire CH1 3HP (1 page)
20 July 2005Registered office changed on 20/07/05 from: abley house trafford street chester cheshire CH1 3HP (1 page)
4 October 2004Incorporation (4 pages)
4 October 2004Incorporation (4 pages)