Hesley Degill Limited

General information

Name:

Hesley Degill Ltd

Office Address:

Sidings Court Lakeside DN4 5NU Doncaster

Number: 06812491

Incorporation date: 2009-02-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06812491 15 years ago, Hesley Degill Limited was set up as a Private Limited Company. Its actual registration address is Sidings Court, Lakeside Doncaster. The enterprise's principal business activity number is 70229 and their NACE code stands for Management consultancy activities other than financial management. 31st July 2022 is the last time the accounts were filed.

We have a number of two directors supervising this firm right now, specifically Derek G. and Gillian G. who have been doing the directors responsibilities for 15 years. To support the directors in their duties, this particular firm has been utilizing the skills of Derek G. as a secretary for the last 15 years.

Executives who control the firm include: Gillian G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Derek G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Derek G.

Role: Secretary

Appointed: 06 February 2009

Latest update: 1 February 2024

Derek G.

Role: Director

Appointed: 06 February 2009

Latest update: 1 February 2024

Gillian G.

Role: Director

Appointed: 06 February 2009

Latest update: 1 February 2024

People with significant control

Gillian G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derek G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 4th May 2023. New Address: PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU. Previous address: The Old Grammar School 13 Moorgate Road Rotherham S60 2EN England (AD01)
filed on: 4th, May 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Victoria Cottage Chapelfield Lane Thorpe Hesley

Post code:

S61 2RN

City / Town:

Rotherham

HQ address,
2015

Address:

Victoria Cottage Chapelfield Lane Thorpe Hesley

Post code:

S61 2RN

City / Town:

Rotherham

HQ address,
2016

Address:

Victoria Cottage Chapelfield Lane Thorpe Hesley

Post code:

S61 2RN

City / Town:

Rotherham

Accountant/Auditor,
2014 - 2015

Name:

Allotts Business Services Ltd

Address:

The Old Grammar School 13 Moorgate Road

Post code:

S60 2EN

City / Town:

Rotherham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode