General information

Name:

Hestalin Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 00496986

Incorporation date: 1951-06-28

Dissolution date: 2021-10-24

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 00496986 73 years ago, Hestalin Limited had been a private limited company until 2021-10-24 - the date it was formally closed. The business latest registration address was 3rd Floor Westfield House, 60 Charter Row Sheffield.

The data at our disposal describing this particular enterprise's members shows that the last two directors were: Michael S. and Wendy K. who were appointed on 1992-09-22 and 1991-11-27.

Executives who controlled the firm include: Margaret N. owned 1/2 or less of company shares. Wendy N. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Wendy K.

Role: Secretary

Latest update: 31 January 2024

Michael S.

Role: Director

Appointed: 22 September 1992

Latest update: 31 January 2024

Wendy K.

Role: Director

Appointed: 27 November 1991

Latest update: 31 January 2024

People with significant control

Margaret N.
Notified on 6 January 2018
Nature of control:
1/2 or less of shares
Wendy N.
Notified on 20 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 08 January 2021
Confirmation statement last made up date 27 November 2019
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 April 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 April 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 February 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 5 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 5 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2019-08-31 (AA)
filed on: 30th, December 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

5 Brixham Court

Post code:

DN33 3DJ

City / Town:

Grimsby

HQ address,
2013

Address:

5 Brixham Court

Post code:

DN33 3DJ

City / Town:

Grimsby

HQ address,
2014

Address:

5 Brixham Court

Post code:

DN33 3DJ

City / Town:

Grimsby

HQ address,
2015

Address:

5 Brixham Court

Post code:

DN33 3DJ

City / Town:

Grimsby

HQ address,
2016

Address:

5 Brixham Court

Post code:

DN33 3DJ

City / Town:

Grimsby

Accountant/Auditor,
2015 - 2013

Name:

Morris Accountants Limited

Address:

66 St Peters Avenue

Post code:

DN35 8HP

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
70
Company Age

Closest Companies - by postcode