HG&CO LTD

  • Company statusactive
  • Company No01784071
  • Age41 years 6 months Incorporated 18 January 1984
  • Officers6

Address

Eastways Park, Witham, Essex, CM8 3YE

HG&CO LTD is an active company incorporated on 18 January 1984 and based in Essex. The company was registered 41 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    32990 Other manufacturing n.e.c., 51210 Freight air transport

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change To A Person With Significant Control

3 Months Ago on 07 Apr 2025

Notification Of A Person With Significant Control

3 Months Ago on 04 Apr 2025

Notification Of A Person With Significant Control

3 Months Ago on 04 Apr 2025

Withdrawal Of A Person With Significant Control Statement

3 Months Ago on 04 Apr 2025

Capital Return Purchase Own Shares

9 Months Ago on 18 Oct 2024

Capital Cancellation Shares

9 Months Ago on 17 Oct 2024

Notification Of A Person With Significant Control Statement

9 Months Ago on 09 Oct 2024

Confirmation Statement With Updates

9 Months Ago on 09 Oct 2024

Cessation Of A Person With Significant Control

10 Months Ago on 27 Sep 2024

Capital Statement Capital Company With Date Currency Figure

10 Months Ago on 03 Sep 2024

Certificate Capital Reduction Issued Capital

10 Months Ago on 03 Sep 2024

Legacy

10 Months Ago on 03 Sep 2024

Accounts With Accounts Type Full

11 Months Ago on 23 Aug 2024

Appoint Person Director Company With Name Date

11 Months Ago on 05 Aug 2024

Resolution

11 Months Ago on 05 Aug 2024

Accounts With Accounts Type Full

1 Year Ago on 21 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 30 Nov 2023

Change To A Person With Significant Control

1 Year Ago on 16 Nov 2023

Confirmation Statement With Updates

1 Year Ago on 10 Oct 2023

Capital Cancellation Shares

2 Years Ago on 28 Jul 2023

Capital Return Purchase Own Shares

2 Years Ago on 28 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 06 Jul 2023

Resolution

2 Years Ago on 20 Apr 2023

Memorandum Articles

2 Years Ago on 20 Apr 2023

Capital Cancellation Shares

2 Years Ago on 18 Apr 2023

People

Officers6

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BLOWER, Craig Johndirector Apr 196705 Aug 2024
HAYMAN, Christopher Frankdirector Feb 194701 Jan 1970
HAYMAN, James Christopher Bartondirector Aug 197601 Jan 2010
NEVIN, Miranda Sophie Carindirector Jun 197401 Jan 2010
STRUTT, Simon Keithdirector Sep 196907 Jul 2011
WRIGHT, Andrew Edward Blayneydirector Apr 196305 Jul 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Miranda Sophie Carin Nevin Jun 197431 Mar 2025
Mr James Christopher Barton Hayman Aug 197631 Mar 2025
Mr Christopher Frank Hayman Feb 194706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.