H&H FINANCE LIMITED

Register to unlock more data on OkredoRegister

H&H FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00938261

Incorporation date

04/09/1968

Size

Small

Contacts

Registered address

Registered address

Borderway Mart, Rosehill Estate, Carlisle CA1 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon03/03/2025
Accounts for a small company made up to 2024-06-30
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon26/03/2024
Accounts for a small company made up to 2023-06-30
dot icon10/01/2024
Director's details changed for Mr Richard Andrew Rankin on 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon11/04/2023
Accounts for a small company made up to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon15/03/2022
Accounts for a small company made up to 2021-06-30
dot icon23/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon06/04/2021
Accounts for a small company made up to 2020-06-30
dot icon29/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon09/03/2020
Accounts for a small company made up to 2019-06-30
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon25/03/2019
Accounts for a small company made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon03/07/2018
Appointment of Mr Richard Andrew Rankin as a director on 2018-07-02
dot icon03/07/2018
Termination of appointment of Brian Edmund Richardson as a director on 2018-06-30
dot icon20/03/2018
Full accounts made up to 2017-06-30
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon16/03/2016
Full accounts made up to 2015-06-30
dot icon11/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon17/08/2015
Memorandum and Articles of Association
dot icon03/08/2015
Resolutions
dot icon30/03/2015
Full accounts made up to 2014-06-30
dot icon09/01/2015
Termination of appointment of Allan Radcliffe as a director on 2014-12-22
dot icon12/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon15/04/2014
Termination of appointment of Michael Deans as a director
dot icon15/04/2014
Termination of appointment of David Carruthers as a director
dot icon07/04/2014
Certificate of change of name
dot icon07/04/2014
Change of name notice
dot icon10/12/2013
Full accounts made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-06-30
dot icon29/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon19/07/2012
Termination of appointment of Margaret Porter as a director
dot icon07/03/2012
Full accounts made up to 2011-06-30
dot icon11/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon11/11/2011
Director's details changed for Allan Radcliffe on 2011-10-01
dot icon11/03/2011
Full accounts made up to 2010-06-30
dot icon28/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon28/10/2010
Director's details changed for Brian Edmund Richardson on 2010-10-01
dot icon28/10/2010
Director's details changed for Mr Michael Grant Deans on 2010-10-01
dot icon02/02/2010
Full accounts made up to 2009-06-30
dot icon06/01/2010
Appointment of Mr Michael Grant Deans as a director
dot icon02/01/2010
Certificate of change of name
dot icon02/01/2010
Resolutions
dot icon30/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon30/10/2009
Director's details changed for Allan Radcliffe on 2009-10-30
dot icon30/10/2009
Director's details changed for David Carruthers on 2009-10-30
dot icon30/10/2009
Director's details changed for Brian Edmund Richardson on 2009-10-30
dot icon30/10/2009
Director's details changed for Margaret Porter on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Margaret Irving on 2009-01-01
dot icon07/04/2009
Full accounts made up to 2008-06-30
dot icon17/11/2008
Secretary's change of particulars / margaret irving / 01/10/2008
dot icon11/11/2008
Return made up to 20/10/08; full list of members
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/06/2008
Director appointed brian edmund richardson
dot icon06/06/2008
Appointment terminated director trevor hebdon
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon07/02/2008
Particulars of mortgage/charge
dot icon06/11/2007
Return made up to 20/10/07; full list of members
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon03/11/2006
Return made up to 20/10/06; full list of members
dot icon23/08/2006
Memorandum and Articles of Association
dot icon23/08/2006
Resolutions
dot icon21/04/2006
Full accounts made up to 2005-06-30
dot icon01/11/2005
Return made up to 20/10/05; full list of members
dot icon17/08/2005
Resolutions
dot icon30/11/2004
Full accounts made up to 2004-06-30
dot icon25/10/2004
Return made up to 20/10/04; full list of members
dot icon25/01/2004
Full accounts made up to 2003-06-30
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
Secretary resigned;director resigned
dot icon13/11/2003
Return made up to 20/10/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-06-30
dot icon28/10/2002
Return made up to 20/10/02; full list of members
dot icon19/06/2002
Auditor's resignation
dot icon21/11/2001
Full accounts made up to 2001-06-30
dot icon29/10/2001
Return made up to 20/10/01; full list of members
dot icon05/10/2001
New director appointed
dot icon17/04/2001
Secretary resigned;director resigned
dot icon17/04/2001
New secretary appointed
dot icon14/02/2001
Full accounts made up to 2000-06-30
dot icon16/11/2000
Return made up to 20/10/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-06-30
dot icon16/11/1999
Return made up to 20/10/99; full list of members
dot icon16/11/1999
New director appointed
dot icon20/09/1999
Miscellaneous
dot icon20/09/1999
Auditor's resignation
dot icon07/09/1999
Auditor's resignation
dot icon13/08/1999
New director appointed
dot icon03/03/1999
Full accounts made up to 1998-06-30
dot icon03/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon13/11/1998
Return made up to 20/10/98; full list of members
dot icon24/04/1998
Particulars of mortgage/charge
dot icon22/12/1997
New director appointed
dot icon27/10/1997
Full accounts made up to 1997-05-31
dot icon27/10/1997
Return made up to 20/10/97; no change of members
dot icon24/10/1997
Certificate of change of name
dot icon07/08/1997
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon31/10/1996
Full accounts made up to 1996-06-01
dot icon31/10/1996
Return made up to 20/10/96; no change of members
dot icon24/10/1995
Full accounts made up to 1995-06-03
dot icon24/10/1995
Return made up to 20/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1994-05-31
dot icon09/11/1994
Return made up to 20/10/94; full list of members
dot icon02/11/1994
Director resigned
dot icon02/11/1994
Director resigned
dot icon06/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1993
Full accounts made up to 1993-05-31
dot icon16/12/1993
Return made up to 20/10/93; no change of members
dot icon05/11/1992
Full accounts made up to 1992-05-31
dot icon05/11/1992
Return made up to 20/10/92; no change of members
dot icon30/10/1991
Full accounts made up to 1991-05-31
dot icon30/10/1991
Return made up to 20/10/91; full list of members
dot icon08/11/1990
Full accounts made up to 1990-05-31
dot icon08/11/1990
Return made up to 20/10/90; no change of members
dot icon30/10/1989
Full accounts made up to 1989-05-31
dot icon30/10/1989
Return made up to 20/10/89; no change of members
dot icon25/11/1988
Full accounts made up to 1988-05-31
dot icon25/11/1988
Return made up to 04/11/88; full list of members
dot icon20/07/1988
Director resigned;new director appointed
dot icon09/12/1987
Full accounts made up to 1987-05-31
dot icon09/12/1987
Return made up to 16/11/87; no change of members
dot icon27/11/1986
Full accounts made up to 1986-05-31
dot icon27/11/1986
Annual return made up to 13/11/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rankin, Richard Andrew
Director
02/07/2018 - Present
18
Hebdon, Trevor
Director
26/01/1999 - 31/05/2008
15
Deans, Michael Grant
Director
01/01/2010 - 31/03/2014
3
Irving, Margaret
Secretary
17/12/2003 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H&H FINANCE LIMITED

H&H FINANCE LIMITED is an(a) Active company incorporated on 04/09/1968 with the registered office located at Borderway Mart, Rosehill Estate, Carlisle CA1 2RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H&H FINANCE LIMITED?

toggle

H&H FINANCE LIMITED is currently Active. It was registered on 04/09/1968 .

Where is H&H FINANCE LIMITED located?

toggle

H&H FINANCE LIMITED is registered at Borderway Mart, Rosehill Estate, Carlisle CA1 2RS.

What does H&H FINANCE LIMITED do?

toggle

H&H FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for H&H FINANCE LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.