HESTIA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

HESTIA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00530896

Incorporation date

25/03/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

132 Widney Lane, Solihull, West Midlands B91 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1954)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon17/01/2025
Certificate of change of name
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Director's details changed for Mr Rupert James Parkin on 2024-03-25
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Memorandum and Articles of Association
dot icon04/09/2023
Change of share class name or designation
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Particulars of variation of rights attached to shares
dot icon04/09/2023
Memorandum and Articles of Association
dot icon29/08/2023
Statement of company's objects
dot icon02/03/2023
Cessation of Rupert James Parkin as a person with significant control on 2017-03-30
dot icon02/03/2023
Notification of D.W.Parkin Limited as a person with significant control on 2017-03-30
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon19/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Termination of appointment of Kate Hilda Mary Parkin as a secretary on 2022-02-01
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon27/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Appointment of Mrs Hannah Parkin as a director on 2019-01-14
dot icon30/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon07/12/2018
Satisfaction of charge 11 in full
dot icon07/12/2018
Satisfaction of charge 12 in full
dot icon07/12/2018
Satisfaction of charge 005308960015 in full
dot icon07/12/2018
Satisfaction of charge 14 in full
dot icon07/12/2018
Satisfaction of charge 13 in full
dot icon28/12/2017
Confirmation statement made on 2017-12-24 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-04-05
dot icon22/01/2017
Statement of capital on 2016-12-16
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon05/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon20/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon22/05/2015
Registration of charge 005308960015, created on 2015-05-07
dot icon16/04/2015
Satisfaction of charge 10 in full
dot icon16/04/2015
Satisfaction of charge 8 in full
dot icon24/03/2015
Termination of appointment of David Asbury as a director on 2015-02-20
dot icon13/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon10/06/2014
Appointment of Rupert James Parkin as a director
dot icon15/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon17/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon12/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon03/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon13/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon19/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr David Asbury on 2010-01-19
dot icon16/01/2010
Secretary's details changed for Mrs Kate Hilda Mary Parkin on 2010-01-08
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon29/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon10/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon20/01/2009
Return made up to 24/12/08; full list of members
dot icon19/01/2009
Appointment terminated director denis parkin
dot icon16/01/2008
Return made up to 24/12/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon23/01/2007
Return made up to 24/12/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon24/02/2006
Return made up to 24/12/05; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-04-05
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 24/12/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon19/01/2004
Ad 09/01/04--------- £ si [email protected]=1 £ ic 108/109
dot icon12/01/2004
Return made up to 24/12/03; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-04-05
dot icon27/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Nc inc already adjusted 01/10/03
dot icon05/11/2003
Resolutions
dot icon02/01/2003
Return made up to 24/12/02; full list of members
dot icon08/11/2002
New director appointed
dot icon25/09/2002
Total exemption small company accounts made up to 2002-04-05
dot icon07/01/2002
Return made up to 24/12/01; full list of members
dot icon27/09/2001
Accounts for a small company made up to 2001-04-05
dot icon08/01/2001
Return made up to 24/12/00; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-04-05
dot icon20/07/2000
Ad 05/07/00--------- £ si 8@1=8 £ ic 50/58
dot icon20/07/2000
Resolutions
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Return made up to 24/12/99; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-04-05
dot icon04/06/1999
Particulars of mortgage/charge
dot icon04/01/1999
Return made up to 24/12/98; no change of members
dot icon09/11/1998
Accounts for a small company made up to 1998-04-05
dot icon23/12/1997
Return made up to 24/12/97; no change of members
dot icon21/11/1997
Accounts for a small company made up to 1997-04-05
dot icon30/01/1997
Return made up to 24/12/96; full list of members
dot icon15/01/1997
Accounts for a small company made up to 1996-04-05
dot icon08/02/1996
Return made up to 24/12/95; no change of members
dot icon28/01/1996
Accounts for a small company made up to 1995-04-05
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/01/1995
Return made up to 24/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Accounts for a small company made up to 1994-04-05
dot icon06/02/1994
Accounts for a small company made up to 1993-04-05
dot icon06/02/1994
Return made up to 24/12/93; full list of members
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon10/01/1993
Return made up to 24/12/92; no change of members
dot icon25/11/1992
Accounts for a small company made up to 1992-04-05
dot icon14/08/1992
Particulars of mortgage/charge
dot icon27/05/1992
Particulars of mortgage/charge
dot icon07/02/1992
Return made up to 24/12/91; no change of members
dot icon12/09/1991
Accounts for a small company made up to 1991-04-05
dot icon11/03/1991
Particulars of mortgage/charge
dot icon18/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Return made up to 24/12/90; full list of members
dot icon07/01/1991
Secretary resigned;new secretary appointed
dot icon28/11/1990
Particulars of mortgage/charge
dot icon20/08/1990
Accounts for a small company made up to 1990-04-05
dot icon23/02/1990
Return made up to 03/01/90; no change of members
dot icon24/11/1989
Full accounts made up to 1989-04-05
dot icon13/04/1989
Full accounts made up to 1988-04-30
dot icon19/02/1989
Return made up to 30/12/88; no change of members
dot icon07/04/1988
Return made up to 23/12/87; full list of members
dot icon25/03/1988
Annual return made up to 23/12/87
dot icon04/02/1988
Full accounts made up to 1987-04-05
dot icon02/10/1987
Resolutions
dot icon17/01/1987
Annual return made up to 10/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Accounts for a small company made up to 1986-04-05
dot icon31/01/1985
Annual return made up to 04/01/85
dot icon29/03/1984
Annual return made up to 05/01/84
dot icon03/03/1983
Annual return made up to 30/09/82
dot icon14/08/1979
Annual return made up to 03/01/79
dot icon19/10/1977
Annual return made up to 31/12/76
dot icon02/10/1975
Annual return made up to 30/09/75
dot icon25/03/1954
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62M
-
0.00
-
-
2022
0
1.62M
-
0.00
-
-
2023
0
1.62M
-
0.00
-
-
2023
0
1.62M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.62M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkin, Rupert James
Director
14/05/2014 - Present
107
Parkin, Hannah
Director
14/01/2019 - Present
13
Asbury, David
Director
29/10/2002 - 20/02/2015
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HESTIA CAPITAL LIMITED

HESTIA CAPITAL LIMITED is an(a) Active company incorporated on 25/03/1954 with the registered office located at 132 Widney Lane, Solihull, West Midlands B91 3LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HESTIA CAPITAL LIMITED?

toggle

HESTIA CAPITAL LIMITED is currently Active. It was registered on 25/03/1954 .

Where is HESTIA CAPITAL LIMITED located?

toggle

HESTIA CAPITAL LIMITED is registered at 132 Widney Lane, Solihull, West Midlands B91 3LH.

What does HESTIA CAPITAL LIMITED do?

toggle

HESTIA CAPITAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for HESTIA CAPITAL LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.