HESTVIEW LIMITED

Register to unlock more data on OkredoRegister

HESTVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01100741

Incorporation date

08/03/1973

Size

Full

Contacts

Registered address

Registered address

One Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2022)
dot icon24/10/2025
Full accounts made up to 2024-12-31
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon01/09/2025
Appointment of Simon Bernholt as a director on 2025-08-31
dot icon01/09/2025
Termination of appointment of Stephen Michael Birch as a director on 2025-08-31
dot icon31/12/2024
Termination of appointment of Ian Anthony Brown as a director on 2024-12-31
dot icon25/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon19/07/2024
Appointment of Christina King as a secretary on 2024-07-01
dot icon19/07/2024
Termination of appointment of Jonathan Seeley as a secretary on 2024-07-01
dot icon26/06/2024
Solvency Statement dated 21/06/24
dot icon26/06/2024
Statement by Directors
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Statement of capital on 2024-06-26
dot icon09/05/2024
Satisfaction of charge 011007410129 in full
dot icon09/05/2024
Satisfaction of charge 011007410130 in full
dot icon09/05/2024
Satisfaction of charge 011007410131 in full
dot icon09/05/2024
Satisfaction of charge 011007410132 in full
dot icon09/05/2024
Satisfaction of charge 011007410133 in full
dot icon28/11/2023
Registration of charge 011007410133, created on 2023-11-24
dot icon25/10/2023
Second filing of Confirmation Statement dated 2022-09-20
dot icon04/10/2023
Change of details for Cyan Bidco Limited as a person with significant control on 2023-06-21
dot icon04/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon04/10/2023
Change of details for Cyan Bidco Limited as a person with significant control on 2016-04-06
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Change of details for Cyan Bidco Limited as a person with significant control on 2016-04-06
dot icon21/06/2023
Registered office address changed from 4 Wellington Place Leeds West Yorkshire LS1 4AP England to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-21
dot icon02/12/2022
Registration of charge 011007410132, created on 2022-11-29
dot icon30/11/2022
Termination of appointment of Conor Whitfield Grant as a director on 2022-11-17
dot icon21/11/2022
Appointment of Chief Executive Officer Ian Brown as a director on 2022-11-17
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Stephen Michael
Director
02/11/2020 - 31/08/2025
7
Wilson, Herbert James Mervyn
Director
16/09/1976 - 02/08/2000
4
Odendaal, Robert
Director
24/07/2001 - 25/07/2002
7
Norris, Michael
Director
01/06/2000 - 12/10/2002
1
Wood, Mark Andrew Kenneth
Director
01/05/2000 - 03/11/2003
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 HESTVIEW LIMITED

HESTVIEW LIMITED is an(a) Active company incorporated on 08/03/1973 with the registered office located at One Chamberlain Square Cs, Birmingham B3 3AX. There are currently 3 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 HESTVIEW LIMITED?

toggle

HESTVIEW LIMITED is currently Active. It was registered on 08/03/1973 .

Where is HESTVIEW LIMITED located?

toggle

HESTVIEW LIMITED is registered at One Chamberlain Square Cs, Birmingham B3 3AX.

What does HESTVIEW LIMITED do?

toggle

HESTVIEW LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for HESTVIEW LIMITED?

toggle

The latest filing was on 24/10/2025: Full accounts made up to 2024-12-31.