D J HINTON & CO LIMITED - KIDDERMINSTER
Company Profile | Company Filings |
Overview
D J HINTON & CO LIMITED is a Private Limited Company from KIDDERMINSTER ENGLAND and has the status: Active.
D J HINTON & CO LIMITED was incorporated 22 years ago on 18/03/2002 and has the registered number: 04397152. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
D J HINTON & CO LIMITED was incorporated 22 years ago on 18/03/2002 and has the registered number: 04397152. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
D J HINTON & CO LIMITED - KIDDERMINSTER
This company is listed in the following categories:
38220 - Treatment and disposal of hazardous waste
38220 - Treatment and disposal of hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ROAD 2 HOOBROOK INDUSTRIAL ESTATE
KIDDERMINSTER
WORCESTERSHIRE
DY10 1HY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ELLIOTT JAMES HINTON | Oct 1989 | British | Director | 2021-10-18 | CURRENT |
MRS GEMMA HINTON | Secretary | 2022-10-17 | CURRENT | ||
WENDY HINTON | Mar 1945 | British | Director | 2002-03-18 UNTIL 2022-10-17 | RESIGNED |
MR JORDAN HINTON | Jun 1992 | English | Director | 2019-06-20 UNTIL 2022-10-17 | RESIGNED |
JAMES HINTON | Jul 1969 | British | Director | 2002-03-18 UNTIL 2022-10-17 | RESIGNED |
DAVE HINTON | Jan 1944 | British | Director | 2002-03-18 UNTIL 2022-10-17 | RESIGNED |
CAROL HINTON | Jun 1960 | British | Director | 2002-03-18 UNTIL 2003-06-30 | RESIGNED |
MR SIMON JOHN EWEN HECTOR | May 1961 | British | Director | 2012-05-01 UNTIL 2014-11-01 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 2002-03-18 UNTIL 2002-03-18 | RESIGNED |
SUZANNE BREWER | Nominee Secretary | 2002-03-18 UNTIL 2002-03-18 | RESIGNED | ||
WENDY HINTON | Mar 1945 | British | Secretary | 2002-03-18 UNTIL 2022-10-17 | RESIGNED |
MR IAN DEREK MIDDLETON | Jun 1962 | British | Director | 2014-11-01 UNTIL 2015-06-25 | RESIGNED |
SUSAN DAWN PRESCOTT | Apr 1970 | British | Director | 2004-11-01 UNTIL 2022-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jjed Holdings Limited | 2019-07-31 | Kidderminster Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James Vivian Hinton | 2019-02-15 - 2019-08-02 | 7/1969 | Significant influence or control | |
Mrs Susan Dawn Prescott | 2019-02-15 - 2019-08-02 | 4/1970 | Significant influence or control | |
Mrs Wendy Hinton | 2016-08-01 - 2019-08-02 | 3/1945 | Significant influence or control | |
Mr Dave Hinton | 2016-08-01 - 2019-08-02 | 1/1944 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
D J Hinton & Co Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-12-02 | 31-03-2023 | £89,263 Cash £318,337 equity |
D J Hinton & Co Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-17 | 31-03-2022 | £171,578 Cash £434,729 equity |
D J Hinton & Co Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-21 | 31-03-2021 | £327,591 Cash £449,981 equity |
D J Hinton & Co Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-31 | 31-03-2020 | £208,187 Cash £501,557 equity |
D_J_HINTON_&_CO_LIMITED - Accounts | 2019-12-25 | 31-03-2019 | £42,134 Cash £288,140 equity |
D J Hinton & Co Limited - Abbreviated accounts 16.1 | 2016-07-05 | 31-03-2016 | £21,272 Cash £240,860 equity |
D J Hinton & Co Limited - Limited company - abbreviated - 11.9 | 2015-12-05 | 31-03-2015 | £128,530 Cash £281,147 equity |
D J Hinton & Co Limited | 2014-09-30 | 31-03-2014 | £110,901 Cash £312,024 equity |