Company NameThe Hippo House Ltd
DirectorDuncan Milne
Company StatusActive
Company Number09656364
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Duncan Milne
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1JE

Contact

Websitewww.thehippohouse.com
Email address[email protected]
Telephone0191 2221007
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address27 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

27 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 July 2019Change of details for Mr Duncan Milne as a person with significant control on 29 June 2019 (2 pages)
9 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 June 2017Notification of Duncan Milne as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2017-06-27
  • GBP 100
(6 pages)
27 June 2017Notification of Duncan Milne as a person with significant control on 10 October 2016 (2 pages)
27 June 2017Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2017-06-27
  • GBP 100
(6 pages)
15 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
25 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-25
  • GBP 100
(13 pages)
25 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-25
  • GBP 100
(13 pages)