Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTOPHER HUBBARD LIMITED
Company Information for

CHRISTOPHER HUBBARD LIMITED

10 WASHINGBOROUGH ROAD, HEIGHINGTON, LINCOLN, LN4 1RE,
Company Registration Number
06446741
Private Limited Company
Active

Company Overview

About Christopher Hubbard Ltd
CHRISTOPHER HUBBARD LIMITED was founded on 2007-12-06 and has its registered office in Lincoln. The organisation's status is listed as "Active". Christopher Hubbard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHRISTOPHER HUBBARD LIMITED
 
Legal Registered Office
10 WASHINGBOROUGH ROAD
HEIGHINGTON
LINCOLN
LN4 1RE
Other companies in PE21
 
Filing Information
Company Number 06446741
Company ID Number 06446741
Date formed 2007-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:22:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTOPHER HUBBARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRISTOPHER HUBBARD LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HUBBARD
Director 2007-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WATSON
Company Secretary 2011-05-16 2015-12-24
NICOLA JOANNE POUCHER
Company Secretary 2007-12-06 2008-09-30
SARAH-JANE PRIOR
Company Secretary 2007-12-06 2007-12-06
LEIGHANN BATES
Director 2007-12-06 2007-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HUBBARD SCHOOL LAND DEVELOPMENTS LIMITED Director 2016-11-28 CURRENT 2015-07-17 Active
CHRISTOPHER JOHN HUBBARD LINCOLN CITY FOUNDATION Director 2016-04-29 CURRENT 2008-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 29/04/23
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 29/04/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/21
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/19
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-01-23AA29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-05-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-28AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-06AR0106/12/15 ANNUAL RETURN FULL LIST
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 10 WASHINGBOROUGH ROAD, HEIGHINGTON, LINCOLN WASHINGBOROUGH ROAD HEIGHINGTON LINCOLN LN4 1RE ENGLAND
2016-01-05TM02Termination of appointment of Andrew Watson on 2015-12-24
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM ENDEAVOUR HOUSE GILBERT DRIVE WYBERTON FEN BOSTON LINCOLNSHIRE PE21 7TR
2015-02-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0106/12/14 ANNUAL RETURN FULL LIST
2015-02-02CH01Director's details changed for Christopher Hubbard on 2015-01-23
2015-01-30CH01Director's details changed for Christopher Hubbard on 2015-01-23
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-11AR0106/12/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0106/12/12 ANNUAL RETURN FULL LIST
2012-03-01AP03Appointment of Mr Andrew Watson as company secretary
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/12 FROM Langton House Lindum Business Park North Hykeham Lincoln Lincolnshire LN6 3FE
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0106/12/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-06AR0106/12/10 FULL LIST
2009-12-15AR0106/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUBBARD / 15/12/2009
2009-10-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-01225CURREXT FROM 31/12/2008 TO 30/04/2009
2008-12-24363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM LANGTON HOUSE LINOUM BUSINESS PARK NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3FE
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY NICOLA POUCHER
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM ST PETER AT ARCHES SILVER STREET LINCOLN LN2 1EA
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY SARAH PRIOR
2008-03-04288aSECRETARY APPOINTED NICOLA JOANNE POUCHER
2008-03-04288aDIRECTOR APPOINTED CHRISTOPHER HUBBARD
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTS NG11 6JS
2007-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHRISTOPHER HUBBARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISTOPHER HUBBARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-08-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-29
Annual Accounts
2019-04-29
Annual Accounts
2020-04-29
Annual Accounts
2021-04-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTOPHER HUBBARD LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTOPHER HUBBARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTOPHER HUBBARD LIMITED
Trademarks
We have not found any records of CHRISTOPHER HUBBARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTOPHER HUBBARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHRISTOPHER HUBBARD LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTOPHER HUBBARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTOPHER HUBBARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTOPHER HUBBARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LN4 1RE