Hibberd Distribution Limited GATE LANE BLACKPOOL


Hibberd Distribution started in year 1999 as Private Limited Company with registration number 03863865. The Hibberd Distribution company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Gate Lane Blackpool at Setantii Building Amy Johnson Way. Postal code: FY4 2RP. Since 1999/11/05 Hibberd Distribution Limited is no longer carrying the name Colourlook.

Currently there are 6 directors in the the firm, namely Samantha B., Lee M. and Christopher R. and others. In addition one secretary - Jean H. - is with the company. As of 24 April 2024, there were 4 ex directors - Garry W., Mark A. and others listed below. There were no ex secretaries.

This company operates within the FY4 2RP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1147500 . It is located at Hibberd Distribution Ltd, Amy Johnson Way, Blackpool with a total of 1 cars.

Hibberd Distribution Limited Address / Contact

Office Address Setantii Building Amy Johnson Way
Office Address2 Blackpool Business Park Squires
Town Gate Lane Blackpool
Post code FY4 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03863865
Date of Incorporation Fri, 22nd Oct 1999
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Samantha B.

Position: Director

Appointed: 23 November 2023

Lee M.

Position: Director

Appointed: 05 March 2007

Christopher R.

Position: Director

Appointed: 05 March 2007

John M.

Position: Director

Appointed: 27 July 2004

Anthony H.

Position: Director

Appointed: 05 November 1999

Jean H.

Position: Secretary

Appointed: 05 November 1999

Jean H.

Position: Director

Appointed: 05 November 1999

Garry W.

Position: Director

Appointed: 24 April 2018

Resigned: 18 December 2023

Mark A.

Position: Director

Appointed: 01 April 2004

Resigned: 17 November 2011

Louise M.

Position: Director

Appointed: 01 April 2004

Resigned: 16 June 2011

Kenneth S.

Position: Director

Appointed: 01 April 2004

Resigned: 31 January 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1999

Resigned: 05 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 October 1999

Resigned: 05 November 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Jean H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Anthony H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean H.

Notified on 3 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony H.

Notified on 3 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Colourlook November 5, 1999

Transport Operator Data

Hibberd Distribution Ltd
Address Amy Johnson Way
City Blackpool
Post code FY4 2RP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 26th, September 2023
Free Download (30 pages)

Company search