HIPPO SPORTS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 3LP

Company number 02938057
Status Active
Incorporation Date 13 June 1994
Company Type Private Limited Company
Address THE FININGS FININGS ROAD, LANE END, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP14 3LP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-17 GBP 2,500 ; Director's details changed for Mrs Charlotte Isobel Barrett on 1 February 2016. The most likely internet sites of HIPPO SPORTS LIMITED are www.hipposports.co.uk, and www.hippo-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Furze Platt Rail Station is 7.9 miles; to Wargrave Rail Station is 8.6 miles; to Maidenhead Rail Station is 8.9 miles; to Haddenham & Thame Parkway Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hippo Sports Limited is a Private Limited Company. The company registration number is 02938057. Hippo Sports Limited has been working since 13 June 1994. The present status of the company is Active. The registered address of Hippo Sports Limited is The Finings Finings Road Lane End High Wycombe Buckinghamshire England Hp14 3lp. . BARRETT, John is a Secretary of the company. BARRETT, Charlotte Isobel is a Director of the company. Secretary LEWIS, Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary YORK SECRETARIES LIMITED has been resigned. Director BARRETT, John has been resigned. Director BARRETT, John Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BARRETT, John
Appointed Date: 21 June 2004

Director
BARRETT, Charlotte Isobel
Appointed Date: 01 December 1996
69 years old

Resigned Directors

Secretary
LEWIS, Joseph
Resigned: 21 June 2004
Appointed Date: 31 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 1994
Appointed Date: 13 June 1994

Secretary
YORK SECRETARIES LIMITED
Resigned: 31 May 2002

Director
BARRETT, John
Resigned: 01 December 1996
Appointed Date: 13 June 1995
71 years old

Director
BARRETT, John Charles
Resigned: 13 June 1995
Appointed Date: 15 June 1994
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1994

HIPPO SPORTS LIMITED Events

23 Sep 2016
Micro company accounts made up to 31 December 2015
17 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 2,500

06 Apr 2016
Director's details changed for Mrs Charlotte Isobel Barrett on 1 February 2016
06 Apr 2016
Secretary's details changed for John Barrett on 1 April 2016
09 Feb 2016
Registered office address changed from 1 Woodlands View Studridge Lane Speen Buckinghamshire HP27 0SG to The Finings Finings Road Lane End High Wycombe Buckinghamshire HP14 3LP on 9 February 2016
...
... and 60 more events
14 Jul 1994
Director resigned;new director appointed

14 Jul 1994
Accounting reference date notified as 30/06

14 Jul 1994
Ad 08/07/94--------- £ si 998@1=998 £ ic 2/1000

16 Jun 1994
Secretary resigned

13 Jun 1994
Incorporation

HIPPO SPORTS LIMITED Charges

20 July 2008
All assets debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Fg Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2006
All assets debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Fairfax Gerrard Holdings LTD
Description: Fixed and floating charges over the undertaking and all…
26 May 2005
Debenture
Delivered: 15 June 2005
Status: Satisfied on 7 December 2006
Persons entitled: Regency Factors PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2001
Debenture
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1997
Fixed equitable charge
Delivered: 4 June 1997
Status: Satisfied on 22 November 2006
Persons entitled: Bibby Factors Limited
Description: All debts purchased by the security holder from the company…