Company NameHideout Leather (2001) Ltd
DirectorsKathryn Jennings and Rachael Elizabeth Jennings
Company StatusActive
Company Number04122076
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes

Directors

Director NameKathryn Jennings
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2001(11 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address22 High Street
Linton
Cambridge
CB21 4HS
Secretary NameRachael Elizabeth Jennings
NationalityBritish
StatusCurrent
Appointed04 November 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressNormans Corner 41 Church Lane
Fulbourn
Cambridge
CB21 5EP
Director NameRachael Elizabeth Jennings
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(9 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNormans Corner 41 Church Lane
Fulbourn
Cambridge
CB21 5EP
Director NamePeter Hamlett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 2006)
RoleClothing Manufacturer
Correspondence AddressGoldstones Farm
Ashdon
Saffron Walden
Essex
CB10 2LZ
Secretary NameKathryn Jennings
NationalityBritish
StatusResigned
Appointed24 November 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 2006)
RoleClothing Manufacturer
Correspondence AddressThe Old School
22 High Street
West Wickham
Cambridgeshire
CB1 6RY
Secretary NameMichael Crack
NationalityBritish
StatusResigned
Appointed03 May 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2008)
RoleCompany Director
Correspondence AddressThe Old School
22 High Street, West Wickham
Cambridge
Cambridgeshire
CB1 6RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehideout-leather.co.uk
Email address[email protected]
Telephone01799 584828
Telephone regionSaffron Walden

Location

Registered AddressThe Stables, Goldstones Farm Radwinter Road
Ashdon
Saffron Walden
CB10 2LZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishAshdon
WardAshdon

Shareholders

50 at £1Kathryn Jennings
50.00%
Ordinary
50 at £1Rachael Elizabeth Jennings
50.00%
Ordinary

Financials

Year2014
Net Worth£25,784
Cash£69,003
Current Liabilities£175,320

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 December 2023 (5 months, 1 week ago)
Next Return Due25 December 2024 (7 months, 1 week from now)

Charges

8 March 2002Delivered on: 21 March 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated premier interest and numbered 07201231 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding

Filing History

30 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2016Secretary's details changed for Rachael Elizabeth Jennings on 26 November 2016 (1 page)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
22 December 2016Secretary's details changed for Rachael Elizabeth Jennings on 26 November 2016 (1 page)
22 December 2016Director's details changed for Rachael Elizabeth Jennings on 26 November 2016 (2 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
22 December 2016Director's details changed for Rachael Elizabeth Jennings on 26 November 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
9 October 2013Director's details changed for Kathryn Jennings on 8 October 2013 (2 pages)
9 October 2013Director's details changed for Kathryn Jennings on 8 October 2013 (2 pages)
9 October 2013Director's details changed for Kathryn Jennings on 8 October 2013 (2 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 January 2011Secretary's details changed for Rachael Elizabeth Jennings on 1 December 2010 (3 pages)
13 January 2011Secretary's details changed for Rachael Elizabeth Jennings on 1 December 2010 (3 pages)
13 January 2011Director's details changed for Rachael Elizabeth Jennings on 1 December 2010 (3 pages)
13 January 2011Director's details changed for Rachael Elizabeth Jennings on 1 December 2010 (3 pages)
13 January 2011Director's details changed for Kathryn Jennings on 1 December 2010 (3 pages)
13 January 2011Director's details changed for Kathryn Jennings on 1 December 2010 (3 pages)
13 January 2011Director's details changed for Rachael Elizabeth Jennings on 1 December 2010 (3 pages)
13 January 2011Secretary's details changed for Rachael Elizabeth Jennings on 1 December 2010 (3 pages)
13 January 2011Director's details changed for Kathryn Jennings on 1 December 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Rachael Elizabeth Jennings as a director (3 pages)
22 April 2010Appointment of Rachael Elizabeth Jennings as a director (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Director's details changed for Kathryn Jennings on 11 December 2009 (2 pages)
22 December 2009Director's details changed for Kathryn Jennings on 11 December 2009 (2 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Registered office changed on 09/01/2009 from normans corner 41 church lane fulbourn cambridge cambridgeshire CB1 5EP (1 page)
9 January 2009Registered office changed on 09/01/2009 from normans corner 41 church lane fulbourn cambridge cambridgeshire CB1 5EP (1 page)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
9 January 2009Return made up to 11/12/08; full list of members (3 pages)
23 December 2008Director's change of particulars / kathryn jennings / 01/12/2008 (1 page)
23 December 2008Director's change of particulars / kathryn jennings / 01/12/2008 (1 page)
26 November 2008Secretary appointed rachael elizabeth jennings (2 pages)
26 November 2008Appointment terminated secretary michael crack (1 page)
26 November 2008Secretary appointed rachael elizabeth jennings (2 pages)
26 November 2008Appointment terminated secretary michael crack (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Return made up to 11/12/06; full list of members (2 pages)
20 December 2006Return made up to 11/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Director resigned (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Return made up to 11/12/05; full list of members (2 pages)
3 January 2006Return made up to 11/12/05; full list of members (2 pages)
19 January 2005Return made up to 11/12/04; full list of members (7 pages)
19 January 2005Return made up to 11/12/04; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 11/12/03; full list of members (7 pages)
1 April 2004Return made up to 11/12/03; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 March 2002Particulars of mortgage/charge (5 pages)
21 March 2002Particulars of mortgage/charge (5 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 January 2002New secretary appointed;new director appointed (2 pages)
18 January 2002New director appointed (2 pages)
11 December 2000Incorporation (17 pages)
11 December 2000Incorporation (17 pages)