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

HILDITCH & KEY LIMITED

IRENE HOUSE 5 ARCHES BUSINESS PARK, MAIDSTONE ROAD, SIDCUP, KENT, DA14 5AE,
Company Registration Number
00924034
Private Limited Company
Active

Company Overview

About Hilditch & Key Ltd
HILDITCH & KEY LIMITED was founded on 1967-12-01 and has its registered office in Sidcup. The organisation's status is listed as "Active". Hilditch & Key Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HILDITCH & KEY LIMITED
 
Legal Registered Office
IRENE HOUSE 5 ARCHES BUSINESS PARK
MAIDSTONE ROAD
SIDCUP
KENT
DA14 5AE
Other companies in SW1Y
 
Telephone01592 771433
 
Filing Information
Company Number 00924034
Company ID Number 00924034
Date formed 1967-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 00:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILDITCH & KEY 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.
Companies with same name HILDITCH & KEY LIMITED
The following companies were found which have the same name as HILDITCH & KEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILDITCH & KEY (HOLDINGS) LIMITED C/O HILDITCH & KEY LIMITED IRENE HOUSE, 5 ARCHES BUSINESS CENTRE MAIDSTONE ROAD SIDCUP KENT DA14 5AE Active Company formed on the 1960-04-12

Company Officers of HILDITCH & KEY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BOOTH
Company Secretary 1995-05-26
MICHAEL JOHN BOOTH
Director 1992-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE SMALBERGER
Director 1992-10-31 2014-07-31
FRANK WOMBY
Director 2010-04-28 2014-01-31
DENNIS STEWART RICHARDSON
Company Secretary 1994-11-29 1995-05-26
INGE BOOTH
Company Secretary 1994-01-15 1994-11-29
FRANK WOMBY
Director 1992-10-31 1994-10-28
LISA VANIA HAWKINS
Company Secretary 1993-02-01 1994-01-14
GRAHAM CHARLES HILDITCH
Company Secretary 1992-10-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BOOTH PRONEON LTD Director 2015-09-10 CURRENT 2015-09-10 Active
MICHAEL JOHN BOOTH NAMECO (NO. 1159) LIMITED Director 2015-01-01 CURRENT 2014-03-11 Active
MICHAEL JOHN BOOTH EDWARD BATES (JERMYN STREET) LIMITED Director 2010-02-08 CURRENT 1979-12-07 Active
MICHAEL JOHN BOOTH SLIDESHOW LIMITED Director 1997-06-11 CURRENT 1993-10-08 Active
MICHAEL JOHN BOOTH D.M. BASS INVESTMENTS LIMITED Director 1992-10-31 CURRENT 1925-07-02 Active
MICHAEL JOHN BOOTH LESLIE BROWN LIMITED Director 1992-10-31 CURRENT 1958-10-16 Active
MICHAEL JOHN BOOTH HILDITCH & KEY (HOLDINGS) LIMITED Director 1991-10-31 CURRENT 1960-04-12 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
2024-03-01DIRECTOR APPOINTED MR STEVEN MILLER
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH England
2023-02-20Notification of Hilditch & Key (Holdings) Ltd as a person with significant control on 2016-04-06
2023-02-20CESSATION OF MICHAEL JOHN BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 9964
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM 88 Jermyn Street London SW1Y 6JD
2016-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 9964
2016-01-05AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 9964
2015-01-20AR0131/10/14 ANNUAL RETURN FULL LIST
2015-01-20TM01TERMINATE DIR APPOINTMENT
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE SMALBERGER
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WOMBY
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE SMALBERGER
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13AA01Current accounting period extended from 31/01/14 TO 28/02/14
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 9964
2013-12-19AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0131/10/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-11AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0131/10/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-10AP01DIRECTOR APPOINTED MR FRANK WOMBY
2009-12-16AR0131/10/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE SMALBERGER / 31/10/2009
2009-11-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-11363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-30363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-11-30363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-17363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-11-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-28363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-20363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-07363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-12-02363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-12-02244DELIVERY EXT'D 3 MTH 31/01/98
1998-07-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-20395PARTICULARS OF MORTGAGE/CHARGE
1998-03-04AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-12-31363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-10-29244DELIVERY EXT'D 3 MTH 31/01/97
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-12-02363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-11-11244DELIVERY EXT'D 3 MTH 31/01/96
1996-06-05363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-06-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-01AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-12-01363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-12-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-01363(288)DIRECTOR RESIGNED
1994-10-31244DELIVERY EXT'D 3 MTH 31/01/94
1994-03-14288NEW SECRETARY APPOINTED
1994-03-03AAFULL ACCOUNTS MADE UP TO 31/01/93
1994-01-26288SECRETARY RESIGNED
1993-12-07244DELIVERY EXT'D 3 MTH 31/01/93
1993-11-16363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-03-02AAFULL ACCOUNTS MADE UP TO 31/01/92
1993-02-15288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores



Licences & Regulatory approval
We could not find any licences issued to HILDITCH & KEY 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 HILDITCH & KEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-04-11 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED IN SCOTLAND FOR REGISTRATION ON 5TH FEB 1990 1990-02-13 Satisfied GLENROTHES DEVELOPMENT CORPORATION
LEGAL CHARGE 1988-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

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 HILDITCH & KEY LIMITED

Intangible Assets
Patents
We have not found any records of HILDITCH & KEY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HILDITCH & KEY LIMITED owns 3 domain names.

hilditch-key.co.uk   hilditch.co.uk   hilditchandkey.co.uk  

Trademarks
We have not found any records of HILDITCH & KEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILDITCH & KEY 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 (46420 - Wholesale of clothing and footwear) as HILDITCH & KEY LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where HILDITCH & KEY 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 HILDITCH & KEY 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 HILDITCH & KEY 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.