London
EC2M 3XD
Secretary Name | Mrs Christina Lapina-Amarelle |
---|---|
Status | Current |
Appointed | 09 March 2020(75 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor 99 Bishopsgate London EC2M 3XD |
Director Name | Mr Olivier Christian Yves Grob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 September 2021(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Marshall Road Hampden Park Industrial Estate Eastbourne East Sussex BN22 9AX |
Director Name | Mr Terry Cooper |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(78 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1st Floor 99 Bishopsgate London EC2M 3XD |
Director Name | Mr Michael Edward Ohly |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(46 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampden Park Ind Est Eastbourne East Sussex BN22 9AX |
Director Name | Mr Giles William Woolley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(46 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampden Park Ind Est Eastbourne East Sussex BN22 9AX |
Director Name | Keith Angood |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | Pineside Fir Grove Road Cross In Hand Heathfield East Sussex TN21 0SU |
Director Name | Janet Elizabeth Lea |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 1993) |
Role | Housewife |
Correspondence Address | 1 Watergate Lane Lewes East Sussex |
Director Name | Mr Christopher John Ohly |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chywidn Budock Vean, Mawnan Smith Falmouth Cornwall TR11 5LG |
Director Name | Mrs Winifred Margaret Ohly |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(46 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 September 2004) |
Role | Company Director |
Correspondence Address | 26 Veric Eaton Gardens Hove East Sussex BN3 3UB |
Secretary Name | Mrs Derrice Patrice Ohly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadhurst Swife Lane Broadoak Heathfield East Sussex TN21 8UX |
Director Name | Mrs Derrice Patrice Ohly |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(53 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampden Park Ind Est Eastbourne East Sussex BN22 9AX |
Secretary Name | Mr Giles William Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Domus 20 Upper Carlisle Road Eastbourne East Sussex BN20 7TN |
Director Name | Mr David Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Rectory Close Eastbourne East Sussex BN20 8AQ |
Secretary Name | Mr David Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Rectory Close Eastbourne East Sussex BN20 8AQ |
Director Name | Mr Shaun David Pottage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(61 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Berrall Way Billingshurst West Sussex RH14 9PQ |
Secretary Name | Mr Shaun David Pottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(61 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Berrall Way Billingshurst West Sussex RH14 9PQ |
Director Name | Mr David Wing |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hampden Park Ind Est Eastbourne East Sussex BN22 9AX |
Secretary Name | Mr David Wing |
---|---|
Status | Resigned |
Appointed | 18 October 2013(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | Hampden Park Ind Est Eastbourne East Sussex BN22 9AX |
Director Name | Mr Andrew Daniel Finch |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Park Ind Est Eastbourne East Sussex BN22 9AX |
Secretary Name | Mr Andrew Daniel Finch |
---|---|
Status | Resigned |
Appointed | 23 March 2018(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | Hampden Park Ind Est Eastbourne East Sussex BN22 9AX |
Website | hotchkiss.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01323 501234 |
Telephone region | Eastbourne |
Registered Address | 1st Floor 99 Bishopsgate London EC2M 3XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
9k at £1 | J.e. Evans 9.00% Ordinary |
---|---|
9k at £1 | Mr C.j. Ohly 9.00% Ordinary |
47.8k at £1 | M.e. Ohly 47.82% Ordinary |
17.2k at £1 | G.w. Woolley 17.18% Ordinary |
17k at £1 | R.l. Hudson & S. Rimmer & M.e. Ohly & D.p. Ohly 17.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,668,000 |
Gross Profit | £10,932,000 |
Net Worth | £7,996,000 |
Cash | £498,000 |
Current Liabilities | £15,211,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
22 September 2011 | Delivered on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south side of dittons road polegate east sussex t/no ESX311377. Outstanding |
---|---|
25 November 1996 | Delivered on: 2 December 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of lottbridge drove eastbourne east sussex t/n-EB23051. Outstanding |
25 November 1996 | Delivered on: 2 December 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 November 1996 | Delivered on: 2 December 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of heathmill road wombourne staffordshire t/n-SF362144. Outstanding |
29 June 2023 | Delivered on: 30 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 July 2012 | Delivered on: 31 July 2012 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
24 April 1996 | Delivered on: 4 May 1996 Satisfied on: 8 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land consisting of part of the former depot at heathmill road wombourne south staffordshire. By way of fixed charge the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Fully Satisfied |
10 July 1995 | Delivered on: 12 July 1995 Satisfied on: 8 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 January 1981 | Delivered on: 23 January 1981 Satisfied on: 8 February 1997 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land lying to the south east of marshall road east sussex, eastbourne, title no. Eb 25289 fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Fully Satisfied |
8 September 1971 | Delivered on: 15 September 1971 Satisfied on: 13 September 2011 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: Legal charge for further securing all monies secured by a charge dated 26/8/64. Particulars: L/H land to S.E. of marshall road, eastbourne, sussex with all buildings, fixtures & fittings. Eb 25289. Fully Satisfied |
26 August 1964 | Delivered on: 31 August 1964 Satisfied on: 13 September 2011 Persons entitled: Birchin Lane Nominees LTD. Classification: Mortgage debenture Secured details: All monies due etc to williams deacons bank LTD. Particulars: (See doc 94 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
12 November 2020 | Cessation of Michael Edward Ohly as a person with significant control on 27 February 2020 (1 page) |
12 November 2020 | Cessation of Giles William Woolley as a person with significant control on 27 February 2020 (1 page) |
12 November 2020 | Notification of Hotchkiss Group Holdings Limited as a person with significant control on 27 February 2020 (1 page) |
7 July 2020 | Group of companies' accounts made up to 30 September 2019 (35 pages) |
18 March 2020 | All of the property or undertaking has been released from charge 7 (2 pages) |
18 March 2020 | All of the property or undertaking has been released from charge 9 (1 page) |
9 March 2020 | Termination of appointment of Andrew Daniel Finch as a secretary on 9 March 2020 (1 page) |
9 March 2020 | Appointment of Mrs Christina Lapina-Amarelle as a director on 9 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew Daniel Finch as a director on 9 March 2020 (1 page) |
9 March 2020 | Appointment of Mrs Christina Lapina-Amarelle as a secretary on 9 March 2020 (2 pages) |
9 March 2020 | Resolutions
|
10 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
1 March 2019 | Satisfaction of charge 8 in full (1 page) |
1 March 2019 | Satisfaction of charge 6 in full (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
31 December 2018 | Group of companies' accounts made up to 30 September 2018 (32 pages) |
10 October 2018 | Change of details for Mr Michael Edward Ohly as a person with significant control on 4 October 2018 (2 pages) |
8 October 2018 | Notification of Giles William Woolley as a person with significant control on 4 October 2018 (2 pages) |
11 May 2018 | All of the property or undertaking has been released from charge 8 (1 page) |
11 May 2018 | All of the property or undertaking has been released from charge 6 (1 page) |
17 April 2018 | Satisfaction of charge 10 in full (1 page) |
23 March 2018 | Appointment of Mr Andrew Daniel Finch as a director on 23 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Andrew Daniel Finch as a secretary on 23 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of David Wing as a secretary on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of David Wing as a director on 23 March 2018 (1 page) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
21 December 2017 | Group of companies' accounts made up to 30 September 2017 (30 pages) |
21 December 2017 | Group of companies' accounts made up to 30 September 2017 (30 pages) |
19 April 2017 | Director's details changed for Mr Michael Edward Ohly on 13 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Michael Edward Ohly on 13 April 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 December 2016 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
31 December 2016 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
6 January 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
6 January 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
2 January 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
2 January 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
5 February 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
5 February 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
15 January 2014 | Director's details changed for Mr Giles William Woolley on 15 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Giles William Woolley on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Michael Edward Ohly on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Giles William Woolley on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Giles William Woolley on 15 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Michael Edward Ohly on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Michael Edward Ohly on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Michael Edward Ohly on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages) |
20 October 2013 | Termination of appointment of Shaun Pottage as a director (1 page) |
20 October 2013 | Termination of appointment of Shaun Pottage as a secretary (1 page) |
20 October 2013 | Termination of appointment of Shaun Pottage as a director (1 page) |
20 October 2013 | Appointment of Mr David Wing as a director (2 pages) |
20 October 2013 | Appointment of Mr David Wing as a secretary (1 page) |
20 October 2013 | Termination of appointment of Shaun Pottage as a secretary (1 page) |
20 October 2013 | Appointment of Mr David Wing as a director (2 pages) |
20 October 2013 | Appointment of Mr David Wing as a secretary (1 page) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
8 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
9 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
26 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
26 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Derrice Patrice Ohly on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Derrice Patrice Ohly on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Derrice Patrice Ohly on 3 February 2010 (2 pages) |
12 August 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
12 August 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
16 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
20 August 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
20 August 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
17 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
1 December 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
1 December 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Return made up to 13/01/06; full list of members (9 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (9 pages) |
4 October 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
4 October 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (9 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (9 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
8 May 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
3 March 2004 | Auditor's resignation (1 page) |
3 March 2004 | Auditor's resignation (1 page) |
22 January 2004 | Return made up to 13/01/04; full list of members
|
22 January 2004 | Return made up to 13/01/04; full list of members
|
31 October 2003 | Company name changed hotchkiss engineers LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed hotchkiss engineers LIMITED\certificate issued on 31/10/03 (2 pages) |
23 January 2003 | Return made up to 13/01/03; full list of members (9 pages) |
23 January 2003 | Return made up to 13/01/03; full list of members (9 pages) |
28 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
13 August 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
13 August 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
26 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
23 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
7 September 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
7 September 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
21 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
21 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
31 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
31 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
30 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
30 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
29 January 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
29 January 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
9 February 1999 | Return made up to 13/01/99; no change of members
|
9 February 1999 | Return made up to 13/01/99; no change of members
|
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
4 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
18 February 1998 | £ sr 9780@1 12/05/97 (1 page) |
18 February 1998 | £ sr 9780@1 12/05/97 (1 page) |
17 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
26 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
26 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
24 June 1997 | Ad 17/06/97--------- £ si 2500@1=2500 £ ic 92600/95100 (2 pages) |
24 June 1997 | Ad 17/06/97--------- £ si 2500@1=2500 £ ic 92600/95100 (2 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
9 September 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
4 May 1996 | Particulars of mortgage/charge (3 pages) |
4 May 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Return made up to 13/01/96; full list of members (6 pages) |
4 March 1996 | Return made up to 13/01/96; full list of members (6 pages) |
19 December 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
19 December 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (81 pages) |
26 February 1982 | Memorandum and Articles of Association (10 pages) |
26 February 1982 | Memorandum and Articles of Association (10 pages) |
1 April 1954 | Company name changed\certificate issued on 01/04/54 (2 pages) |
1 April 1954 | Company name changed\certificate issued on 01/04/54 (2 pages) |
26 February 1945 | Incorporation (21 pages) |
26 February 1945 | Certificate of incorporation (1 page) |
26 February 1945 | Incorporation (21 pages) |
26 February 1945 | Certificate of incorporation (1 page) |