Company NameGROB Group Ltd
Company StatusActive
Company Number00393466
CategoryPrivate Limited Company
Incorporation Date26 February 1945(79 years, 2 months ago)
Previous NamesHotchkiss Engineers Limited and Hotchkiss Group Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Christina Lapina-Amarelle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(75 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 99 Bishopsgate
London
EC2M 3XD
Secretary NameMrs Christina Lapina-Amarelle
StatusCurrent
Appointed09 March 2020(75 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address1st Floor 99 Bishopsgate
London
EC2M 3XD
Director NameMr Olivier Christian Yves Grob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2021(76 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Marshall Road
Hampden Park Industrial Estate
Eastbourne
East Sussex
BN22 9AX
Director NameMr Terry Cooper
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(78 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1st Floor 99 Bishopsgate
London
EC2M 3XD
Director NameMr Michael Edward Ohly
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(46 years, 11 months after company formation)
Appointment Duration29 years, 8 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampden Park Ind Est
Eastbourne
East Sussex
BN22 9AX
Director NameMr Giles William Woolley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(46 years, 11 months after company formation)
Appointment Duration29 years, 8 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampden Park Ind Est
Eastbourne
East Sussex
BN22 9AX
Director NameKeith Angood
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(46 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressPineside Fir Grove Road
Cross In Hand
Heathfield
East Sussex
TN21 0SU
Director NameJanet Elizabeth Lea
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(46 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1993)
RoleHousewife
Correspondence Address1 Watergate Lane
Lewes
East Sussex
Director NameMr Christopher John Ohly
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(46 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChywidn
Budock Vean, Mawnan Smith
Falmouth
Cornwall
TR11 5LG
Director NameMrs Winifred Margaret Ohly
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(46 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 September 2004)
RoleCompany Director
Correspondence Address26 Veric
Eaton Gardens
Hove
East Sussex
BN3 3UB
Secretary NameMrs Derrice Patrice Ohly
NationalityBritish
StatusResigned
Appointed13 January 1992(46 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadhurst Swife Lane
Broadoak
Heathfield
East Sussex
TN21 8UX
Director NameMrs Derrice Patrice Ohly
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(53 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampden Park Ind Est
Eastbourne
East Sussex
BN22 9AX
Secretary NameMr Giles William Woolley
NationalityBritish
StatusResigned
Appointed14 December 1998(53 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDomus 20 Upper Carlisle Road
Eastbourne
East Sussex
BN20 7TN
Director NameMr David Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(57 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Rectory Close
Eastbourne
East Sussex
BN20 8AQ
Secretary NameMr David Wells
NationalityBritish
StatusResigned
Appointed11 November 2002(57 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Rectory Close
Eastbourne
East Sussex
BN20 8AQ
Director NameMr Shaun David Pottage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(61 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Secretary NameMr Shaun David Pottage
NationalityBritish
StatusResigned
Appointed02 June 2006(61 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Director NameMr David Wing
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(68 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHampden Park Ind Est
Eastbourne
East Sussex
BN22 9AX
Secretary NameMr David Wing
StatusResigned
Appointed18 October 2013(68 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2018)
RoleCompany Director
Correspondence AddressHampden Park Ind Est
Eastbourne
East Sussex
BN22 9AX
Director NameMr Andrew Daniel Finch
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(73 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Park Ind Est
Eastbourne
East Sussex
BN22 9AX
Secretary NameMr Andrew Daniel Finch
StatusResigned
Appointed23 March 2018(73 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2020)
RoleCompany Director
Correspondence AddressHampden Park Ind Est
Eastbourne
East Sussex
BN22 9AX

Contact

Websitehotchkiss.co.uk
Email address[email protected]
Telephone01323 501234
Telephone regionEastbourne

Location

Registered Address1st Floor 99 Bishopsgate
London
EC2M 3XD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

9k at £1J.e. Evans
9.00%
Ordinary
9k at £1Mr C.j. Ohly
9.00%
Ordinary
47.8k at £1M.e. Ohly
47.82%
Ordinary
17.2k at £1G.w. Woolley
17.18%
Ordinary
17k at £1R.l. Hudson & S. Rimmer & M.e. Ohly & D.p. Ohly
17.00%
Ordinary

Financials

Year2014
Turnover£39,668,000
Gross Profit£10,932,000
Net Worth£7,996,000
Cash£498,000
Current Liabilities£15,211,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

22 September 2011Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2023Delivered on: 30 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 July 2012Delivered 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 1996Delivered 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 1995Delivered 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 1981Delivered 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 1971Delivered 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 1964Delivered 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

Filing History

20 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
12 November 2020Cessation of Michael Edward Ohly as a person with significant control on 27 February 2020 (1 page)
12 November 2020Cessation of Giles William Woolley as a person with significant control on 27 February 2020 (1 page)
12 November 2020Notification of Hotchkiss Group Holdings Limited as a person with significant control on 27 February 2020 (1 page)
7 July 2020Group of companies' accounts made up to 30 September 2019 (35 pages)
18 March 2020All of the property or undertaking has been released from charge 7 (2 pages)
18 March 2020All of the property or undertaking has been released from charge 9 (1 page)
9 March 2020Termination of appointment of Andrew Daniel Finch as a secretary on 9 March 2020 (1 page)
9 March 2020Appointment of Mrs Christina Lapina-Amarelle as a director on 9 March 2020 (2 pages)
9 March 2020Termination of appointment of Andrew Daniel Finch as a director on 9 March 2020 (1 page)
9 March 2020Appointment of Mrs Christina Lapina-Amarelle as a secretary on 9 March 2020 (2 pages)
9 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
1 March 2019Satisfaction of charge 8 in full (1 page)
1 March 2019Satisfaction of charge 6 in full (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
31 December 2018Group of companies' accounts made up to 30 September 2018 (32 pages)
10 October 2018Change of details for Mr Michael Edward Ohly as a person with significant control on 4 October 2018 (2 pages)
8 October 2018Notification of Giles William Woolley as a person with significant control on 4 October 2018 (2 pages)
11 May 2018All of the property or undertaking has been released from charge 8 (1 page)
11 May 2018All of the property or undertaking has been released from charge 6 (1 page)
17 April 2018Satisfaction of charge 10 in full (1 page)
23 March 2018Appointment of Mr Andrew Daniel Finch as a director on 23 March 2018 (2 pages)
23 March 2018Appointment of Mr Andrew Daniel Finch as a secretary on 23 March 2018 (2 pages)
23 March 2018Termination of appointment of David Wing as a secretary on 23 March 2018 (1 page)
23 March 2018Termination of appointment of David Wing as a director on 23 March 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
21 December 2017Group of companies' accounts made up to 30 September 2017 (30 pages)
21 December 2017Group of companies' accounts made up to 30 September 2017 (30 pages)
19 April 2017Director's details changed for Mr Michael Edward Ohly on 13 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Michael Edward Ohly on 13 April 2017 (2 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 December 2016Group of companies' accounts made up to 30 September 2016 (30 pages)
31 December 2016Group of companies' accounts made up to 30 September 2016 (30 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(6 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(6 pages)
6 January 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
6 January 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,000
(6 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,000
(6 pages)
2 January 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
2 January 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
5 February 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
5 February 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
15 January 2014Director's details changed for Mr Giles William Woolley on 15 January 2014 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100,000
(6 pages)
15 January 2014Director's details changed for Mr Giles William Woolley on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Michael Edward Ohly on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Giles William Woolley on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Giles William Woolley on 15 January 2014 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100,000
(6 pages)
15 January 2014Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Michael Edward Ohly on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Michael Edward Ohly on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Michael Edward Ohly on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mrs Derrice Patrice Ohly on 15 January 2014 (2 pages)
20 October 2013Termination of appointment of Shaun Pottage as a director (1 page)
20 October 2013Termination of appointment of Shaun Pottage as a secretary (1 page)
20 October 2013Termination of appointment of Shaun Pottage as a director (1 page)
20 October 2013Appointment of Mr David Wing as a director (2 pages)
20 October 2013Appointment of Mr David Wing as a secretary (1 page)
20 October 2013Termination of appointment of Shaun Pottage as a secretary (1 page)
20 October 2013Appointment of Mr David Wing as a director (2 pages)
20 October 2013Appointment of Mr David Wing as a secretary (1 page)
4 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
8 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
31 July 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
9 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
26 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Derrice Patrice Ohly on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Derrice Patrice Ohly on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Derrice Patrice Ohly on 3 February 2010 (2 pages)
12 August 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
12 August 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
16 January 2009Return made up to 13/01/09; full list of members (5 pages)
16 January 2009Return made up to 13/01/09; full list of members (5 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
17 January 2007Return made up to 13/01/07; full list of members (3 pages)
17 January 2007Return made up to 13/01/07; full list of members (3 pages)
1 December 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
1 December 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Secretary resigned;director resigned (1 page)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Secretary resigned;director resigned (1 page)
24 January 2006Return made up to 13/01/06; full list of members (9 pages)
24 January 2006Return made up to 13/01/06; full list of members (9 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
18 January 2005Return made up to 13/01/05; full list of members (9 pages)
18 January 2005Return made up to 13/01/05; full list of members (9 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
12 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
12 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
3 March 2004Auditor's resignation (1 page)
3 March 2004Auditor's resignation (1 page)
22 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2003Company name changed hotchkiss engineers LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed hotchkiss engineers LIMITED\certificate issued on 31/10/03 (2 pages)
23 January 2003Return made up to 13/01/03; full list of members (9 pages)
23 January 2003Return made up to 13/01/03; full list of members (9 pages)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002Secretary resigned (1 page)
13 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
13 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
4 July 2002Auditor's resignation (2 pages)
4 July 2002Auditor's resignation (2 pages)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
23 January 2002Return made up to 13/01/02; full list of members (8 pages)
23 January 2002Return made up to 13/01/02; full list of members (8 pages)
7 September 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
7 September 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
21 January 2001Return made up to 13/01/01; full list of members (8 pages)
21 January 2001Return made up to 13/01/01; full list of members (8 pages)
31 August 2000Full group accounts made up to 31 March 2000 (22 pages)
31 August 2000Full group accounts made up to 31 March 2000 (22 pages)
30 January 2000Return made up to 13/01/00; full list of members (8 pages)
30 January 2000Return made up to 13/01/00; full list of members (8 pages)
29 January 2000Full group accounts made up to 31 March 1999 (24 pages)
29 January 2000Full group accounts made up to 31 March 1999 (24 pages)
9 February 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998New secretary appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
4 December 1998Full group accounts made up to 31 March 1998 (23 pages)
4 December 1998Full group accounts made up to 31 March 1998 (23 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New 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 1998Return made up to 13/01/98; full list of members (6 pages)
17 February 1998Return made up to 13/01/98; full list of members (6 pages)
26 October 1997Full group accounts made up to 31 March 1997 (22 pages)
26 October 1997Full group accounts made up to 31 March 1997 (22 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
24 June 1997Ad 17/06/97--------- £ si 2500@1=2500 £ ic 92600/95100 (2 pages)
24 June 1997Ad 17/06/97--------- £ si 2500@1=2500 £ ic 92600/95100 (2 pages)
2 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1997Return made up to 13/01/97; no change of members (4 pages)
2 February 1997Return made up to 13/01/97; no change of members (4 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
9 September 1996Full group accounts made up to 31 March 1996 (22 pages)
9 September 1996Full group accounts made up to 31 March 1996 (22 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 13/01/96; full list of members (6 pages)
4 March 1996Return made up to 13/01/96; full list of members (6 pages)
19 December 1995Full group accounts made up to 31 March 1995 (22 pages)
19 December 1995Full group accounts made up to 31 March 1995 (22 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (81 pages)
26 February 1982Memorandum and Articles of Association (10 pages)
26 February 1982Memorandum and Articles of Association (10 pages)
1 April 1954Company name changed\certificate issued on 01/04/54 (2 pages)
1 April 1954Company name changed\certificate issued on 01/04/54 (2 pages)
26 February 1945Incorporation (21 pages)
26 February 1945Certificate of incorporation (1 page)
26 February 1945Incorporation (21 pages)
26 February 1945Certificate of incorporation (1 page)