JOHN, HILARY & CO. (HOLDINGS) LIMITED
SUFFOLK

Hellopages » Suffolk » Babergh » CO10 2EU

Company number 02105271
Status Active
Incorporation Date 3 March 1987
Company Type Private Limited Company
Address 15 GAINSBOROUGH STREET, SUDBURY, SUFFOLK, CO10 2EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 150,488 ; Termination of appointment of Inger Marie Gilbert as a secretary on 15 September 2015. The most likely internet sites of JOHN, HILARY & CO. (HOLDINGS) LIMITED are www.johnhilarycoholdings.co.uk, and www.john-hilary-co-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and seven months. The distance to to Bures Rail Station is 5 miles; to Chappel & Wakes Colne Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Hilary Co Holdings Limited is a Private Limited Company. The company registration number is 02105271. John Hilary Co Holdings Limited has been working since 03 March 1987. The present status of the company is Active. The registered address of John Hilary Co Holdings Limited is 15 Gainsborough Street Sudbury Suffolk Co10 2eu. The company`s financial liabilities are £810.47k. It is £-9.55k against last year. And the total assets are £825.35k, which is £-12.41k against last year. GILBERT, Adrian Neal Henrik is a Director of the company. Secretary GILBERT, Inger Marie has been resigned. The company operates in "Activities of head offices".


john, hilary & co. (holdings) Key Finiance

LIABILITIES £810.47k
-2%
CASH n/a
TOTAL ASSETS £825.35k
-2%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
GILBERT, Inger Marie
Resigned: 15 September 2015

JOHN, HILARY & CO. (HOLDINGS) LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 150,488

27 Jun 2016
Termination of appointment of Inger Marie Gilbert as a secretary on 15 September 2015
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150,488

...
... and 62 more events
06 Jun 1988
Full group accounts made up to 31 December 1987

06 Jun 1988
Return made up to 12/05/88; full list of members

26 Mar 1987
Accounting reference date notified as 31/12

04 Mar 1987
Secretary resigned;new secretary appointed

03 Mar 1987
Certificate of Incorporation

JOHN, HILARY & CO. (HOLDINGS) LIMITED Charges

22 March 1994
Mortgage deed
Delivered: 24 March 1994
Status: Satisfied on 11 October 2002
Persons entitled: Lloyds Bank PLC
Description: F/H propert k/a 13 gainsborough st.sudbury suffolk and the…
28 February 1994
Mortgage deed
Delivered: 19 March 1994
Status: Satisfied on 11 October 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 14 gainsborough st. Sudbury suffolk and…
9 August 1990
Legal charge
Delivered: 24 August 1990
Status: Satisfied on 17 June 1993
Persons entitled: Robert Wallis Richardson Jean Alcie Richardson
Description: F/H property k/a 13 gainesborough street sudbury.
28 April 1989
Legal mortgage
Delivered: 29 April 1989
Status: Satisfied on 13 April 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 13 gainsborough street sudbury, suffolk…