HICKTON CONSULTANTS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S74 8HT

Company number 05042368
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address AMBER COURT, 51 CHURCH STREET, ELSECAR, BARNSLEY, SOUTH YORKSHIRE, S74 8HT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Previous accounting period shortened from 31 January 2017 to 31 December 2016; Secretary's details changed for Miss Rebecca Jane Clayton on 26 May 2016. The most likely internet sites of HICKTON CONSULTANTS LIMITED are www.hicktonconsultants.co.uk, and www.hickton-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Hickton Consultants Limited is a Private Limited Company. The company registration number is 05042368. Hickton Consultants Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Hickton Consultants Limited is Amber Court 51 Church Street Elsecar Barnsley South Yorkshire S74 8ht. . HANSON, Rebecca Jane is a Secretary of the company. MOBBS, Antony Richard is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary NEWTON, John Peter has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HICKTON, Anne Elizabeth has been resigned. Director HICKTON, Anthony Albert has been resigned. Director LITTLEWOOD, Robert has been resigned. Director NEWTON, John Peter has been resigned. Director VERRALL, Jane Elizabeth has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HANSON, Rebecca Jane
Appointed Date: 29 January 2016

Director
MOBBS, Antony Richard
Appointed Date: 01 November 2012
71 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Secretary
NEWTON, John Peter
Resigned: 29 January 2016
Appointed Date: 12 February 2004

Nominee Director
AR NOMINEES LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Director
HICKTON, Anne Elizabeth
Resigned: 29 January 2016
Appointed Date: 28 February 2004
78 years old

Director
HICKTON, Anthony Albert
Resigned: 29 January 2016
Appointed Date: 12 February 2004
79 years old

Director
LITTLEWOOD, Robert
Resigned: 30 March 2013
Appointed Date: 28 February 2004
77 years old

Director
NEWTON, John Peter
Resigned: 29 January 2016
Appointed Date: 28 February 2004
79 years old

Director
VERRALL, Jane Elizabeth
Resigned: 17 December 2013
Appointed Date: 28 February 2004
55 years old

Persons With Significant Control

Hickton Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HICKTON CONSULTANTS LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
12 Jan 2017
Previous accounting period shortened from 31 January 2017 to 31 December 2016
23 Jun 2016
Secretary's details changed for Miss Rebecca Jane Clayton on 26 May 2016
05 May 2016
Total exemption small company accounts made up to 28 January 2016
10 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

...
... and 59 more events
25 Feb 2004
New secretary appointed
25 Feb 2004
Director resigned
25 Feb 2004
Secretary resigned
25 Feb 2004
Registered office changed on 25/02/04 from: 12-14 saint marys street newport shropshire TF10 7AB
12 Feb 2004
Incorporation

HICKTON CONSULTANTS LIMITED Charges

2 February 2016
Charge code 0504 2368 0001
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…