HICKTON HOLDINGS LTD.
BARNSLEY RAM 1003 LIMITED

Hellopages » South Yorkshire » Barnsley » S74 8HT

Company number 09158570
Status Active
Incorporation Date 1 August 2014
Company Type Private Limited Company
Address 51 CHURCH STREET, ELSECAR, BARNSLEY, SOUTH YORKSHIRE, ENGLAND, S74 8HT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Company name changed ram 1003 LIMITED\certificate issued on 02/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-19 ; Current accounting period extended from 31 August 2016 to 31 December 2016. The most likely internet sites of HICKTON HOLDINGS LTD. are www.hicktonholdings.co.uk, and www.hickton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Hickton Holdings Ltd is a Private Limited Company. The company registration number is 09158570. Hickton Holdings Ltd has been working since 01 August 2014. The present status of the company is Active. The registered address of Hickton Holdings Ltd is 51 Church Street Elsecar Barnsley South Yorkshire England S74 8ht. . BUCKNELL, Richard Hywel is a Director of the company. LANGFORD, Vivien Elizabeth is a Director of the company. MOBBS, Antony Richard is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BUCKNELL, Richard Hywel
Appointed Date: 01 August 2014
55 years old

Director
LANGFORD, Vivien Elizabeth
Appointed Date: 29 January 2016
64 years old

Director
MOBBS, Antony Richard
Appointed Date: 29 January 2016
71 years old

Persons With Significant Control

Ceps Plc (Chelverton Equity Partners)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HICKTON HOLDINGS LTD. Events

08 Sep 2016
Confirmation statement made on 1 August 2016 with updates
02 Mar 2016
Company name changed ram 1003 LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19

01 Mar 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
01 Mar 2016
Accounts for a dormant company made up to 31 August 2015
01 Mar 2016
Registered office address changed from C/O Chelverton Asset Management 12B George Street Bath BA1 2EH to 51 Church Street Elsecar Barnsley South Yorkshire S74 8HT on 1 March 2016
...
... and 4 more events
25 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1

25 Aug 2015
Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol Avon BS1 4RW United Kingdom to C/O Chelverton Asset Management 12B George Street Bath BA1 2EH on 25 August 2015
02 Sep 2014
Memorandum and Articles of Association
02 Sep 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Aug 2014
Incorporation
Statement of capital on 2014-08-01
  • GBP 1