Company number 04491940
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address ST. GEORGE'S LODGE, 33, OLDFIELD ROAD, BATH, BA2 3NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
GBP 2,624.31
. The most likely internet sites of HEBRON & MEDLOCK LIMITED are www.hebronmedlock.co.uk, and www.hebron-medlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Hebron Medlock Limited is a Private Limited Company.
The company registration number is 04491940. Hebron Medlock Limited has been working since 23 July 2002.
The present status of the company is Active. The registered address of Hebron Medlock Limited is St George S Lodge 33 Oldfield Road Bath Ba2 3ne. . PHIPPS, Peter is a Secretary of the company. MEDLOCK, David John is a Director of the company. MEDLOCK, Peter John is a Director of the company. MEDLOCK, Rebecca Jane is a Director of the company. MEDLOCK, Steven James is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 August 2002
Appointed Date: 23 July 2002
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 August 2002
Appointed Date: 23 July 2002
Persons With Significant Control
Mr David John Medlock
Notified on: 24 July 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HEBRON & MEDLOCK LIMITED Events
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
12 Apr 2015
Total exemption small company accounts made up to 31 October 2014
27 Mar 2015
Satisfaction of charge 044919400006 in full
...
... and 57 more events
05 Aug 2002
Memorandum and Articles of Association
05 Aug 2002
Nc inc already adjusted 30/07/02
05 Aug 2002
Resolutions
-
RES13 ‐
Sub-division 30/07/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 Aug 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
23 Jul 2002
Incorporation
23 February 2015
Charge code 0449 1940 0006
Delivered: 12 March 2015
Status: Satisfied
on 27 March 2015
Persons entitled: Chatleigh Limited
Description: Contains fixed charge…
23 February 2015
Charge code 0449 1940 0005
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Chatleigh Limited
Description: Contains fixed charge…
20 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 April 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 1 july 2009 and
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 July 2009
An omnibus guarantee and set-off agreement
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…