HILDICKS (INVESTMENTS) LIMITED
FOUR OAKS

Hellopages » West Midlands » Birmingham » B74 4QR

Company number 00851197
Status Active
Incorporation Date 8 June 1965
Company Type Private Limited Company
Address 38 WALSALL ROAD, FOUR OAKS, WEST MIDLANDS, B74 4QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of HILDICKS (INVESTMENTS) LIMITED are www.hildicksinvestments.co.uk, and www.hildicks-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Hildicks Investments Limited is a Private Limited Company. The company registration number is 00851197. Hildicks Investments Limited has been working since 08 June 1965. The present status of the company is Active. The registered address of Hildicks Investments Limited is 38 Walsall Road Four Oaks West Midlands B74 4qr. . PEPPER, David Ian is a Secretary of the company. HILDICK, Barrie Robert is a Director of the company. HILDICK, Beaumont William John is a Director of the company. HILDICK, Susan Mary is a Director of the company. PEPPER, David Ian is a Director of the company. Secretary BEER, Peter Keith has been resigned. Secretary HILDICK, Brian Johnson has been resigned. Director HILDICK, Brian Johnson has been resigned. Director HILDICK, Kim Elizabeth has been resigned. Director HILDICK, Nigel John has been resigned. Director HILDICK, Robert Arnold has been resigned. Director HILDICK, Sarah Jane has been resigned. Director HILDICK, Susan Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEPPER, David Ian
Appointed Date: 23 January 2009

Director

Director
HILDICK, Beaumont William John
Appointed Date: 01 May 2009
42 years old

Director
HILDICK, Susan Mary
Appointed Date: 01 May 2009
81 years old

Director
PEPPER, David Ian
Appointed Date: 01 December 2008
85 years old

Resigned Directors

Secretary
BEER, Peter Keith
Resigned: 27 January 2000

Secretary
HILDICK, Brian Johnson
Resigned: 16 January 2009
Appointed Date: 27 January 2000

Director
HILDICK, Brian Johnson
Resigned: 16 January 2009
91 years old

Director
HILDICK, Kim Elizabeth
Resigned: 01 July 1996
66 years old

Director
HILDICK, Nigel John
Resigned: 02 March 1998
84 years old

Director
HILDICK, Robert Arnold
Resigned: 13 April 1995
124 years old

Director
HILDICK, Sarah Jane
Resigned: 02 March 1998
70 years old

Director
HILDICK, Susan Mary
Resigned: 02 March 1998
81 years old

Persons With Significant Control

Mr David Ian Pepper
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILDICKS (INVESTMENTS) LIMITED Events

20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 30 June 2016
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 30 June 2015
04 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 109 more events
31 Oct 1986
Particulars of mortgage/charge

31 Oct 1986
Particulars of mortgage/charge

31 Oct 1986
Particulars of mortgage/charge

31 Oct 1986
Particulars of mortgage/charge

08 Jun 1965
Certificate of incorporation

HILDICKS (INVESTMENTS) LIMITED Charges

16 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 21 October 2006
Persons entitled: Barclays Bank PLC
Description: 78 walsall road four oaks sulton coldfield west mid lands…
6 August 1987
Legal charge
Delivered: 18 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 queensway drive bridgworth shropshire t/n sl 12784.
17 February 1987
Legal charge
Delivered: 10 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 335 bushbery lane, wolverhampton, staffodshire, title no:…
17 February 1987
Legal charge
Delivered: 10 March 1987
Status: Satisfied on 21 October 2006
Persons entitled: Barclays Bank PLC
Description: 126 walsall road, west bromwich, west midlands, title no:…
12 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 23 August 1990
Persons entitled: Barclays Bank PLC
Description: 389 stratford road shirley solihull west midlands t/no wm…
12 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 82 walsall road aldridge walsall west midlands t/ne wm 6514.
2 February 1987
Legal charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 337 harborne lane harborne birmingham W. midlands t/n wm…
4 December 1986
Legal charge
Delivered: 16 December 1986
Status: Satisfied on 25 October 1989
Persons entitled: Barclays Bank PLC
Description: 837 london road trent vale stoke on trent staffordshire t/n…
24 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied on 21 October 2006
Persons entitled: Barclays Bank PLC
Description: 107-109 trench road trench, shropshire.
24 October 1986
Legal charge
Delivered: 31 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 136 high street portmadoc gwynedd.
24 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied on 21 October 2006
Persons entitled: Barclays Bank PLC
Description: 10 regent street leamington warwickshire t/n - wk 167514.
24 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied on 21 October 2006
Persons entitled: Barclays Bank PLC
Description: 7-10 brick street derby, derbyshire t/n dy 25314.
24 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied on 21 October 2006
Persons entitled: Barclays Bank PLC
Description: Land & buildings on south side of bridgnorth road…
24 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied on 27 August 1998
Persons entitled: Barclays Bank PLC
Description: 55 and 55A pendeford avenue wolverhampton staffordshire t/n…
24 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied on 21 October 2006
Persons entitled: Barclays Bank PLC
Description: 16 watford road, kings norton birmingham west midlands t/n…
24 October 1986
Legal charge
Delivered: 31 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 116 hillmorton road rugby warwickshire t/n wk 242700.
24 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied on 21 October 2006
Persons entitled: Barclays Bank PLC
Description: 15 dora street walsall staffordshire t/n sf 17427.
24 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied on 26 February 1997
Persons entitled: Barclays Bank PLC
Description: 31 high street menai bridge gwynedd.
17 September 1984
Legal charge
Delivered: 25 September 1984
Status: Satisfied on 21 October 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold, liverpool house, upper smithfield street…
7 April 1978
Legal charge
Delivered: 20 April 1978
Status: Satisfied on 21 October 2006
Persons entitled: Barclays Bank PLC
Description: (Even nos, inclusive) 36/44 and 48/56 high street…
12 August 1965
Mortgage
Delivered: 18 August 1965
Status: Satisfied on 26 January 2000
Persons entitled: Martins Bank LTD.
Description: 49-59 (add) nos. Back of 53,57 & 59 daslaston rd, walsall…