HEWITT & TOPHAM LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 3AB

Company number 01098508
Status Active
Incorporation Date 26 February 1973
Company Type Private Limited Company
Address UNIT 6 DYNELEY ROAD, GREENBANK BUSINESS PARK, BLACKBURN, ENGLAND, BB1 3AB
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 15,300 ; Satisfaction of charge 010985080004 in full. The most likely internet sites of HEWITT & TOPHAM LIMITED are www.hewitttopham.co.uk, and www.hewitt-topham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Hewitt Topham Limited is a Private Limited Company. The company registration number is 01098508. Hewitt Topham Limited has been working since 26 February 1973. The present status of the company is Active. The registered address of Hewitt Topham Limited is Unit 6 Dyneley Road Greenbank Business Park Blackburn England Bb1 3ab. . BARTON, Mark Steven is a Secretary of the company. BARTON, Mark Steven is a Director of the company. MADDEN, Jason Lee is a Director of the company. MADDEN, Nigel Timothy is a Director of the company. MADDEN, Thomas Oliver is a Director of the company. SIMMONS, Barry John is a Director of the company. Secretary CLOUGH, Margaret Joan has been resigned. Director CLOUGH, Brian Richard has been resigned. Director CLOUGH, Margaret Joan has been resigned. The company operates in "Machining".


Current Directors

Secretary
BARTON, Mark Steven
Appointed Date: 15 October 2014

Director
BARTON, Mark Steven
Appointed Date: 15 October 2014
68 years old

Director
MADDEN, Jason Lee
Appointed Date: 15 October 2014
57 years old

Director
MADDEN, Nigel Timothy
Appointed Date: 15 October 2014
68 years old

Director
MADDEN, Thomas Oliver
Appointed Date: 15 October 2014
39 years old

Director
SIMMONS, Barry John
Appointed Date: 15 October 2014
65 years old

Resigned Directors

Secretary
CLOUGH, Margaret Joan
Resigned: 15 October 2014

Director
CLOUGH, Brian Richard
Resigned: 15 October 2014
74 years old

Director
CLOUGH, Margaret Joan
Resigned: 15 October 2014
98 years old

HEWITT & TOPHAM LIMITED Events

19 Dec 2016
Audited abridged accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 15,300

22 Feb 2016
Satisfaction of charge 010985080004 in full
21 Jan 2016
Registered office address changed from Royd Way Keighley West Yorkshire BD21 3LG to Unit 6 Dyneley Road Greenbank Business Park Blackburn BB1 3AB on 21 January 2016
18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
02 Nov 1987
Accounts for a small company made up to 31 March 1987

02 Nov 1987
Return made up to 07/09/87; full list of members

19 Feb 1987
Director resigned;new director appointed

31 Jul 1986
Accounts for a small company made up to 31 March 1986

31 Jul 1986
Return made up to 30/06/86; full list of members

HEWITT & TOPHAM LIMITED Charges

15 October 2014
Charge code 0109 8508 0006
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at royd way, keighley, west yorkshire…
15 October 2014
Charge code 0109 8508 0005
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 October 2014
Charge code 0109 8508 0004
Delivered: 21 October 2014
Status: Satisfied on 22 February 2016
Persons entitled: Brian Richard Clough
Description: Royd way, keighley west yorkshire unregistered pending…
3 January 1984
Charge
Delivered: 6 January 1984
Status: Satisfied on 20 October 2014
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
9 September 1975
Floating charge
Delivered: 16 September 1975
Status: Satisfied on 20 October 2014
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…
1 August 1974
Mortgage
Delivered: 9 August 1974
Status: Satisfied on 20 October 2014
Persons entitled: Midland Bank LTD
Description: F/H lands & premises being four thousand two hundred and…