HEATONS TRUCK GROUP LTD
NORTHWICH HEATONS TRANSPORT (ST. HELENS) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7NU

Company number 00487572
Status Active
Incorporation Date 23 October 1950
Company Type Private Limited Company
Address NORTH WEST TRUCKS, - GRIFFITHS ROAD, LOSTOCK GRALAM, NORTHWICH, CW9 7NU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 525,000 ; Group of companies' accounts made up to 31 January 2015. The most likely internet sites of HEATONS TRUCK GROUP LTD are www.heatonstruckgroup.co.uk, and www.heatons-truck-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. Heatons Truck Group Ltd is a Private Limited Company. The company registration number is 00487572. Heatons Truck Group Ltd has been working since 23 October 1950. The present status of the company is Active. The registered address of Heatons Truck Group Ltd is North West Trucks Griffiths Road Lostock Gralam Northwich Cw9 7nu. . PETTINGELL, Charles is a Secretary of the company. HEATON, Robert William is a Director of the company. PETTINGELL, Charles is a Director of the company. Secretary HEATON, Robert Richard Dyson has been resigned. Director HEATON, Robert Richard Dyson has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PETTINGELL, Charles
Appointed Date: 01 February 1999

Director

Director
PETTINGELL, Charles
Appointed Date: 01 February 1999
79 years old

Resigned Directors

Secretary
HEATON, Robert Richard Dyson
Resigned: 31 January 1999

Director
HEATON, Robert Richard Dyson
Resigned: 31 January 1999
91 years old

HEATONS TRUCK GROUP LTD Events

28 Sep 2016
Group of companies' accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 525,000

24 Jul 2015
Group of companies' accounts made up to 31 January 2015
13 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 525,000

13 Oct 2014
Group of companies' accounts made up to 31 January 2014
...
... and 97 more events
17 Feb 1988
Accounts made up to 31 January 1987

17 Feb 1988
Return made up to 29/12/87; full list of members

27 Nov 1986
Return made up to 28/10/86; full list of members

31 Oct 1986
Group of companies' accounts made up to 31 January 1986

23 Oct 1950
Incorporation

HEATONS TRUCK GROUP LTD Charges

5 February 2007
An omnibus guarantee and set-off agreement
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 June 2003
Supplementary schedule
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights title and interest in sub-hire…
15 November 2002
Asset sub-hire agreement
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights title and interest in sub-hire…
18 July 2002
Debenture
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Vfs Financial Services (UK) Limited, Trading as Renault Truck Finance
Description: Fixed and floating charge over the undertaking and all…
2 November 2001
Mortgage deed
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land at merton street merton bank road st. Helens…
13 January 2000
Supplementary schedule executed pursuant to a master agreement dated 29TH january 1999
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Royscot Industrial Leasing LTD
Description: All rights title and interest in the sub-hire agreements…
3 February 1999
Supplementary schedule executed pursuant to a master agreement dated 29TH january 1999 (as defined)
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Royscot Spa Leasing LTD
Description: All rights title and interest in the sub-hire agreements as…
29 January 1999
Master agreement
Delivered: 30 January 1999
Status: Outstanding
Persons entitled: Royscot Industrial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Limited Royscot Leasing Limited
Description: All right title benefit and interest in the sub-hire…
20 March 1997
Deed of charge
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: General Guarantee Corporation Limited
Description: The benefit of :- all rights in all moneys due under all…
30 October 1996
Charge over sub-hire agreements
Delivered: 2 November 1996
Status: Outstanding
Persons entitled: Humberclyde Industrial Finance Limited
Description: All the company's rights, title benefits and interests in…
17 January 1996
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 20 January 1996
Status: Satisfied on 3 November 2001
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts the subject of an invoice discounting agreement…
22 December 1995
Debenture
Delivered: 5 January 1996
Status: Satisfied on 19 September 2001
Persons entitled: H. Woodward & Son PLC
Description: Premises to the north side of merton street st. Helens…
22 December 1995
Mortgage
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being land and buildings on the north…
17 August 1993
Credit agreement
Delivered: 23 August 1993
Status: Satisfied on 6 November 2001
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
15 June 1993
Credit agreement
Delivered: 19 June 1993
Status: Satisfied on 6 November 2001
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
24 April 1992
Credit agreement
Delivered: 11 May 1992
Status: Satisfied on 6 November 2001
Persons entitled: Close Brothers Limited
Description: All the right title and interest in and to all sums payable…
20 May 1991
A credit agreement
Delivered: 29 May 1991
Status: Satisfied on 6 November 2001
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
1 March 1989
Deed
Delivered: 17 March 1989
Status: Satisfied on 6 November 2001
Persons entitled: General Guarantee Corporation Limited.
Description: The benefit of all rights all monies due and all guarantees…
14 March 1988
Debenture
Delivered: 31 March 1988
Status: Satisfied on 17 May 1994
Persons entitled: H Woodward & Son PLC
Description: (See form 395 for full details). Fixed and floating charges…
9 March 1988
Security deed.
Delivered: 24 March 1988
Status: Satisfied on 12 January 1996
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over undertaking and all…
6 March 1981
Single debenture
Delivered: 13 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
18 December 1969
Mortgage
Delivered: 5 January 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the n/side of merton st,merton bank rd…
4 November 1969
Marine mortgage
Delivered: 21 November 1969
Status: Satisfied on 6 November 2001
Persons entitled: Mutual Finance LTD
Description: Twis screw mortorship "ilonda iii" registered at poole…
24 November 1967
Legal mortgage
Delivered: 8 December 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at merton bank road. St helens, lancs.
26 August 1965
Legal mortgage
Delivered: 8 September 1965
Status: Outstanding
Persons entitled: Lloyds Bank LTD.
Description: 3.04 acres of land on west side of merton bank rd. St…
27 May 1965
Equitable mortgage
Delivered: 8 June 1965
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Leasehold land and premises at warrington newroad, sinclair…