HIBBERT RALPH ANIMATION LIMITED
LECHLADE

Hellopages » Gloucestershire » Cotswold » GL7 3NX

Company number 01621045
Status Active
Incorporation Date 10 March 1982
Company Type Private Limited Company
Address SOUTHROP MANOR, SOUTHROP, LECHLADE, GLOUCESTERSHIRE, UNITED KINGDOM, GL7 3NX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Fiona Claire Watson as a secretary on 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Registered office address changed from 5 Greenwood Manor Church Road Fleet Hampshire GU51 4NA to Southrop Manor Southrop Lechlade Gloucestershire GL7 3NX on 11 August 2016. The most likely internet sites of HIBBERT RALPH ANIMATION LIMITED are www.hibbertralphanimation.co.uk, and www.hibbert-ralph-animation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Hibbert Ralph Animation Limited is a Private Limited Company. The company registration number is 01621045. Hibbert Ralph Animation Limited has been working since 10 March 1982. The present status of the company is Active. The registered address of Hibbert Ralph Animation Limited is Southrop Manor Southrop Lechlade Gloucestershire United Kingdom Gl7 3nx. The company`s financial liabilities are £346.95k. It is £17.94k against last year. The cash in hand is £1.25k. It is £1.25k against last year. And the total assets are £11.43k, which is £-30.42k against last year. HIBBERT, Jeremy Edward is a Director of the company. Secretary HULSE, Dian Amelia has been resigned. Secretary RALPH, Christine Mary has been resigned. Secretary WATSON, Fiona Claire has been resigned. Director BURDON, Kim Hedley has been resigned. Director GAVIN, Patrick Michael has been resigned. Director RALPH, Graham Henry has been resigned. The company operates in "Artistic creation".


hibbert ralph animation Key Finiance

LIABILITIES £346.95k
+5%
CASH £1.25k
TOTAL ASSETS £11.43k
-73%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
HULSE, Dian Amelia
Resigned: 01 July 2000
Appointed Date: 01 July 1999

Secretary
RALPH, Christine Mary
Resigned: 30 June 1999

Secretary
WATSON, Fiona Claire
Resigned: 30 June 2016
Appointed Date: 01 July 2000

Director
BURDON, Kim Hedley
Resigned: 30 November 2003
65 years old

Director
GAVIN, Patrick Michael
Resigned: 29 October 2003
80 years old

Director
RALPH, Graham Henry
Resigned: 01 July 1999
73 years old

Persons With Significant Control

Mr Jeremy Edward Hibbert
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

HIBBERT RALPH ANIMATION LIMITED Events

10 Feb 2017
Termination of appointment of Fiona Claire Watson as a secretary on 30 June 2016
11 Aug 2016
Confirmation statement made on 26 July 2016 with updates
11 Aug 2016
Registered office address changed from 5 Greenwood Manor Church Road Fleet Hampshire GU51 4NA to Southrop Manor Southrop Lechlade Gloucestershire GL7 3NX on 11 August 2016
11 Aug 2016
Secretary's details changed for Mrs Fiona Claire Watson on 30 June 2016
31 May 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 101 more events
02 May 1986
Accounts for a small company made up to 30 June 1985

02 May 1986
Return made up to 23/12/85; full list of members

25 Jan 1985
Company name changed\certificate issued on 25/01/85
26 Jul 1982
Company name changed\certificate issued on 26/07/82
10 Mar 1982
Certificate of incorporation

HIBBERT RALPH ANIMATION LIMITED Charges

30 July 1992
Guarantee and debenture
Delivered: 7 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
20 May 1991
Legal charge
Delivered: 4 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St. Aubyn's kingston hill,kingston,kingston upon…
18 February 1991
Corporate mortgage
Delivered: 4 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Quantel paintbox provgady serial no. 00011201. abekas A60…
4 September 1987
Legal charge
Delivered: 9 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 and 11 d'arblay street, london W1. Part title no ngl…