Company number 01411254
Status Active
Incorporation Date 24 January 1979
Company Type Private Limited Company
Address SHOTOVER 8 MEADWAY, BERKHAMSTED, HERTFORDSHIRE, HP4 2PN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 10,000
. The most likely internet sites of A.G. HIPGRAVE LIMITED are www.aghipgrave.co.uk, and www.a-g-hipgrave.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. A G Hipgrave Limited is a Private Limited Company.
The company registration number is 01411254. A G Hipgrave Limited has been working since 24 January 1979.
The present status of the company is Active. The registered address of A G Hipgrave Limited is Shotover 8 Meadway Berkhamsted Hertfordshire Hp4 2pn. . HIPGRAVE, Maria is a Secretary of the company. FRANKLIN, Anthony Peter is a Director of the company. HIPGRAVE, Christopher John is a Director of the company. Director HIPGRAVE, Albert George has been resigned. Director HIPGRAVE, Doreen has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Christopher John Hipgrave
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Antony Peter Franklin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
A.G. HIPGRAVE LIMITED Events
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
27 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
04 Nov 1987
Return made up to 19/05/87; full list of members
16 Jul 1986
Accounts for a small company made up to 31 March 1985
16 Jul 1986
Return made up to 17/04/86; full list of members
24 Jan 1979
Incorporation
19 August 2010
Legal charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 chancery gate business centre whiteleaf road hemel…
5 April 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 bridens camp great gaddesen hertfordshire. By way of…
26 January 2004
Legal charge
Delivered: 16 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111 leavesden road, herts. By way of fixed charge the…
4 June 2001
Mortgage debenture
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 1997
Mortgage and general charge
Delivered: 14 August 1997
Status: Satisfied
on 11 April 2001
Persons entitled: First National Commercial Bank PLC
Description: 3 eastman way (formerly k/a unit 1) hemel hempstead herts…
9 February 1996
Legal charge
Delivered: 24 February 1996
Status: Satisfied
on 28 August 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 224 lawn lane hemel hempstead herts t/no…
12 January 1993
Single debenture
Delivered: 20 January 1993
Status: Satisfied
on 4 September 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1990
Mortgage
Delivered: 26 September 1990
Status: Satisfied
on 28 August 1997
Persons entitled: Lloyds Bank PLC
Description: Stratford house queen street tring herts.