H.A. & D.B. KITCHIN LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1QL

Company number 01925859
Status Active
Incorporation Date 25 June 1985
Company Type Private Limited Company
Address THE BARN WILL HALL FARM, BASINGSTOKE ROAD, ALTON, HAMPSHIRE, GU34 1QL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Purchase of own shares.; Full accounts made up to 30 July 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 192 . The most likely internet sites of H.A. & D.B. KITCHIN LIMITED are www.hadbkitchin.co.uk, and www.h-a-d-b-kitchin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Hook Rail Station is 9.3 miles; to Basingstoke Rail Station is 9.3 miles; to Petersfield Rail Station is 10 miles; to Winchfield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H A D B Kitchin Limited is a Private Limited Company. The company registration number is 01925859. H A D B Kitchin Limited has been working since 25 June 1985. The present status of the company is Active. The registered address of H A D B Kitchin Limited is The Barn Will Hall Farm Basingstoke Road Alton Hampshire Gu34 1ql. . KITCHIN, Alexander Charles George is a Secretary of the company. GRANT, Peter is a Director of the company. KITCHIN, Alexander Charles George is a Director of the company. KITCHIN, Hugh Anthony is a Director of the company. KITCHIN, Susan Mary Alice is a Director of the company. NICHOLLS, Les, Managing Director is a Director of the company. Secretary JORDAN, Bridget Ann has been resigned. Secretary SMITH, Lesley Margaret has been resigned. Director DOOLAN, Brian David has been resigned. Director KITCHIN, David Baird has been resigned. Director LLEWELLYN, Raymond has been resigned. Director NAIRN, Robert has been resigned. Director TRAPP, Malcolm Leslie has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KITCHIN, Alexander Charles George
Appointed Date: 21 October 2008

Director
GRANT, Peter
Appointed Date: 01 September 1997
67 years old

Director
KITCHIN, Alexander Charles George
Appointed Date: 01 September 2002
55 years old

Director

Director
KITCHIN, Susan Mary Alice
Appointed Date: 01 October 1997
80 years old

Director
NICHOLLS, Les, Managing Director
Appointed Date: 01 September 2015
64 years old

Resigned Directors

Secretary
JORDAN, Bridget Ann
Resigned: 31 May 1999

Secretary
SMITH, Lesley Margaret
Resigned: 21 October 2008
Appointed Date: 01 June 1999

Director
DOOLAN, Brian David
Resigned: 16 April 2012
Appointed Date: 01 September 1997
81 years old

Director
KITCHIN, David Baird
Resigned: 31 July 1994
77 years old

Director
LLEWELLYN, Raymond
Resigned: 28 August 2015
Appointed Date: 01 September 2002
79 years old

Director
NAIRN, Robert
Resigned: 01 September 2002
Appointed Date: 01 September 1997
68 years old

Director
TRAPP, Malcolm Leslie
Resigned: 31 August 1997
78 years old

H.A. & D.B. KITCHIN LIMITED Events

07 Dec 2016
Purchase of own shares.
07 May 2016
Full accounts made up to 30 July 2015
19 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 192

19 Nov 2015
Previous accounting period extended from 30 January 2015 to 30 July 2015
27 Oct 2015
Previous accounting period shortened from 31 January 2015 to 30 January 2015
...
... and 99 more events
25 Jun 1987
Full accounts made up to 31 May 1986

24 Feb 1987
Accounting reference date shortened from 31/03 to 31/05

19 Feb 1987
Return made up to 15/12/86; full list of members

20 Aug 1986
Particulars of mortgage/charge

25 Jun 1985
Certificate of incorporation

H.A. & D.B. KITCHIN LIMITED Charges

18 April 2005
Legal charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 43/45 ackender road, alton, hampshire…
19 May 2003
Debenture
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2001
Legal mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 2 high street odiham…
25 July 2000
Mortgage debenture
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 August 1998
Mortgage
Delivered: 7 August 1998
Status: Satisfied on 20 March 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a cottage B1 'park lane' pound hill…
8 October 1990
Single debenture
Delivered: 10 October 1990
Status: Satisfied on 20 March 2002
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland.…
31 July 1986
Memorandum of deposit
Delivered: 20 August 1986
Status: Satisfied on 20 March 2002
Persons entitled: Lloyds Bank PLC
Description: The plot of land adjacent to paybank house, bentworth, nr…