H.HICKS & SON LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 3YA

Company number 00472215
Status Active
Incorporation Date 26 August 1949
Company Type Private Limited Company
Address 7-9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Registration of charge 004722150014, created on 25 October 2016; Accounts for a small company made up to 5 April 2016. The most likely internet sites of H.HICKS & SON LIMITED are www.hhicksson.co.uk, and www.h-hicks-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. The distance to to Pevensey & Westham Rail Station is 3.7 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Hicks Son Limited is a Private Limited Company. The company registration number is 00472215. H Hicks Son Limited has been working since 26 August 1949. The present status of the company is Active. The registered address of H Hicks Son Limited is 7 9 The Avenue Eastbourne East Sussex Bn21 3ya. . GREEN, Celia Lynn is a Secretary of the company. BROWNSDON, Beverley Gayle is a Director of the company. BROWNSDON, Michael Edward is a Director of the company. GREEN, Celia Lynn is a Director of the company. GREEN, Jeffrey Philip is a Director of the company. GREEN, Laurence Francis is a Director of the company. PRODGER, Michael John is a Director of the company. Secretary ROUTLEDGE, Auriol Willowdean has been resigned. Director GREEN, Celia Lynne has been resigned. Director GREEN, Laurence Francis has been resigned. Director GREIG, Xenia Valerie has been resigned. Director HARDING, Candace Melloney has been resigned. Director HICKS, Harold has been resigned. Director INSTONE, Peter Duncan has been resigned. Director LUMSDEN, John Bassett has been resigned. Director ROUTLEDGE, Auriol Willowdean has been resigned. Director ROUTLEDGE, Virginia Tarnya has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GREEN, Celia Lynn
Appointed Date: 05 January 1999

Director
BROWNSDON, Beverley Gayle
Appointed Date: 13 April 2000
48 years old

Director
BROWNSDON, Michael Edward
Appointed Date: 11 February 2015
48 years old

Director
GREEN, Celia Lynn
Appointed Date: 05 January 1999
76 years old

Director
GREEN, Jeffrey Philip
Appointed Date: 20 June 2002
50 years old

Director
GREEN, Laurence Francis
Appointed Date: 05 January 1999
77 years old

Director
PRODGER, Michael John
Appointed Date: 01 May 2005
81 years old

Resigned Directors

Secretary
ROUTLEDGE, Auriol Willowdean
Resigned: 12 November 1998

Director
GREEN, Celia Lynne
Resigned: 24 July 1995
Appointed Date: 26 June 1994
76 years old

Director
GREEN, Laurence Francis
Resigned: 24 July 1995
77 years old

Director
GREIG, Xenia Valerie
Resigned: 05 January 1999
92 years old

Director
HARDING, Candace Melloney
Resigned: 20 June 2002
Appointed Date: 29 October 1997
69 years old

Director
HICKS, Harold
Resigned: 31 May 1994
125 years old

Director
INSTONE, Peter Duncan
Resigned: 04 October 2012
Appointed Date: 28 October 1997
82 years old

Director
LUMSDEN, John Bassett
Resigned: 25 October 1996
Appointed Date: 17 August 1995
99 years old

Director
ROUTLEDGE, Auriol Willowdean
Resigned: 05 January 1999
95 years old

Director
ROUTLEDGE, Virginia Tarnya
Resigned: 05 January 1999
Appointed Date: 29 October 1997
63 years old

Persons With Significant Control

Beverley Gayle Brownsdon
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Michael Edward Brownsdon
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mrs Celia Lynn Green
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Jeffrey Philip Green
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Laurence Francis Green
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Michael John Prodger
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

H.HICKS & SON LIMITED Events

29 Nov 2016
Confirmation statement made on 14 November 2016 with updates
25 Oct 2016
Registration of charge 004722150014, created on 25 October 2016
06 Sep 2016
Accounts for a small company made up to 5 April 2016
01 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 16,000

01 Dec 2015
Director's details changed for Michael Edward Brownsdon on 18 February 2015
...
... and 136 more events
14 Jan 1988
Return made up to 27/11/87; full list of members

27 Mar 1987
Return made up to 13/11/86; full list of members

21 Mar 1987
Full accounts made up to 5 April 1986

26 Aug 1949
Incorporation

26 Aug 1949
Incorporation

H.HICKS & SON LIMITED Charges

25 October 2016
Charge code 0047 2215 0014
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as car park, church street…
4 November 2015
Charge code 0047 2215 0013
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as chiltern view nursing home, st…
4 November 2015
Charge code 0047 2215 0012
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 45 high street, winchester, hampshire…
17 August 2015
Charge code 0047 2215 0011
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 March 2007
Legal mortgage
Delivered: 24 March 2007
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 83 the broadway wimbledon london t/n…
21 March 2007
Legal mortgage
Delivered: 24 March 2007
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a chiltern view st john's drive aylesbury…
8 March 2007
Legal mortgage
Delivered: 14 March 2007
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2004
Legal mortgage
Delivered: 12 November 2004
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north east side of high street, doncaster…
8 November 2004
Legal mortgage
Delivered: 12 November 2004
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 30 the shambles, st swithin, worcester, worcestershire…
8 November 2004
Legal mortgage
Delivered: 12 November 2004
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 45 high street, winchester, t/no…
4 July 2001
Legal mortgage
Delivered: 9 July 2001
Status: Satisfied on 2 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 high street doncaster. And the proceeds…
29 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 2 March 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 45 high street winchester. And the…
14 June 2001
Legal mortgage
Delivered: 18 June 2001
Status: Satisfied on 2 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 30 the shambles worcestershire t/no.HW73613. And the…
14 June 2001
Legal mortgage
Delivered: 18 June 2001
Status: Satisfied on 2 March 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 83 the broadway wimbledon…