HICKORY SECURITIES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH12 1DQ

Company number 03285183
Status Active
Incorporation Date 28 November 1996
Company Type Private Limited Company
Address BARTTELOT COURT, BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of HICKORY SECURITIES LIMITED are www.hickorysecurities.co.uk, and www.hickory-securities.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and ten months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hickory Securities Limited is a Private Limited Company. The company registration number is 03285183. Hickory Securities Limited has been working since 28 November 1996. The present status of the company is Active. The registered address of Hickory Securities Limited is Barttelot Court Barttelot Road Horsham West Sussex Rh12 1dq. The cash in hand is £12.99k. It is £-84.09k against last year. And the total assets are £964.93k, which is £241.52k against last year. KNIBB, Robin William is a Secretary of the company. KNIBB, Robin William is a Director of the company. KNIBB, Wendy Jane is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JENKINS, Brian Howard has been resigned. The company operates in "Development of building projects".


hickory securities Key Finiance

LIABILITIES n/a
CASH £12.99k
-87%
TOTAL ASSETS £964.93k
+33%
All Financial Figures

Current Directors

Secretary
KNIBB, Robin William
Appointed Date: 20 December 1996

Director
KNIBB, Robin William
Appointed Date: 20 December 1996
72 years old

Director
KNIBB, Wendy Jane
Appointed Date: 13 June 2003
73 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 20 December 1996
Appointed Date: 28 November 1996

Nominee Director
DOYLE, Betty June
Resigned: 20 December 1996
Appointed Date: 28 November 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 20 December 1996
Appointed Date: 28 November 1996
84 years old

Director
JENKINS, Brian Howard
Resigned: 13 June 2003
Appointed Date: 20 December 1996
85 years old

Persons With Significant Control

Mr Robin William Knibb
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

HICKORY SECURITIES LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 November 2016
28 Dec 2016
Confirmation statement made on 28 November 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 63 more events
06 Feb 1997
New secretary appointed;new director appointed
06 Feb 1997
Registered office changed on 06/02/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP
06 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Dec 1996
Company name changed icerell LIMITED\certificate issued on 31/12/96
28 Nov 1996
Incorporation

HICKORY SECURITIES LIMITED Charges

2 July 2014
Charge code 0328 5183 0012
Delivered: 16 July 2014
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 14 st leonards road winchester…
31 May 2012
Legal charge
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 1 curling vale guildford surrey t/no.SY551029 &…
11 March 2011
Legal charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and barns at the rear of the old barn high street…
24 January 2011
Debenture
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: David Graham-Smith
Description: Whiteoaks the common cranleigh surrey.
11 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Whiteoaks, guildford road, crenleigh, surrey t/no's…
30 April 2007
Legal charge
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Millbrook barton road bramley guildford surrey. By way of…
17 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 park road, busbridge, godalming, surrey…
4 March 2002
Legal mortgage
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land adjoining the three horseshoes, dye…
17 September 1997
Legal mortgage
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 35/37 charterhouse road godalming…