G.R. HULLOCK (1994) LTD.
LLANFAIRPWLLGWYNGYLL

Hellopages » Isle of Anglesey » Isle of Anglesey » LL61 6YD

Company number 02962461
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address HUGHES PARRY & CO, BRONYDD, DWYRAN, LLANFAIRPWLLGWYNGYLL, ANGLESEY, LL61 6YD
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 10,000 . The most likely internet sites of G.R. HULLOCK (1994) LTD. are www.grhullock1994.co.uk, and www.g-r-hullock-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Llanfairpwll Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G R Hullock 1994 Ltd is a Private Limited Company. The company registration number is 02962461. G R Hullock 1994 Ltd has been working since 25 August 1994. The present status of the company is Active. The registered address of G R Hullock 1994 Ltd is Hughes Parry Co Bronydd Dwyran Llanfairpwllgwyngyll Anglesey Ll61 6yd. . CALVELEY, Donna Wyn is a Secretary of the company. CALVELEY, Richard is a Director of the company. Secretary CALVELEY, Neil has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CALVELEY, Neil has been resigned. Director CALVELEY, Rodney Clark has been resigned. Director CALVELEY, Simon Philip has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
CALVELEY, Donna Wyn
Appointed Date: 04 April 2003

Director
CALVELEY, Richard
Appointed Date: 04 April 2003
50 years old

Resigned Directors

Secretary
CALVELEY, Neil
Resigned: 04 April 2003
Appointed Date: 14 September 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 September 1994
Appointed Date: 25 August 1994

Director
CALVELEY, Neil
Resigned: 04 April 2003
Appointed Date: 14 September 1994
54 years old

Director
CALVELEY, Rodney Clark
Resigned: 04 April 2003
Appointed Date: 14 September 1994
78 years old

Director
CALVELEY, Simon Philip
Resigned: 04 April 2003
Appointed Date: 04 October 1994
57 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 September 1994
Appointed Date: 25 August 1994

Persons With Significant Control

Mr Richard Calveley
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

G.R. HULLOCK (1994) LTD. Events

27 Aug 2016
Confirmation statement made on 25 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000

...
... and 60 more events
30 Sep 1994
Registered office changed on 30/09/94 from: 20 holywell row london EC2A 4JB

28 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Sep 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Sep 1994
£ nc 100/100000 14/09/94

25 Aug 1994
Incorporation

G.R. HULLOCK (1994) LTD. Charges

16 June 2010
Legal charge
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a columbus house, discovery park, crossley…
9 August 2006
Debenture
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…