ROBERT POCHIN LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1UW

Company number 00179511
Status Active
Incorporation Date 6 February 1922
Company Type Private Limited Company
Address POCHIN HOUSE, 2 MURRAYFIELD ROAD, LEICESTER, LEICESTERSHIRE, LE3 1UW
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of ROBERT POCHIN LIMITED are www.robertpochin.co.uk, and www.robert-pochin.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and eight months. Robert Pochin Limited is a Private Limited Company. The company registration number is 00179511. Robert Pochin Limited has been working since 06 February 1922. The present status of the company is Active. The registered address of Robert Pochin Limited is Pochin House 2 Murrayfield Road Leicester Leicestershire Le3 1uw. . BARRINGTON, Glynn is a Secretary of the company. BARRINGTON, Glynn is a Director of the company. FROGGATT, Simon is a Director of the company. POCHIN, David Roy is a Director of the company. PRESS, Stuart is a Director of the company. Secretary FROGGATT, Simon has been resigned. Secretary POCHIN, David Roy has been resigned. Director DAY, John Philip has been resigned. Director POCHIN, Herbert Orry has been resigned. Director STONES, Paul Derek has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
BARRINGTON, Glynn
Appointed Date: 10 October 2007

Director
BARRINGTON, Glynn
Appointed Date: 10 October 2007
66 years old

Director
FROGGATT, Simon
Appointed Date: 01 February 1997
60 years old

Director
POCHIN, David Roy

67 years old

Director
PRESS, Stuart
Appointed Date: 01 November 1997
62 years old

Resigned Directors

Secretary
FROGGATT, Simon
Resigned: 10 October 2007
Appointed Date: 05 January 1994

Secretary
POCHIN, David Roy
Resigned: 05 January 1994

Director
DAY, John Philip
Resigned: 28 June 1993
99 years old

Director
POCHIN, Herbert Orry
Resigned: 14 May 2002
93 years old

Director
STONES, Paul Derek
Resigned: 15 August 2008
Appointed Date: 01 February 2002
58 years old

Persons With Significant Control

Mr David Roy Pochin
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ROBERT POCHIN LIMITED Events

14 Sep 2016
Confirmation statement made on 2 September 2016 with updates
27 Jun 2016
Group of companies' accounts made up to 31 December 2015
26 May 2016
Satisfaction of charge 3 in full
28 Apr 2016
Satisfaction of charge 4 in full
09 Mar 2016
Satisfaction of charge 8 in full
...
... and 120 more events
11 Aug 1987
Accounts for a small company made up to 31 January 1987

01 Oct 1986
Return made up to 30/07/86; full list of members

22 Aug 1986
Accounts for a medium company made up to 31 January 1986

05 Mar 1973
Memorandum and Articles of Association
28 Oct 1955
Alter mem and arts

ROBERT POCHIN LIMITED Charges

17 February 2016
Charge code 0017 9511 0017
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit d…
17 February 2016
Charge code 0017 9511 0016
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
17 February 2016
Charge code 0017 9511 0015
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as robert…
17 February 2016
Charge code 0017 9511 0014
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
17 February 2016
Charge code 0017 9511 0013
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
17 February 2016
Charge code 0017 9511 0012
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
17 February 2016
Charge code 0017 9511 0011
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 December 2014
Charge code 0017 9511 0010
Delivered: 23 December 2014
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 1/1A, ex m e b complex windsor road redditch title…
15 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at samuel street & william street…
13 June 2006
Legal charge
Delivered: 16 June 2006
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings on the east side of long row…
29 July 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of murrayfield road leicester…
6 June 2005
Legal charge
Delivered: 27 June 2005
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at manor road long eaton nottinghamshire t/n DY162311…
23 April 1996
Rent deposit deed
Delivered: 25 April 1996
Status: Satisfied on 15 May 2003
Persons entitled: Fn Holdings Limited
Description: £3,200. see the mortgage charge document for full details.
28 September 1992
Legal mortgage
Delivered: 1 October 1992
Status: Satisfied on 28 April 2016
Persons entitled: National Westminster Bank PLC
Description: Factory site on the west side of craven street and the…
26 July 1984
Mortgage debenture
Delivered: 9 August 1984
Status: Satisfied on 26 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…
4 December 1969
Memorandum of deposit
Delivered: 18 December 1969
Status: Satisfied on 13 May 2003
Persons entitled: Westminster Bank LTD
Description: Freehold property: 58, queens street, leicester, 105, 107…
1 August 1969
Mortgage
Delivered: 6 August 1969
Status: Satisfied on 13 May 2003
Persons entitled: Commercial Union Assurance Co. LTD
Description: 30 & 32 granby st, leicester.