HECKLIN LIMITED
GLOUCESTER

Hellopages » Worcestershire » Malvern Hills » GL19 4PN

Company number 01238852
Status Active
Incorporation Date 30 December 1975
Company Type Private Limited Company
Address MARSH COURT BRIDGEND, ELDERSFIELD, GLOUCESTER, ENGLAND, GL19 4PN
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 200 ; Registered office address changed from Chirton Lodge Old Melton Road Normanton on the Wolds Nottingham Notts NG12 5NN to Marsh Court Bridgend Eldersfield Gloucester GL19 4PN on 2 November 2015. The most likely internet sites of HECKLIN LIMITED are www.hecklin.co.uk, and www.hecklin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Ledbury Rail Station is 7.1 miles; to Great Malvern Rail Station is 8.5 miles; to Gloucester Rail Station is 8.7 miles; to Malvern Link Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hecklin Limited is a Private Limited Company. The company registration number is 01238852. Hecklin Limited has been working since 30 December 1975. The present status of the company is Active. The registered address of Hecklin Limited is Marsh Court Bridgend Eldersfield Gloucester England Gl19 4pn. The company`s financial liabilities are £120.53k. It is £21.9k against last year. And the total assets are £20.01k, which is £-135.79k against last year. HOBSON, Lorraine Rosemary is a Secretary of the company. HOBSON, Lorraine Rosemary is a Director of the company. HOBSON, Stanley is a Director of the company. Secretary HOBSON, Stanley has been resigned. Director HOBSON, Andrew John has been resigned. Director PHILLIPS, Wendy Louise has been resigned. Director SHARPE, Brenda has been resigned. Director WESTON, Kenneth William has been resigned. Director WHITE, Michael David has been resigned. The company operates in "Financial management".


hecklin Key Finiance

LIABILITIES £120.53k
+22%
CASH n/a
TOTAL ASSETS £20.01k
-88%
All Financial Figures

Current Directors

Secretary
HOBSON, Lorraine Rosemary
Appointed Date: 12 December 1997

Director
HOBSON, Lorraine Rosemary
Appointed Date: 15 April 2015
65 years old

Director
HOBSON, Stanley
Appointed Date: 20 May 1994
97 years old

Resigned Directors

Secretary
HOBSON, Stanley
Resigned: 12 December 1997

Director
HOBSON, Andrew John
Resigned: 07 April 2015
Appointed Date: 21 January 1996
63 years old

Director
PHILLIPS, Wendy Louise
Resigned: 20 May 1994
74 years old

Director
SHARPE, Brenda
Resigned: 30 April 1994
108 years old

Director
WESTON, Kenneth William
Resigned: 30 April 1994
88 years old

Director
WHITE, Michael David
Resigned: 22 January 1996
Appointed Date: 20 May 1994
82 years old

HECKLIN LIMITED Events

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200

02 Nov 2015
Registered office address changed from Chirton Lodge Old Melton Road Normanton on the Wolds Nottingham Notts NG12 5NN to Marsh Court Bridgend Eldersfield Gloucester GL19 4PN on 2 November 2015
02 Sep 2015
Total exemption small company accounts made up to 30 September 2014
11 May 2015
Appointment of Mrs Lorraine Rosemary Hobson as a director on 15 April 2015
...
... and 79 more events
15 Oct 1987
Accounts for a small company made up to 31 January 1987

15 Oct 1987
Return made up to 17/08/87; full list of members

22 Dec 1986
Accounts for a small company made up to 31 January 1986

22 Dec 1986
Return made up to 23/07/86; full list of members

30 Dec 1975
Certificate of incorporation

HECKLIN LIMITED Charges

16 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 135 pasture road stapleford nottingham t/no NT49593.
5 December 1999
Debenture
Delivered: 13 December 1999
Status: Satisfied on 26 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…