HOVAL LIMITED
NOTTS

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1JN

Company number 00592844
Status Active
Incorporation Date 31 October 1957
Company Type Private Limited Company
Address NORTHGATE, NEWARK, NOTTS, NG24 1JN
Home Country United Kingdom
Nature of Business 25210 - Manufacture of central heating radiators and boilers
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of HOVAL LIMITED are www.hoval.co.uk, and www.hoval.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. The distance to to Bleasby Rail Station is 6.6 miles; to Swinderby Rail Station is 7.1 miles; to Bottesford Rail Station is 9.8 miles; to Bingham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoval Limited is a Private Limited Company. The company registration number is 00592844. Hoval Limited has been working since 31 October 1957. The present status of the company is Active. The registered address of Hoval Limited is Northgate Newark Notts Ng24 1jn. . DAGLEY, Ian David is a Director of the company. FRICK, Fabian is a Director of the company. FRICK, Peter is a Director of the company. GERNER, Peter is a Director of the company. HIBBERD, Keith is a Director of the company. MARTIN, Roy David is a Director of the company. ROCHE, Anthony James is a Director of the company. SENTI, Richard Martin, Dr is a Director of the company. STONES, Kevin is a Director of the company. Secretary HEMINGTON, David has been resigned. Director BUCHMANN, Bernhard has been resigned. Director ENGLISH, John William has been resigned. Director HEMINGTON, David has been resigned. Director HERZOG, Walter has been resigned. Director WALKER, Adrian Roger has been resigned. Director WEBER, Rudolf has been resigned. Director WRIGHT, John Michael has been resigned. The company operates in "Manufacture of central heating radiators and boilers".


Current Directors

Director
DAGLEY, Ian David
Appointed Date: 01 January 2005
65 years old

Director
FRICK, Fabian
Appointed Date: 28 June 2002
55 years old

Director
FRICK, Peter

84 years old

Director
GERNER, Peter
Appointed Date: 04 July 1997
58 years old

Director
HIBBERD, Keith
Appointed Date: 01 April 2013
70 years old

Director
MARTIN, Roy David

84 years old

Director
ROCHE, Anthony James
Appointed Date: 01 October 2002
72 years old

Director
SENTI, Richard Martin, Dr
Appointed Date: 04 July 2003
61 years old

Director
STONES, Kevin
Appointed Date: 01 October 2002
66 years old

Resigned Directors

Secretary
HEMINGTON, David
Resigned: 20 June 2012

Director
BUCHMANN, Bernhard
Resigned: 04 July 1997
94 years old

Director
ENGLISH, John William
Resigned: 03 April 1999
84 years old

Director
HEMINGTON, David
Resigned: 20 June 2012
69 years old

Director
HERZOG, Walter
Resigned: 04 July 1997
91 years old

Director
WALKER, Adrian Roger
Resigned: 28 November 2014
Appointed Date: 01 January 2005
57 years old

Director
WEBER, Rudolf
Resigned: 22 June 2001
Appointed Date: 04 July 1997
75 years old

Director
WRIGHT, John Michael
Resigned: 04 July 1997
88 years old

Persons With Significant Control

Mr Peter Frick
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

HOVAL LIMITED Events

19 Sep 2016
Full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 13 July 2016 with updates
18 Dec 2015
Full accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000,000

28 Nov 2014
Termination of appointment of Adrian Roger Walker as a director on 28 November 2014
...
... and 109 more events
23 Oct 1986
Full accounts made up to 31 March 1986

23 Oct 1986
Return made up to 17/07/86; full list of members

17 Apr 1984
Accounts made up to 31 March 1983
29 Mar 1983
Accounts made up to 31 March 1982
31 Oct 1957
Incorporation

HOVAL LIMITED Charges

25 March 2009
Security agreement
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: The Trustees of the Hoval Limited Pension Plan
Description: The property k/a land on the north west side of maltkiln…
13 December 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied on 27 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at northgate newark…
1 October 2003
Legal charge
Delivered: 16 October 2003
Status: Satisfied on 25 February 2004
Persons entitled: Barclays Bank PLC
Description: F/H property known as northgate newark nottinghamshire.
19 December 1996
Chattel mortgage
Delivered: 8 January 1997
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: Suprarex sxe P5000 plasma cutting machine part no 28476ADV…
19 December 1996
Chattel mortgage
Delivered: 8 January 1997
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: Jaguar sovereign 3.2 auto 4 door saloon reg no: J868…
10 December 1996
Legal charge
Delivered: 16 December 1996
Status: Satisfied on 18 October 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north and south sides of gibbet…
8 April 1993
Legal charge
Delivered: 15 April 1993
Status: Satisfied on 9 May 1996
Persons entitled: Swiss Bank Corporation
Description: F/H land & premises on the north & south sides of gibbet…
15 April 1982
Debenture
Delivered: 22 April 1982
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
23 January 1981
Legal charge
Delivered: 5 February 1981
Status: Satisfied on 26 May 2001
Persons entitled: Barclays Bank PLC
Description: (1) f/h piece of land at the spitals newark on trent…
23 January 1981
Legal charge
Delivered: 5 February 1981
Status: Satisfied on 22 January 1999
Persons entitled: Barclays Bank PLC
Description: F/H piece of land area/acre 3390 sq yds at newark on trent…
15 November 1975
Charge
Delivered: 4 December 1975
Status: Satisfied on 26 May 2001
Persons entitled: Barclays Bank PLC
Description: Piece land, known as"north martongs spitals newark"on trent…