HINTONMEAD LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7BP
Company number 00115907
Status Active
Incorporation Date 18 May 1911
Company Type Private Limited Company
Address 405-409 SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE4 7BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 75,010 . The most likely internet sites of HINTONMEAD LIMITED are www.hintonmead.co.uk, and www.hintonmead.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and nine months. Hintonmead Limited is a Private Limited Company. The company registration number is 00115907. Hintonmead Limited has been working since 18 May 1911. The present status of the company is Active. The registered address of Hintonmead Limited is 405 409 Scotswood Road Newcastle Upon Tyne Ne4 7bp. . THORPE, Stuart Kenneth is a Secretary of the company. HAWTHORNE, Edward is a Director of the company. MCLEAN, Kenneth John is a Director of the company. WILLIES, Scott is a Director of the company. Secretary KERR, Dugald Ferguson has been resigned. Secretary MCLEAN, Kenneth John has been resigned. Secretary THORNTON, Clifford has been resigned. Director KERR, Dugald Ferguson has been resigned. Director THORNTON, Clifford has been resigned. Director WINTER, Ashley John Graham has been resigned. Director WINTER, Rex Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 19 November 2013

Director
HAWTHORNE, Edward
Appointed Date: 31 October 2007
59 years old

Director
MCLEAN, Kenneth John
Appointed Date: 31 October 2007
60 years old

Director
WILLIES, Scott
Appointed Date: 31 October 2007
68 years old

Resigned Directors

Secretary
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 31 October 2007

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 27 May 2011

Secretary
THORNTON, Clifford
Resigned: 31 October 2007

Director
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 31 October 2007
74 years old

Director
THORNTON, Clifford
Resigned: 31 October 2007
79 years old

Director
WINTER, Ashley John Graham
Resigned: 31 October 2007
70 years old

Director
WINTER, Rex Alexander
Resigned: 23 June 1995
66 years old

Persons With Significant Control

Sir John Arnold Clark
Notified on: 1 June 2016
98 years old
Nature of control: Has significant influence or control

HINTONMEAD LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 75,010

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
17 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 75,010

...
... and 114 more events
18 Jul 1986
Accounting reference date shortened from 31/12 to 30/06

22 May 1986
Group of companies' accounts made up to 31 December 1985

22 May 1986
Group of companies' accounts made up to 31 December 1985
22 May 1911
Registered office changed on 22/05/11 from: registered office changed
18 May 1911
Incorporation

HINTONMEAD LIMITED Charges

6 July 1989
Bulk deposit mortgage
Delivered: 7 July 1989
Status: Satisfied on 11 May 1991
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited with ford motor company limited…
6 July 1989
Charge on vehicle stocks
Delivered: 7 July 1989
Status: Satisfied on 11 May 1991
Persons entitled: Ford Motor Credit Company Limited
Description: All new motor vehicles inc, cars, commercial vehicles…
15 February 1989
Mortgage
Delivered: 4 March 1989
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Bank PLC
Description: F/H/l/h property k/a land & buildings to the north side of…
21 April 1983
Mortgage
Delivered: 22 April 1983
Status: Satisfied on 31 October 2007
Persons entitled: United Dominions Trust Limited
Description: The monies deposited with ford motor company limited…
29 November 1982
Legal charge
Delivered: 1 December 1982
Status: Satisfied on 31 October 2007
Persons entitled: Mercantile Credit Company Limited
Description: L/H land and garage premises at scotswood road, newcastle…
2 August 1982
Legal charge
Delivered: 10 August 1982
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land & bldgs. At main street, ponteland, northumberland.
28 October 1980
Mortgage
Delivered: 3 November 1980
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time with ford motor…
25 November 1954
Legal mortgage
Delivered: 26 November 1954
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Bank PLC
Description: Freehold dwellinghouse and premises known as 685/691…