HOTEL CHOCOLAT GROUP PLC
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 5HL

Company number 08612206
Status Active
Incorporation Date 16 July 2013
Company Type Public Limited Company
Address MINT HOUSE, NEWARK CLOSE, ROYSTON, HERTFORDSHIRE, SG8 5HL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 26 June 2016; Cancellation of shares by a PLC. Statement of capital on 10 May 2016 GBP 112,837.82 . The most likely internet sites of HOTEL CHOCOLAT GROUP PLC are www.hotelchocolatgroup.co.uk, and www.hotel-chocolat-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Hotel Chocolat Group Plc is a Public Limited Company. The company registration number is 08612206. Hotel Chocolat Group Plc has been working since 16 July 2013. The present status of the company is Active. The registered address of Hotel Chocolat Group Plc is Mint House Newark Close Royston Hertfordshire Sg8 5hl. . GERRIE, Andrew Martin is a Director of the company. HARRIS, Peter Mark is a Director of the company. MARGERESON, Matthew Paul is a Director of the company. PRITCHARD, Matthew Robert Phillip is a Director of the company. THIRLWELL, Angus is a Director of the company. TOMKINS, Sophie Alice is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GERRIE, Andrew Martin
Appointed Date: 01 July 2015
62 years old

Director
HARRIS, Peter Mark
Appointed Date: 16 July 2013
70 years old

Director
MARGERESON, Matthew Paul
Appointed Date: 24 June 2015
54 years old

Director
PRITCHARD, Matthew Robert Phillip
Appointed Date: 20 November 2014
51 years old

Director
THIRLWELL, Angus
Appointed Date: 16 July 2013
62 years old

Director
TOMKINS, Sophie Alice
Appointed Date: 22 April 2016
56 years old

HOTEL CHOCOLAT GROUP PLC Events

25 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

03 Jan 2017
Group of companies' accounts made up to 26 June 2016
01 Aug 2016
Cancellation of shares by a PLC. Statement of capital on 10 May 2016
  • GBP 112,837.82

01 Aug 2016
Cancellation of shares. Statement of capital on 3 May 2016
  • GBP 103,519.26

21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
...
... and 45 more events
29 Nov 2013
Statement of capital following an allotment of shares on 9 October 2013
  • GBP 107,078.17

29 Nov 2013
Statement of capital following an allotment of shares on 9 October 2013
  • GBP 104,219.05

29 Nov 2013
Statement of capital following an allotment of shares on 8 October 2013
  • GBP 104,218.95

29 Nov 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 07/10/2013
  • RES10 ‐ Resolution of allotment of securities

16 Jul 2013
Incorporation

HOTEL CHOCOLAT GROUP PLC Charges

5 November 2014
Charge code 0861 2206 0004
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 October 2014
Charge code 0861 2206 0003
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 April 2014
Charge code 0861 2206 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 2014
Charge code 0861 2206 0001
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…