HOTEL CHOCOLAT LIMITED
ROYSTON CHOCEXPRESS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 5HL

Company number 02805730
Status Active
Incorporation Date 1 April 1993
Company Type Private Limited Company
Address MINT HOUSE, NEWARK CLOSE, ROYSTON, HERTFORDSHIRE, SG8 5HL
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 26 June 2016; Satisfaction of charge 028057300011 in full; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 104,218.95 . The most likely internet sites of HOTEL CHOCOLAT LIMITED are www.hotelchocolat.co.uk, and www.hotel-chocolat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Hotel Chocolat Limited is a Private Limited Company. The company registration number is 02805730. Hotel Chocolat Limited has been working since 01 April 1993. The present status of the company is Active. The registered address of Hotel Chocolat Limited is Mint House Newark Close Royston Hertfordshire Sg8 5hl. . HARRIS, Peter Mark is a Secretary 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHLIN, Emil Fredrik Christer has been resigned. Director BLACKMAN, Heather Frances has been resigned. Director CUNNINGHAM, Lynn has been resigned. Director DOYLE, Michael Christopher has been resigned. Director HADLEY, John Cyril has been resigned. Director KLAUBER, Peter Arthur has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Secretary
HARRIS, Peter Mark
Appointed Date: 01 April 1993

Director
HARRIS, Peter Mark
Appointed Date: 01 April 1993
70 years old

Director
MARGERESON, Matthew Paul
Appointed Date: 07 February 2007
54 years old

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

Director
THIRLWELL, Angus
Appointed Date: 01 April 1993
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1993
Appointed Date: 01 April 1993

Director
AHLIN, Emil Fredrik Christer
Resigned: 13 April 2012
Appointed Date: 17 November 2008
55 years old

Director
BLACKMAN, Heather Frances
Resigned: 31 May 2015
Appointed Date: 18 November 2008
62 years old

Director
CUNNINGHAM, Lynn
Resigned: 20 May 2011
Appointed Date: 10 January 2005
57 years old

Director
DOYLE, Michael Christopher
Resigned: 31 December 2013
Appointed Date: 05 September 2011
53 years old

Director
HADLEY, John Cyril
Resigned: 28 January 2009
Appointed Date: 17 May 2004
79 years old

Director
KLAUBER, Peter Arthur
Resigned: 30 June 2011
Appointed Date: 01 September 2008
70 years old

HOTEL CHOCOLAT LIMITED Events

16 Mar 2017
Full accounts made up to 26 June 2016
01 Feb 2017
Satisfaction of charge 028057300011 in full
12 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 104,218.95

10 Feb 2016
Group of companies' accounts made up to 28 June 2015
09 Jul 2015
Registration of charge 028057300014, created on 2 July 2015
...
... and 107 more events
19 Apr 1994
Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/94

26 Nov 1993
Accounting reference date notified as 31/03

13 Jul 1993
Ad 07/07/93--------- £ si 998@1=998 £ ic 2/1000

14 Apr 1993
Secretary resigned

01 Apr 1993
Incorporation

HOTEL CHOCOLAT LIMITED Charges

2 July 2015
Charge code 0280 5730 0014
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 November 2014
Charge code 0280 5730 0013
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 October 2014
Charge code 0280 5730 0012
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 October 2014
Charge code 0280 5730 0011
Delivered: 21 October 2014
Status: Satisfied on 1 February 2017
Persons entitled: Lloyds Bank PLC
Description: L/H unit SU31, southgate, bath t/no ST307022…
2 April 2014
Charge code 0280 5730 0010
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 July 2013
Charge code 0280 5730 0009
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
27 November 2012
Chattel mortgage
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Used 2009 knobel kcm 9/18 omega serial no. 07-Kcm-39, used…
26 January 2010
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 October 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH august 2006 and
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 September 2007
Mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 1 glebe road off st peters road…
8 August 2006
An omnibus guarantee and set-off agreement
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
30 July 2004
Mortgage
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 redwongs way, huntingdon t/no. HN920…
1 July 1996
Mortgage debenture
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 September 1994
Debenture
Delivered: 16 September 1994
Status: Satisfied on 19 September 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…