GRENVILLE HUTCHINGS & SONS LIMITED
PENTRE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF41 7HQ

Company number 01267267
Status Active
Incorporation Date 6 July 1976
Company Type Private Limited Company
Address 5 CLARA STREET, TON PENTRE, PENTRE, MID GLAMORGAN, CF41 7HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRENVILLE HUTCHINGS & SONS LIMITED are www.grenvillehutchingssons.co.uk, and www.grenville-hutchings-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Cwmbach Rail Station is 5 miles; to Pentre-Bach Rail Station is 7.7 miles; to Merthyr Tydfil Rail Station is 8.3 miles; to Sarn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grenville Hutchings Sons Limited is a Private Limited Company. The company registration number is 01267267. Grenville Hutchings Sons Limited has been working since 06 July 1976. The present status of the company is Active. The registered address of Grenville Hutchings Sons Limited is 5 Clara Street Ton Pentre Pentre Mid Glamorgan Cf41 7hq. The company`s financial liabilities are £128.98k. It is £128.82k against last year. The cash in hand is £131.02k. It is £118.63k against last year. . HUTCHINGS, Gail is a Secretary of the company. HUTCHINGS, Michael Frederick is a Director of the company. HUTCHINGS, Roger Neil is a Director of the company. Secretary HUTCHINGS, Patricia has been resigned. Director HUTCHINGS, Frederick Grenville has been resigned. Director HUTCHINGS, Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


grenville hutchings & sons Key Finiance

LIABILITIES £128.98k
+80011%
CASH £131.02k
+957%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUTCHINGS, Gail
Appointed Date: 31 March 2006

Director

Director

Resigned Directors

Secretary
HUTCHINGS, Patricia
Resigned: 31 March 2006

Director
HUTCHINGS, Frederick Grenville
Resigned: 31 March 2006
97 years old

Director
HUTCHINGS, Patricia
Resigned: 31 March 2006
94 years old

GRENVILLE HUTCHINGS & SONS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100

28 Jun 2015
Director's details changed for Mr Michael Frederick Hutchings on 6 July 2013
...
... and 77 more events
11 Jun 1987
Return made up to 29/04/87; no change of members

06 Nov 1986
Return made up to 20/10/86; full list of members

23 Oct 1986
Full accounts made up to 29 December 1985
23 Oct 1986
Full accounts made up to 29 December 1985
06 Jul 1976
Incorporation

GRENVILLE HUTCHINGS & SONS LIMITED Charges

24 May 1978
Legal charge
Delivered: 14 June 1978
Status: Satisfied on 12 May 1994
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of station hill, church road, ton…
28 February 1977
Legal charge
Delivered: 18 March 1977
Status: Satisfied on 12 May 1994
Persons entitled: Barclays Bank PLC
Description: 45,46 church road ton pentre, & 47, 48 church raod, tan…
28 February 1977
Legal charge
Delivered: 18 March 1977
Status: Satisfied on 12 May 1994
Persons entitled: Barclays Bank PLC
Description: 1,2,3 & 4 manfoist street, tan pertre, rhondda mid…
28 February 1977
Debenture
Delivered: 8 March 1977
Status: Satisfied on 12 May 1994
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…