HOFTON & SON LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 9HP

Company number 00314560
Status Active
Incorporation Date 27 May 1936
Company Type Private Limited Company
Address 10A COACHGAP LANE, LANGAR, NOTTINGHAM, ENGLAND, NG13 9HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 11 Nottingham South & Wilford Industrial Estate Ruddington Lane Wilford Nottinghamshire NG11 7EP to 10a Coachgap Lane Langar Nottingham NG13 9HP on 23 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of HOFTON & SON LIMITED are www.hoftonson.co.uk, and www.hofton-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and five months. The distance to to Bottesford Rail Station is 5.8 miles; to Radcliffe (Notts) Rail Station is 6.1 miles; to Lowdham Rail Station is 8.2 miles; to Melton Mowbray Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hofton Son Limited is a Private Limited Company. The company registration number is 00314560. Hofton Son Limited has been working since 27 May 1936. The present status of the company is Active. The registered address of Hofton Son Limited is 10a Coachgap Lane Langar Nottingham England Ng13 9hp. . READ, George Harold Derek is a Director of the company. SHOULER, Mark Brian is a Director of the company. Secretary ROBINSON, John Philip has been resigned. Director ROBINSON, John Philip has been resigned. Director SHOULER, Brian Richard has been resigned. Director SHOULER, John Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Director
READ, George Harold Derek
Appointed Date: 18 March 2013
57 years old

Director
SHOULER, Mark Brian
Appointed Date: 23 November 2011
50 years old

Resigned Directors

Secretary
ROBINSON, John Philip
Resigned: 30 April 2013

Director
ROBINSON, John Philip
Resigned: 30 April 2013
76 years old

Director
SHOULER, Brian Richard
Resigned: 23 November 2011
81 years old

Director
SHOULER, John Richard
Resigned: 31 January 1993
106 years old

Persons With Significant Control

Mr George Harold Derek Read
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOFTON & SON LIMITED Events

23 Dec 2016
Registered office address changed from 11 Nottingham South & Wilford Industrial Estate Ruddington Lane Wilford Nottinghamshire NG11 7EP to 10a Coachgap Lane Langar Nottingham NG13 9HP on 23 December 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 3 October 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 296,000

...
... and 74 more events
02 Dec 1987
Accounts for a small company made up to 31 March 1987

02 Dec 1987
Return made up to 18/11/87; full list of members

12 Sep 1986
Accounts for a small company made up to 31 March 1986

12 Sep 1986
Return made up to 01/09/86; full list of members

27 May 1936
Incorporation

HOFTON & SON LIMITED Charges

28 November 2011
Legal charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 255-265 (odd) derby road, bramcote, nottingham, comprising…
2 August 2010
Legal charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46-52 blenheim drive chilwell nottingham (also k/a land on…
2 August 2010
Legal charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 nottingham south & wilford industrial estate…
13 July 2006
Legal charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Broadgate house humber road beeston nottingham. By way of…
2 February 2006
Debenture
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…