RICHARD HILL PUMPS LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 9AN

Company number 01345918
Status Active
Incorporation Date 28 December 1977
Company Type Private Limited Company
Address BROOKE ROAD, RIDLINGTON, OAKHAM, RUTLAND, LE15 9AN
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RICHARD HILL PUMPS LIMITED are www.richardhillpumps.co.uk, and www.richard-hill-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Corby Rail Station is 9.1 miles; to Melton Mowbray Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Hill Pumps Limited is a Private Limited Company. The company registration number is 01345918. Richard Hill Pumps Limited has been working since 28 December 1977. The present status of the company is Active. The registered address of Richard Hill Pumps Limited is Brooke Road Ridlington Oakham Rutland Le15 9an. . HILL, Richard Michael is a Secretary of the company. HILL, Richard Michael is a Director of the company. Secretary CHARMAN, Michael has been resigned. Secretary GOODE, Jane Elizabeth has been resigned. Secretary HILL, Bettina Helen has been resigned. Secretary RUSH, John Blake has been resigned. Director HILL, Bettina Helen has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
HILL, Richard Michael
Appointed Date: 31 January 2007

Director

Resigned Directors

Secretary
CHARMAN, Michael
Resigned: 13 March 1995

Secretary
GOODE, Jane Elizabeth
Resigned: 09 April 1997
Appointed Date: 13 March 1995

Secretary
HILL, Bettina Helen
Resigned: 22 March 2002
Appointed Date: 09 April 1997

Secretary
RUSH, John Blake
Resigned: 31 January 2007
Appointed Date: 22 March 2002

Director
HILL, Bettina Helen
Resigned: 09 January 2013
Appointed Date: 22 March 2002
61 years old

Persons With Significant Control

Mr Richard Hill
Notified on: 19 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

RICHARD HILL PUMPS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 20 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 83 more events
04 Sep 1987
Particulars of mortgage/charge

29 Jul 1987
Accounts for a small company made up to 31 December 1986

29 Jul 1987
Return made up to 03/07/87; full list of members

14 Jul 1986
Return made up to 29/04/86; full list of members

13 Jun 1986
Accounts for a small company made up to 31 December 1985

RICHARD HILL PUMPS LIMITED Charges

19 March 2000
Second debenture
Delivered: 24 March 2000
Status: Satisfied on 21 December 2001
Persons entitled: Colin Davies
Description: Fixed and floating charges over the undertaking and all…
25 August 1995
Legal charge
Delivered: 12 September 1995
Status: Satisfied on 4 March 2000
Persons entitled: Barclays Bank PLC
Description: Farm land at ridlington,being lots 1 &…
18 August 1987
Statutory mortgage
Delivered: 4 September 1987
Status: Satisfied on 21 December 2001
Persons entitled: Barclays Bank PLC
Description: Motor ship "amarou" c, registered at the port of london 134…
18 August 1987
Deed of covenant
Delivered: 4 September 1987
Status: Satisfied on 21 December 2001
Persons entitled: Barclays Bank PLC
Description: Motor ship amarou "c" registered at the port of london 134…
4 May 1983
Debenture
Delivered: 10 May 1983
Status: Satisfied on 21 December 2001
Persons entitled: Barclays Bank PLC
Description: (Please see doc M19). Fixed and floating charges over the…
16 March 1983
Legal charge
Delivered: 30 March 1983
Status: Satisfied on 17 January 2002
Persons entitled: Barclays Bank PLC
Description: F/H-beckendale house farm, ridlington, rutland…
19 November 1982
Mortgage
Delivered: 30 November 1982
Status: Satisfied on 21 December 2001
Persons entitled: Mercantile Credit Company Limited.
Description: The motor/sailer self priming O.N. 700890 and registered…