Company number 00357540
Status Active
Incorporation Date 3 November 1939
Company Type Private Limited Company
Address HIGHFIELD ROAD, LITTLE HULTON WORSLEY, MANCHESTER, LANCASHIRE, M38 9SS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Satisfaction of charge 18 in full; Satisfaction of charge 17 in full; Satisfaction of charge 19 in full. The most likely internet sites of HODGKINSON BENNIS LIMITED are www.hodgkinsonbennis.co.uk, and www.hodgkinson-bennis.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighty-six years and four months. Hodgkinson Bennis Limited is a Private Limited Company.
The company registration number is 00357540. Hodgkinson Bennis Limited has been working since 03 November 1939.
The present status of the company is Active. The registered address of Hodgkinson Bennis Limited is Highfield Road Little Hulton Worsley Manchester Lancashire M38 9ss. The company`s financial liabilities are £139.26k. It is £-34.56k against last year. The cash in hand is £60.02k. It is £-68.73k against last year. And the total assets are £768.89k, which is £-84.16k against last year. HOOKER, Michael David is a Secretary of the company. HOOKER, Michael David is a Director of the company. HOPKINS, John Peter is a Director of the company. Secretary SMITH, David James has been resigned. Director MCMILLAN, Alan John has been resigned. Director PARKER, Terence has been resigned. Director RICHMOND, David has been resigned. Director SMITH, David James has been resigned. The company operates in "Machining".
hodgkinson bennis Key Finiance
LIABILITIES
£139.26k
-20%
CASH
£60.02k
-54%
TOTAL ASSETS
£768.89k
-10%
All Financial Figures
Current Directors
Resigned Directors
Director
RICHMOND, David
Resigned: 26 May 2004
Appointed Date: 01 March 1996
76 years old
Director
SMITH, David James
Resigned: 17 October 2000
Appointed Date: 21 September 1995
74 years old
HODGKINSON BENNIS LIMITED Events
09 Nov 2016
Satisfaction of charge 18 in full
09 Nov 2016
Satisfaction of charge 17 in full
09 Nov 2016
Satisfaction of charge 19 in full
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
24 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
...
... and 133 more events
11 Aug 1986
Return made up to 12/03/86; full list of members
23 Jun 1986
Full accounts made up to 30 September 1985
19 Feb 1974
Memorandum and Articles of Association
07 Jan 1969
Company name changed\certificate issued on 07/01/69
03 Nov 1939
Certificate of incorporation
21 August 2009
Legal charge
Delivered: 27 August 2009
Status: Satisfied
on 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 7A little hulton trading estate, highfield…
21 August 2009
Legal charge
Delivered: 27 August 2009
Status: Satisfied
on 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 65H eaton square london t/no. NGL569298 by way…
19 August 2009
Debenture
Delivered: 21 August 2009
Status: Satisfied
on 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2001
Memorandum of deposit and charge
Delivered: 3 September 2001
Status: Satisfied
on 5 June 2014
Persons entitled: Barclays Bank PLC
Description: All marketable securities whilst in the possession of the…
28 October 1999
Legal charge
Delivered: 5 November 1999
Status: Satisfied
on 28 September 2013
Persons entitled: Barclays Bank PLC
Description: Unit 7A little hulton trading estate highfield road little…
18 November 1998
Debenture
Delivered: 30 November 1998
Status: Satisfied
on 29 September 2009
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 April 1997
Mortgage deed
Delivered: 2 May 1997
Status: Satisfied
on 4 April 2000
Persons entitled: Norwich and Peterborough Building Society
Description: Property k/a 7A little hulton trading estate highfield road…
23 April 1997
Deed of assignment of rents
Delivered: 2 May 1997
Status: Satisfied
on 4 April 2000
Persons entitled: Norwich and Peterborough Building Society
Description: The benefit of all rents licences and tenancy fees.
20 December 1996
Legal charge
Delivered: 2 January 1997
Status: Satisfied
on 28 September 2013
Persons entitled: Barclays Bank PLC
Description: 17 grosvenor gardens mews north l/b of city of westminster.
10 November 1995
Legal charge
Delivered: 23 November 1995
Status: Satisfied
on 4 April 2000
Persons entitled: Safeland PLC
Description: F/H property k/a 1-7 macklin street london WC2 t/no.461971.
10 November 1995
Legal charge
Delivered: 17 November 1995
Status: Satisfied
on 29 March 1996
Persons entitled: Barclays Bank PLC
Description: 1-7 macklin street, covent garden, L.B. of camden…
10 November 1995
Floating charge
Delivered: 17 November 1995
Status: Satisfied
on 4 April 2000
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
25 September 1992
Legal charge
Delivered: 7 October 1992
Status: Satisfied
on 4 April 2000
Persons entitled: Barclays Bank PLC
Description: Flat h 65 eaton square london borough of city of…
1 June 1990
Fixed and floating charge
Delivered: 11 June 1990
Status: Satisfied
on 19 September 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
8 April 1986
Debenture
Delivered: 14 April 1986
Status: Satisfied
on 19 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1985
Omnibus letter of set-off.
Delivered: 29 April 1985
Status: Satisfied
on 19 July 1990
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 February 1984
Single debenture
Delivered: 4 February 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
8 September 1980
Single debenture
Delivered: 25 September 1980
Status: Satisfied
on 19 July 1990
Persons entitled: Lloyds Bank PLC
Description: A fixed and floating charge over the undertaking and all…
30 December 1958
Mortgage
Delivered: 29 March 1971
Status: Satisfied
on 3 February 1996
Persons entitled: Friends Provident
Description: Bridgewater foundry walkden harcourt street and southern…