HIPPYCHICK LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 6BH

Company number 03863169
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address 1 ROBERTS DRIVE, TAUNTON ROAD, BRIDGWATER, SOMERSET, TA6 6BH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Sub-division of shares on 19 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of HIPPYCHICK LIMITED are www.hippychick.co.uk, and www.hippychick.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and twelve months. Hippychick Limited is a Private Limited Company. The company registration number is 03863169. Hippychick Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Hippychick Limited is 1 Roberts Drive Taunton Road Bridgwater Somerset Ta6 6bh. The company`s financial liabilities are £357.21k. It is £16.56k against last year. The cash in hand is £9.88k. It is £-17.15k against last year. And the total assets are £1038.75k, which is £198.73k against last year. NOKES, Annabel Clare is a Secretary of the company. MINCHIN, Jeremy Peter is a Director of the company. MINCHIN, Julia Mary is a Director of the company. Secretary BARKER, Philip Jn has been resigned. Secretary NOKES, Annabel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


hippychick Key Finiance

LIABILITIES £357.21k
+4%
CASH £9.88k
-64%
TOTAL ASSETS £1038.75k
+23%
All Financial Figures

Current Directors

Secretary
NOKES, Annabel Clare
Appointed Date: 21 October 2014

Director
MINCHIN, Jeremy Peter
Appointed Date: 11 December 2006
60 years old

Director
MINCHIN, Julia Mary
Appointed Date: 21 October 1999
59 years old

Resigned Directors

Secretary
BARKER, Philip Jn
Resigned: 21 October 2014
Appointed Date: 25 October 2013

Secretary
NOKES, Annabel
Resigned: 25 October 2013
Appointed Date: 21 October 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Persons With Significant Control

Mrs Julia Mary Minchin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Peter Minchin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIPPYCHICK LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Sub-division of shares on 19 October 2016
17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

03 Nov 2016
Confirmation statement made on 21 October 2016 with updates
18 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

...
... and 43 more events
25 Oct 1999
New secretary appointed
25 Oct 1999
New director appointed
25 Oct 1999
Director resigned
25 Oct 1999
Secretary resigned
21 Oct 1999
Incorporation

HIPPYCHICK LIMITED Charges

26 September 2013
Charge code 0386 3169 0002
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
10 January 2000
Mortgage debenture
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…