Company number 01254895
Status Active
Incorporation Date 14 April 1976
Company Type Private Limited Company
Address FAIERS HOUSE, GILRAY ROAD, DISS, NORFOLK, IP22 4WR
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HINDERCLAY RECLAMATION LIMITED are www.hinderclayreclamation.co.uk, and www.hinderclay-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Attleborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hinderclay Reclamation Limited is a Private Limited Company.
The company registration number is 01254895. Hinderclay Reclamation Limited has been working since 14 April 1976.
The present status of the company is Active. The registered address of Hinderclay Reclamation Limited is Faiers House Gilray Road Diss Norfolk Ip22 4wr. . SEAMAN, Mary is a Secretary of the company. SEAMAN, Edward Eric is a Director of the company. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Persons With Significant Control
Seamans Commercials Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
HINDERCLAY RECLAMATION LIMITED Events
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 18 September 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
15 Oct 2015
Director's details changed for Edward Eric Seaman on 15 April 2015
...
... and 75 more events
14 Dec 1987
Return made up to 05/12/87; full list of members
06 Oct 1986
Full accounts made up to 28 June 1986
06 Oct 1986
Return made up to 30/09/86; full list of members
16 Aug 1976
Company name changed\certificate issued on 16/08/76
14 Apr 1976
Incorporation
5 January 1993
Charge
Delivered: 6 January 1993
Status: Satisfied
on 2 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
18 October 1989
Legal charge
Delivered: 20 October 1989
Status: Satisfied
on 2 November 2006
Persons entitled: Midland Bank PLC
Description: F/H property situate off hinderclay road, wattisfield…
18 October 1989
Fixed and floating charge
Delivered: 20 October 1989
Status: Satisfied
on 2 November 2006
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts, floating…