T.HILLING & CO.LIMITED
WOKING

Hellopages » Surrey » Surrey Heath » GU24 9QP

Company number 00542542
Status Active
Incorporation Date 29 December 1954
Company Type Private Limited Company
Address OAKLEIGH HOOKSTONE LANE, WEST END, WOKING, SURREY, GU24 9QP
Home Country United Kingdom
Nature of Business 01621 - Farm animal boarding and care, 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Termination of appointment of Richard Anthony Cecil Chapman as a director on 26 September 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of T.HILLING & CO.LIMITED are www.thilling.co.uk, and www.t-hilling.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. The distance to to Blackwater Rail Station is 6 miles; to Ash Vale Rail Station is 6.3 miles; to Bracknell Rail Station is 6.7 miles; to Ash Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Hilling Co Limited is a Private Limited Company. The company registration number is 00542542. T Hilling Co Limited has been working since 29 December 1954. The present status of the company is Active. The registered address of T Hilling Co Limited is Oakleigh Hookstone Lane West End Woking Surrey Gu24 9qp. The company`s financial liabilities are £409.16k. It is £169.95k against last year. The cash in hand is £17.85k. It is £-0.41k against last year. And the total assets are £84.41k, which is £53.58k against last year. CHAPMAN, Anna Louise is a Secretary of the company. CHAPMAN, Anthony Jon Charles is a Director of the company. Secretary ALSTON, Susan Frances has been resigned. Secretary CHAPMAN, Anthony Jon Charles has been resigned. Secretary CHAPMAN, Joanna Elizabeth Rose has been resigned. Secretary CHAPMAN, Richard Anthony Cecil has been resigned. Director CHAPMAN, Cecil Alfred has been resigned. Director CHAPMAN, Joanna Elizabeth Rose has been resigned. Director CHAPMAN, Peter Anthony Richard has been resigned. Director CHAPMAN, Richard Anthony Cecil has been resigned. The company operates in "Farm animal boarding and care".


t.hilling & Key Finiance

LIABILITIES £409.16k
+71%
CASH £17.85k
-3%
TOTAL ASSETS £84.41k
+173%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Anna Louise
Appointed Date: 07 November 2014

Director
CHAPMAN, Anthony Jon Charles
Appointed Date: 07 November 2014
50 years old

Resigned Directors

Secretary
ALSTON, Susan Frances
Resigned: 28 July 2003
Appointed Date: 31 July 1995

Secretary
CHAPMAN, Anthony Jon Charles
Resigned: 07 November 2014
Appointed Date: 03 July 2003

Secretary
CHAPMAN, Joanna Elizabeth Rose
Resigned: 23 November 1993

Secretary
CHAPMAN, Richard Anthony Cecil
Resigned: 31 July 1995

Director
CHAPMAN, Cecil Alfred
Resigned: 11 September 1991
117 years old

Director
CHAPMAN, Joanna Elizabeth Rose
Resigned: 18 May 1995
81 years old

Director
CHAPMAN, Peter Anthony Richard
Resigned: 07 November 2014
Appointed Date: 01 November 1999
55 years old

Director
CHAPMAN, Richard Anthony Cecil
Resigned: 26 September 2016
85 years old

Persons With Significant Control

Mr Anthony Jon Charles Chapman
Notified on: 26 September 2016
50 years old
Nature of control: Has significant influence or control

T.HILLING & CO.LIMITED Events

11 Dec 2016
Confirmation statement made on 25 October 2016 with updates
02 Dec 2016
Termination of appointment of Richard Anthony Cecil Chapman as a director on 26 September 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 30,000

17 Nov 2015
Registration of charge 005425420005, created on 17 November 2015
...
... and 97 more events
12 Dec 1989
Return made up to 16/08/88; full list of members

11 Aug 1989
First gazette

25 Nov 1987
Registered office changed on 25/11/87 from: the nurseries chobham woking surrey

05 Sep 1984
Accounts made up to 31 August 1982
29 Dec 1954
Incorporation

T.HILLING & CO.LIMITED Charges

17 November 2015
Charge code 0054 2542 0006
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as hilling nursery…
17 November 2015
Charge code 0054 2542 0005
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 13 westdean close…
10 November 2015
Charge code 0054 2542 0004
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 February 1976
Legal charge
Delivered: 16 February 1976
Status: Satisfied on 8 June 2015
Persons entitled: National Westminster Bank LTD
Description: The nurseries chobham woking, surrey.. Floating charge over…
5 April 1975
Further charge
Delivered: 12 April 1975
Status: Satisfied on 8 June 2015
Persons entitled: Agricultural Mortgage Corporation
Description: The nurseries, chobham, woking surrey, smiths farm chobham…
24 October 1969
Legal charge
Delivered: 6 November 1969
Status: Satisfied on 8 June 2015
Persons entitled: Agricultural Mortgage Corporation
Description: Smiths farm & hookstone farm chobham & "ostend", woking…