H.G.TINCKNELL LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 4AY

Company number 00582839
Status Active
Incorporation Date 25 April 1957
Company Type Private Limited Company
Address ST JOHN'S HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AY
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 704 ; Total exemption small company accounts made up to 30 September 2015; Registration of charge 005828390015, created on 26 February 2016. The most likely internet sites of H.G.TINCKNELL LIMITED are www.hgtincknell.co.uk, and www.h-g-tincknell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. H G Tincknell Limited is a Private Limited Company. The company registration number is 00582839. H G Tincknell Limited has been working since 25 April 1957. The present status of the company is Active. The registered address of H G Tincknell Limited is St John S House Castle Street Taunton Somerset Ta1 4ay. The company`s financial liabilities are £497.6k. It is £84.35k against last year. And the total assets are £268.81k, which is £15.5k against last year. TINCKNELL, Jean Mary is a Secretary of the company. TINCKNELL, Jean Mary is a Director of the company. TINCKNELL, Thomas George is a Director of the company. Director TINCKNELL, Agnus Ruth has been resigned. Director TINCKNELL, Madge Madeleine has been resigned. The company operates in "Raising of dairy cattle".


h.g.tincknell Key Finiance

LIABILITIES £497.6k
+20%
CASH n/a
TOTAL ASSETS £268.81k
+6%
All Financial Figures

Current Directors


Director
TINCKNELL, Jean Mary

71 years old

Director

Resigned Directors

Director
TINCKNELL, Agnus Ruth
Resigned: 24 February 1999
91 years old

Director
TINCKNELL, Madge Madeleine
Resigned: 09 March 1992
120 years old

H.G.TINCKNELL LIMITED Events

29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 704

18 May 2016
Total exemption small company accounts made up to 30 September 2015
10 Mar 2016
Registration of charge 005828390015, created on 26 February 2016
01 Jul 2015
Registration of charge 005828390014, created on 30 June 2015
30 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 704

...
... and 83 more events
18 Nov 1987
Director resigned;new director appointed

02 Feb 1987
Return made up to 22/01/87; full list of members

15 Jan 1987
Accounts for a small company made up to 30 June 1986

30 Oct 1986
Accounts for a small company made up to 30 June 1985

30 Oct 1986
Return made up to 14/07/86; full list of members

H.G.TINCKNELL LIMITED Charges

26 February 2016
Charge code 0058 2839 0015
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unregistered and registered land at latcham, wedmore…
30 June 2015
Charge code 0058 2839 0014
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The owner, as a continuing security for the payment on…
22 May 2006
Legal charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at mudgley road wedmore somerset t/n ST102409 and land…
14 November 1997
Legal mortgage
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 25 acres of land wedmore…
1 August 1991
Legal mortgage
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The fh property ka land in wedmore moor wedmore somerset…
3 December 1990
Legal charge
Delivered: 12 December 1990
Status: Satisfied on 2 October 2012
Persons entitled: The Agrucultural Mortgage Corporation PLC
Description: Land at lascot hill in the parish of wedmore somerset lane…
24 November 1988
Mortgage
Delivered: 2 December 1988
Status: Satisfied on 2 October 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at maltfield in the parish of wedmore…
24 November 1988
Mortgage
Delivered: 2 December 1988
Status: Satisfied on 2 October 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land in wedmore in the parish of wedmore…
1 October 1981
Legal charge
Delivered: 15 October 1981
Status: Satisfied on 2 October 2012
Persons entitled: Lloyds Bank PLC
Description: O.S. numbers 455, 568 and 607 lands on cheddar hill chedder.
2 January 1979
Legal charge
Delivered: 11 January 1979
Status: Satisfied on 2 October 2012
Persons entitled: Lloyds Bank PLC
Description: Lands at latcham, wedmore, somerset, being O.S. nos. 3052…
31 August 1978
Mortgage
Delivered: 12 September 1978
Status: Satisfied on 2 October 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 6.067 acres of land at wedmore…
31 August 1978
Mortgage
Delivered: 4 September 1978
Status: Satisfied on 2 October 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 4.562 acres of land at wedmore…
31 August 1978
Mortgage
Delivered: 4 September 1978
Status: Satisfied on 2 October 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property being 11.314 acres of land at wedmore…
11 July 1977
Legal charge
Delivered: 15 July 1977
Status: Satisfied on 2 October 2012
Persons entitled: Lloyds Bank PLC
Description: Lands at lascotts hill wedmore, somerset as in a conveyance…