HOVELANDS LIMITED
SOMERSET

Hellopages » Somerset » Taunton Deane » TA1 3PQ
Company number 02043323
Status Active
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address 11 HIGH STREET, TAUNTON, SOMERSET, TA1 3PQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 10,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HOVELANDS LIMITED are www.hovelands.co.uk, and www.hovelands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Hovelands Limited is a Private Limited Company. The company registration number is 02043323. Hovelands Limited has been working since 04 August 1986. The present status of the company is Active. The registered address of Hovelands Limited is 11 High Street Taunton Somerset Ta1 3pq. . RAISEY, Robert Clive is a Secretary of the company. HILL, Adrian Michael is a Director of the company. HILL, Patricia is a Director of the company. HILL, Stephen Adrian is a Director of the company. RAISEY, Ann is a Director of the company. RAISEY, Mark is a Director of the company. RAISEY, Robert Clive is a Director of the company. The company operates in "Other retail sale in non-specialised stores".


Current Directors


Director
HILL, Adrian Michael

79 years old

Director
HILL, Patricia

77 years old

Director
HILL, Stephen Adrian
Appointed Date: 01 November 2000
51 years old

Director
RAISEY, Ann

89 years old

Director
RAISEY, Mark
Appointed Date: 01 November 2000
63 years old

Director
RAISEY, Robert Clive

90 years old

HOVELANDS LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 30 April 2016
21 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 10,000

29 Jul 2015
Total exemption small company accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000

18 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 96 more events
22 Dec 1986
Particulars of mortgage/charge

10 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Oct 1986
Company name changed intercede 390 LIMITED\certificate issued on 27/10/86
04 Aug 1986
Certificate of Incorporation

04 Aug 1986
Certificate of incorporation

HOVELANDS LIMITED Charges

25 June 1994
Debenture
Delivered: 1 July 1994
Status: Satisfied on 24 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1986
Mortgage debenture
Delivered: 22 December 1986
Status: Satisfied on 3 September 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…