HOTTER GROUP HOLDINGS LIMITED
SKELMERSDALE COBCO 858 LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9PT

Company number 06428326
Status Active
Incorporation Date 15 November 2007
Company Type Private Limited Company
Address 2 PEEL ROAD, SKELMERSDALE, LANCASHIRE, WN8 9PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 January 2016; Appointment of Mr Robert Clive Perkins as a director on 7 July 2016. The most likely internet sites of HOTTER GROUP HOLDINGS LIMITED are www.hottergroupholdings.co.uk, and www.hotter-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Hotter Group Holdings Limited is a Private Limited Company. The company registration number is 06428326. Hotter Group Holdings Limited has been working since 15 November 2007. The present status of the company is Active. The registered address of Hotter Group Holdings Limited is 2 Peel Road Skelmersdale Lancashire Wn8 9pt. . HOULGRAVE, Stewart John is a Director of the company. PERKINS, Robert Clive is a Director of the company. PROWSE, Sara Ellen is a Director of the company. Secretary DAVIS, Peter Nicholas has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director ANDERSEN, John Roy has been resigned. Director CHAPPELOW, Peter Raymond has been resigned. Director DAVIS, Peter Nicholas has been resigned. Director LAWRENCE, Kenneth William has been resigned. Director MARSH, Andrew Neil has been resigned. Director MCCARTEN, Lisa has been resigned. Director NICHOLAS, John Paul has been resigned. Director SAYERS, Stephen Paul has been resigned. Director TAYLOR, Peter Noel has been resigned. Director WOLSTENHOLME, Iain John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HOULGRAVE, Stewart John
Appointed Date: 15 November 2007
66 years old

Director
PERKINS, Robert Clive
Appointed Date: 07 July 2016
62 years old

Director
PROWSE, Sara Ellen
Appointed Date: 24 March 2016
56 years old

Resigned Directors

Secretary
DAVIS, Peter Nicholas
Resigned: 06 May 2016
Appointed Date: 21 July 2008

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 21 July 2008
Appointed Date: 15 November 2007

Director
ANDERSEN, John Roy
Resigned: 22 September 2014
Appointed Date: 21 July 2008
73 years old

Director
CHAPPELOW, Peter Raymond
Resigned: 17 January 2014
Appointed Date: 07 December 2007
78 years old

Director
DAVIS, Peter Nicholas
Resigned: 06 May 2016
Appointed Date: 21 July 2008
66 years old

Director
LAWRENCE, Kenneth William
Resigned: 27 April 2009
Appointed Date: 07 December 2007
67 years old

Director
MARSH, Andrew Neil
Resigned: 17 January 2014
Appointed Date: 07 December 2007
55 years old

Director
MCCARTEN, Lisa
Resigned: 05 September 2014
Appointed Date: 21 July 2008
54 years old

Director
NICHOLAS, John Paul
Resigned: 17 February 2015
Appointed Date: 26 January 2012
55 years old

Director
SAYERS, Stephen Paul
Resigned: 31 August 2012
Appointed Date: 21 July 2008
71 years old

Director
TAYLOR, Peter Noel
Resigned: 09 February 2016
Appointed Date: 26 January 2012
62 years old

Director
WOLSTENHOLME, Iain John
Resigned: 17 January 2014
Appointed Date: 27 April 2009
54 years old

Persons With Significant Control

Mr Alexander Jan Fortescue
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Stewart John Houlgrave
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

HOTTER GROUP HOLDINGS LIMITED Events

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
08 Nov 2016
Full accounts made up to 31 January 2016
25 Jul 2016
Appointment of Mr Robert Clive Perkins as a director on 7 July 2016
21 Jun 2016
Termination of appointment of Peter Nicholas Davis as a secretary on 6 May 2016
21 Jun 2016
Termination of appointment of Peter Nicholas Davis as a director on 6 May 2016
...
... and 94 more events
03 Jan 2008
Ad 07/12/07--------- £ si [email protected]=1369999 £ ic 1490001/2860000
28 Dec 2007
Particulars of mortgage/charge
20 Dec 2007
Particulars of mortgage/charge
15 Dec 2007
Particulars of mortgage/charge
15 Nov 2007
Incorporation

HOTTER GROUP HOLDINGS LIMITED Charges

17 January 2014
Charge code 0642 8326 0006
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Notification of addition to or amendment of charge…
17 January 2014
Charge code 0642 8326 0005
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Electra Partners LLP as Security Trustee.
Description: The company charges by way of legal mortgage all its real…
11 February 2008
Mortgage of life policy
Delivered: 12 February 2008
Status: Satisfied on 10 February 2014
Persons entitled: Hsbc Bank PLC
Description: The company with full title guarantee assigned and charged…
7 December 2007
Composite guarantee and debenture
Delivered: 28 December 2007
Status: Satisfied on 10 February 2014
Persons entitled: Barrington House Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
7 December 2007
Composite guarantee and debenture
Delivered: 20 December 2007
Status: Satisfied on 10 February 2014
Persons entitled: Stewart John Houlgrave as Security Trustee for and on Behalf of the Vendor Investors (Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
7 December 2007
Debenture
Delivered: 15 December 2007
Status: Satisfied on 10 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…