THE HILL BRUSH COMPANY LTD
MERE LIMPLAN LIMITED

Hellopages » Wiltshire » Wiltshire » BA12 6FE

Company number 03464746
Status Active
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address NORWOOD PARK, CASTLE STREET, MERE, WILTSHIRE, UNITED KINGDOM, BA12 6FE
Home Country United Kingdom
Nature of Business 32910 - Manufacture of brooms and brushes
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Lordmead Factory Woodlands Road Mere Warminster Wiltshire BA12 6BS to Norwood Park Castle Street Mere Wiltshire BA12 6FE on 18 January 2017; Confirmation statement made on 25 November 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of THE HILL BRUSH COMPANY LTD are www.thehillbrushcompany.co.uk, and www.the-hill-brush-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Templecombe Rail Station is 8.3 miles; to Warminster Rail Station is 9.4 miles; to Frome Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hill Brush Company Ltd is a Private Limited Company. The company registration number is 03464746. The Hill Brush Company Ltd has been working since 12 November 1997. The present status of the company is Active. The registered address of The Hill Brush Company Ltd is Norwood Park Castle Street Mere Wiltshire United Kingdom Ba12 6fe. . COWARD, Andrew David is a Secretary of the company. COWARD, Andrew David is a Director of the company. COWARD, Charles Edward is a Director of the company. COWARD, Martin David is a Director of the company. COWARD, Peter Richard is a Director of the company. COWARD, Philip Wenman is a Director of the company. Secretary COWARD, Martin David has been resigned. Secretary STEELE, David Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COWARD, Richard Parsons has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of brooms and brushes".


Current Directors

Secretary
COWARD, Andrew David
Appointed Date: 01 February 2016

Director
COWARD, Andrew David
Appointed Date: 01 February 2016
50 years old

Director
COWARD, Charles Edward
Appointed Date: 01 January 2012
46 years old

Director
COWARD, Martin David
Appointed Date: 19 November 1997
76 years old

Director
COWARD, Peter Richard
Appointed Date: 19 November 1997
61 years old

Director
COWARD, Philip Wenman
Appointed Date: 19 November 1997
74 years old

Resigned Directors

Secretary
COWARD, Martin David
Resigned: 01 February 2016
Appointed Date: 19 November 1997

Secretary
STEELE, David Robert
Resigned: 16 May 2003
Appointed Date: 11 April 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 November 1997
Appointed Date: 12 November 1997

Director
COWARD, Richard Parsons
Resigned: 31 December 2000
Appointed Date: 19 November 1997
95 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 November 1997
Appointed Date: 12 November 1997

Persons With Significant Control

Mr Peter Richard Coward
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Wenman Coward
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

THE HILL BRUSH COMPANY LTD Events

18 Jan 2017
Registered office address changed from Lordmead Factory Woodlands Road Mere Warminster Wiltshire BA12 6BS to Norwood Park Castle Street Mere Wiltshire BA12 6FE on 18 January 2017
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
10 Feb 2016
Appointment of Mr Andrew David Coward as a director on 1 February 2016
08 Feb 2016
Appointment of Mr Andrew David Coward as a secretary on 1 February 2016
...
... and 68 more events
12 Dec 1997
New director appointed
12 Dec 1997
New director appointed
12 Dec 1997
New secretary appointed;new director appointed
05 Dec 1997
Registered office changed on 05/12/97 from: 6-8 underwood street london N1 7JQ
12 Nov 1997
Incorporation

THE HILL BRUSH COMPANY LTD Charges

12 November 2015
Charge code 0346 4746 0002
Delivered: 14 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjacent to dead maid quarry industrial estate…
14 August 2014
Charge code 0346 4746 0001
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…