PETER HILTON (WICKHAM) LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7FH

Company number 01347897
Status Active
Incorporation Date 13 January 1978
Company Type Private Limited Company
Address SUITE 127 FORUM 3, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7FH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Previous accounting period extended from 28 February 2016 to 31 August 2016; Termination of appointment of Lynda Dorey as a secretary on 31 July 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PETER HILTON (WICKHAM) LIMITED are www.peterhiltonwickham.co.uk, and www.peter-hilton-wickham.co.uk. The predicted number of employees is 110 to 120. The company’s age is forty-seven years and nine months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Hilton Wickham Limited is a Private Limited Company. The company registration number is 01347897. Peter Hilton Wickham Limited has been working since 13 January 1978. The present status of the company is Active. The registered address of Peter Hilton Wickham Limited is Suite 127 Forum 3 Solent Business Park Whiteley Fareham Hampshire England Po15 7fh. The company`s financial liabilities are £2609.75k. It is £1504.09k against last year. The cash in hand is £1296.85k. It is £1227.9k against last year. And the total assets are £3435.24k, which is £2198.07k against last year. HILTON, Peter Alan is a Director of the company. HILTON, Tania Louise is a Director of the company. Secretary DOREY, Lynda has been resigned. Secretary HILTON, Joan Barbara has been resigned. Secretary MALVERN, Patricia Margaret has been resigned. Director HILTON, Graham Charles Anthony has been resigned. Director HILTON, Joan Barbara has been resigned. The company operates in "Development of building projects".


peter hilton (wickham) Key Finiance

LIABILITIES £2609.75k
+136%
CASH £1296.85k
+1780%
TOTAL ASSETS £3435.24k
+177%
All Financial Figures

Current Directors

Director
HILTON, Peter Alan

78 years old

Director
HILTON, Tania Louise
Appointed Date: 01 August 1998
54 years old

Resigned Directors

Secretary
DOREY, Lynda
Resigned: 31 July 2016
Appointed Date: 01 May 2002

Secretary
HILTON, Joan Barbara
Resigned: 31 July 1998

Secretary
MALVERN, Patricia Margaret
Resigned: 30 April 2002
Appointed Date: 31 July 1998

Director
HILTON, Graham Charles Anthony
Resigned: 26 November 1992
75 years old

Director
HILTON, Joan Barbara
Resigned: 31 July 1998
78 years old

PETER HILTON (WICKHAM) LIMITED Events

26 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
31 Oct 2016
Termination of appointment of Lynda Dorey as a secretary on 31 July 2016
27 Jul 2016
Total exemption small company accounts made up to 28 February 2015
12 May 2016
Director's details changed for Mr Peter Alan Hilton on 1 May 2016
11 May 2016
Director's details changed for Mr Peter Alan Hilton on 1 May 2016
...
... and 97 more events
26 May 1987
Particulars of mortgage/charge

21 Apr 1987
Particulars of mortgage/charge

21 Apr 1987
Particulars of mortgage/charge

12 Apr 1978
Company name changed\certificate issued on 12/04/78
13 Jan 1978
Certificate of incorporation

PETER HILTON (WICKHAM) LIMITED Charges

14 October 1993
Legal mortgage
Delivered: 15 October 1993
Status: Satisfied on 28 February 2012
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a units 1-21 hound road netley hants tog…
24 August 1992
Legal charge
Delivered: 2 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Brewery mill bishops waltham hampshire.
16 August 1990
Mortgage
Delivered: 21 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Assignment of one 1/2 share of company in proceeds of sale…
25 May 1990
Transfer
Delivered: 26 May 1990
Status: Satisfied on 6 August 2004
Persons entitled: Sun Alliance Mortgage Company Limited
Description: 1) great central house great central avenue ruislip title…
26 May 1989
Legal charge
Delivered: 13 June 1989
Status: Satisfied on 23 October 1999
Persons entitled: Barclays Bank PLC
Description: Unit 4-8, hightown industrial unit, crow aran lane…
27 April 1989
Legal charge
Delivered: 9 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at oriole house satchell lane hamble hampshire title…
20 May 1988
Mortgage
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 54, sholing road, itchen, southampton, hampshire title nos…
22 January 1988
Sub-mortgage
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The principal sum owing on the legal charge dated:- 22.1.88…
2 October 1987
Legal charge
Delivered: 13 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10, 12, 14, middle rd, park gate, southampton, hampshire…
18 May 1987
Legal charge
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at church farm lane, east wittering, west sussex…
1 April 1987
Legal charge
Delivered: 21 April 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at church farm lane east wittering west sussex as…
1 April 1987
Legal charge
Delivered: 21 April 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at church farm lane, east wittering west wittering…
1 August 1985
Legal mortgage
Delivered: 5 August 1985
Status: Satisfied on 28 February 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property units 1-21 hound lane netley hampshire title…
1 August 1985
Legal mortgage
Delivered: 5 August 1985
Status: Satisfied on 28 February 2012
Persons entitled: Lloyds Bank PLC
Description: F/H units a-g country park industrial estate station road…
22 May 1985
Legal charge
Delivered: 30 May 1985
Status: Satisfied on 28 February 2012
Persons entitled: Lloyds Bank PLC
Description: Units 1-21 hound lane netley, hampshire.
30 March 1984
Oral charge
Delivered: 16 April 1984
Status: Satisfied on 28 February 2012
Persons entitled: Lloyds Bank PLC
Description: Units a-g country park industrial estate, station road…
3 October 1983
Legal charge
Delivered: 7 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H masons stores, high street, bishops waltham, hampshire…
20 September 1983
Legal charge
Delivered: 27 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 9A, b, c, d and e woodcock road industrial…
25 July 1980
Charge by deposit of deeds
Delivered: 28 July 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Plots 1-10, dancing lane, wincanton, somerset.