Company number 01428331
Status Active
Incorporation Date 12 June 1979
Company Type Private Limited Company
Address 15 HEADLEY ROAD, WOODLEY, BERKSHIRE, RG5 4JB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 21 December 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of HICKS HOLDINGS (WOODLEY) LIMITED are www.hicksholdingswoodley.co.uk, and www.hicks-holdings-woodley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Hicks Holdings Woodley Limited is a Private Limited Company.
The company registration number is 01428331. Hicks Holdings Woodley Limited has been working since 12 June 1979.
The present status of the company is Active. The registered address of Hicks Holdings Woodley Limited is 15 Headley Road Woodley Berkshire Rg5 4jb. . NATHAN, Julian David is a Secretary of the company. HICKS, David John is a Director of the company. HICKS, John Leslie is a Director of the company. HICKS, Steven Russell is a Director of the company. NATHAN, Julian David is a Director of the company. Secretary HICKS, Maureen Joyce has been resigned. Director HICKS, Maureen Joyce has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Director
CASTLE NOTORNIS LIMITED
Resigned: 30 March 2006
Appointed Date: 10 March 2006
Director
CASTLE NOTORNIS LIMITED
Resigned: 14 February 2005
Appointed Date: 31 January 2005
Persons With Significant Control
Mr John Leslie Hicks
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more
HICKS HOLDINGS (WOODLEY) LIMITED Events
17 Jan 2017
Group of companies' accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
15 Jan 2016
Group of companies' accounts made up to 30 April 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
31 Dec 2014
Group of companies' accounts made up to 30 April 2014
...
... and 85 more events
16 Sep 1986
Return made up to 22/08/86; full list of members
09 Jul 1983
Accounts made up to 30 April 1982
07 Jul 1982
Accounts made up to 30 April 1981
06 Mar 1981
Accounts made up to 30 April 1980
31 Jan 1981
Articles of association
27 March 1986
Assignment
Delivered: 14 April 1986
Status: Outstanding
Persons entitled: Chemical Bank
Description: Right title and benefit to a lease agreement dated 27TH…
12 November 1985
Legal mortgage
Delivered: 30 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the s-W. Of park lane, charvil, berkshire…
16 January 1985
Charge
Delivered: 5 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assignment by way of security of an option agreement dated…
4 January 1984
Legal mortgage
Delivered: 17 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of park lane, charvil…