HOHNER AUTOMATION LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 8UG

Company number 01513353
Status Active
Incorporation Date 20 August 1980
Company Type Private Limited Company
Address WHITEGATE INDUSTRIAL ESTATE, WHITEGATE ROAD, WREXHAM, CLWYD, LL13 8UG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10,000 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 10,000 . The most likely internet sites of HOHNER AUTOMATION LIMITED are www.hohnerautomation.co.uk, and www.hohner-automation.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-five years and two months. The distance to to Ruabon Rail Station is 4.6 miles; to Cefn-y-Bedd Rail Station is 4.7 miles; to Caergwrle Rail Station is 5.3 miles; to Gobowen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hohner Automation Limited is a Private Limited Company. The company registration number is 01513353. Hohner Automation Limited has been working since 20 August 1980. The present status of the company is Active. The registered address of Hohner Automation Limited is Whitegate Industrial Estate Whitegate Road Wrexham Clwyd Ll13 8ug. The company`s financial liabilities are £1343.71k. It is £-114.39k against last year. The cash in hand is £306.33k. It is £-109.68k against last year. And the total assets are £1913.44k, which is £45.66k against last year. BLOECHLE, Walter is a Secretary of the company. BLOCHLE, Patrick is a Director of the company. Secretary CUFFIN-MUNDAY, Simon Paul has been resigned. Secretary HIPKINS, Alan Richard has been resigned. Director BACHMAN, Hans has been resigned. Director HIPKINS, Alan Richard has been resigned. Director HIPKINS, Laurence Richard has been resigned. Director HIPKINS, Wendy has been resigned. Director VAN NORDEN, Grace Christine has been resigned. The company operates in "Other manufacturing n.e.c.".


hohner automation Key Finiance

LIABILITIES £1343.71k
-8%
CASH £306.33k
-27%
TOTAL ASSETS £1913.44k
+2%
All Financial Figures

Current Directors

Secretary
BLOECHLE, Walter
Appointed Date: 11 July 1999

Director
BLOCHLE, Patrick
Appointed Date: 26 February 2004
43 years old

Resigned Directors

Secretary
CUFFIN-MUNDAY, Simon Paul
Resigned: 11 July 1999
Appointed Date: 29 May 1997

Secretary
HIPKINS, Alan Richard
Resigned: 29 May 1997

Director
BACHMAN, Hans
Resigned: 01 October 1996
104 years old

Director
HIPKINS, Alan Richard
Resigned: 05 November 1998
81 years old

Director
HIPKINS, Laurence Richard
Resigned: 26 September 1998
Appointed Date: 26 September 1995
104 years old

Director
HIPKINS, Wendy
Resigned: 07 June 1993
80 years old

Director
VAN NORDEN, Grace Christine
Resigned: 25 February 2004
Appointed Date: 26 September 1998
59 years old

HOHNER AUTOMATION LIMITED Events

28 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
11 Aug 2014
Amended total exemption small company accounts made up to 31 July 2013
...
... and 83 more events
16 Apr 1987
Accounts for a small company made up to 28 February 1985

16 Apr 1987
Return made up to 14/12/86; full list of members

28 Mar 1987
Accounts for a small company made up to 28 February 1986

14 Feb 1987
Accounting reference date shortened from 31/03 to 31/12

30 Oct 1986
Secretary resigned;new secretary appointed;new director appointed

HOHNER AUTOMATION LIMITED Charges

27 September 1995
Mortgage debenture
Delivered: 29 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1985
Legal mortgage
Delivered: 14 March 1985
Status: Satisfied on 30 September 1995
Persons entitled: Commercial Bank of Wales PLC
Description: The old whitegate bakery, whitegate road wrexham clwydd…
10 August 1984
Corporate mortgage
Delivered: 23 August 1984
Status: Satisfied on 30 September 1995
Persons entitled: Barclays Bank PLC
Description: The benefit of all contracts conditions etc relating to the…
19 January 1984
Debenture
Delivered: 27 January 1984
Status: Satisfied on 30 September 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

HOHMLOGICS LTD HOHN LIMITED HOHNER UK LIMITED HOHO ENTERTAINMENT LTD HOHO LTD HOHO MAI LIMITED HOHO PRODUCTIONS LIMITED