UKBizDB.co.uk

HOCKLEY PATTERN & TOOL CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hockley Pattern & Tool Co Limited. The company was founded 41 years ago and was given the registration number 01708663. The firm's registered office is in WEST MIDLANDS. You can find them at Lodgefield Road, Halesowen, West Midlands, . This company's SIC code is 25620 - Machining.

Company Information

Name:HOCKLEY PATTERN & TOOL CO LIMITED
Company Number:01708663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1983
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Lodgefield Road, Halesowen, West Midlands, B62 8AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Secretary05 June 2018Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director12 March 2018Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director12 March 2018Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director12 March 2018Active
Lodgefield Road, Halesowen, West Midlands, B62 8AR

Secretary05 August 2005Active
Hickling Pastures, Woodland Road, Dodford, Bromsgrove, B61 9BT

Secretary-Active
Lodgefield Road, Halesowen, West Midlands, B62 8AR

Director09 June 1999Active
The Trees School Lane, Holt Heath, Worcester, WR6 6NF

Director13 March 1997Active
The Trees School Lane, Holt Heath, Worcestershire, WR6 6NF

Director-Active
Hickling Pastures, Woodland Road, Bromsgrove, B61 9BT

Director13 March 1997Active
Lodgefield Road, Halesowen, West Midlands, B62 8AR

Director05 August 2005Active
Lodgefield Road, Halesowen, West Midlands, B62 8AR

Director04 January 2016Active
Hickling Pastures, Woodland Road, Dodford, Bromsgrove, B61 9BT

Director-Active
Lodgefield Road, Halesowen, West Midlands, B62 8AR

Director19 March 2012Active
Lodgefield Road, Halesowen, West Midlands, B62 8AR

Director19 March 2012Active
Lodgefield Road, Halesowen, West Midlands, B62 8AR

Director05 August 2005Active

People with Significant Control

Mr Neil Williams
Notified on:09 March 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:3, Church Street, Stourbridge, England, DY9 0RA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Neos International Limited
Notified on:09 March 2018
Status:Active
Country of residence:England
Address:Unit 3, Westside Park, Derby, England, DE21 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gwynfor Howell Williams
Notified on:01 November 2016
Status:Active
Date of birth:December 1945
Nationality:English
Address:Lodgefield Road, West Midlands, B62 8AR
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation in administration extension of period.

Download
2023-10-30Insolvency

Liquidation in administration progress report.

Download
2023-06-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-22Insolvency

Liquidation in administration proposals.

Download
2023-05-16Insolvency

Liquidation receiver appointment of receiver.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-04-04Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-07-28Accounts

Accounts amended with accounts type small.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.