Hickton Holdings Ltd. (number 09158570) is a private limited company legally formed on 2014-08-01 originating in England. The enterprise was registered at 51 Church Street, Elsecar, Barnsley S74 8HT. Changed on 2016-03-02, the previous name this enterprise utilized was Ram 1003 Limited. Hickton Holdings Ltd. is operating under Standard Industrial Classification: 64209 - "activities of other holding companies n.e.c.".

Company details

Name Hickton Holdings Ltd.
Number 09158570
Date of Incorporation: 2014-08-01
End of financial year: 30 September
Address: 51 Church Street, Elsecar, Barnsley, S74 8HT
SIC code: 64209 - Activities of other holding companies n.e.c.

Moving to the 3 directors that can be found in this particular business, we can name: Janet P. (in the company from 11 March 2020), Vivien L. (appointment date: 29 January 2016), Richard B. (appointed on 01 August 2014). The Companies House lists 2 persons of significant control, namely: Hickton Group Ltd can be reached at Church Street, Elsecar, S74 8HT Barnsley. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Ceps Plc (Chelverton Equity Partners) can be reached at George Street, BA1 2EH Bath. The corporate PSC owns over 1/2 to 3/4 of shares ,.

Directors

Accounts data

Date of Accounts 2015-08-31
Number Shares Allotted 1
Shareholder Funds 1

People with significant control

Hickton Group Ltd
11 March 2020
Address 51 Church Street, Elsecar, Barnsley, S74 8HT, England
Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 12120302
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ceps Plc (Chelverton Equity Partners)
6 April 2016 - 11 March 2020
Address 12b George Street, Bath, BA1 2EH, England
Legal authority Companies Acts Uk
Legal form Limited Liability Company
Country registered Uk
Place registered England And Wales
Registration number 00507461
Nature of control: 50,01-75% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024 | gazette
Free Download (1 page)