About

Registered Number: 02567256
Date of Incorporation: 10/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 10 Glyn Y Mor, Llanbedrog, Pwllheli, Gwynedd, LL53 7NW

 

Based in Pwllheli, Gwynedd, R Hicks (Holdings) Ltd was setup in 1990, it's status at Companies House is "Active". There are 3 directors listed as Hicks, Christine, Hicks, Sarah Victoria, Hicks, Thomas Richard for this organisation. Currently we aren't aware of the number of employees at the R Hicks (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Christine 03 December 2000 - 1
HICKS, Sarah Victoria 22 August 2002 01 October 2014 1
HICKS, Thomas Richard 10 December 1991 03 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 09 December 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 22 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH03 - Change of particulars for secretary 28 January 2015
CH01 - Change of particulars for director 28 January 2015
MR04 - N/A 28 January 2015
MR04 - N/A 28 January 2015
MR04 - N/A 28 January 2015
TM01 - Termination of appointment of director 02 October 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 06 May 2003
RESOLUTIONS - N/A 18 February 2003
363s - Annual Return 03 December 2002
395 - Particulars of a mortgage or charge 25 October 2002
395 - Particulars of a mortgage or charge 25 October 2002
RESOLUTIONS - N/A 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 02 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
AA - Annual Accounts 16 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 23 December 1999
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 11 December 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 15 December 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 24 January 1996
363s - Annual Return 15 February 1995
AA - Annual Accounts 20 September 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 19 December 1993
88(2)P - N/A 29 June 1993
AA - Annual Accounts 01 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 30 July 1992
RESOLUTIONS - N/A 02 July 1992
363a - Annual Return 02 July 1992
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2002 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 14 october 2002 and 25 July 2002 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 14TH october 2002 25 July 2002 Fully Satisfied

N/A

Legal mortgage 14 September 1999 Fully Satisfied

N/A

Debenture 13 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.