About

Registered Number: 06210974
Date of Incorporation: 12/04/2007 (18 years ago)
Company Status: Active
Registered Address: Whitmore House, 8-11 Lower High Street, Cradley Heath, West Midlands, B64 5AB

 

Based in Cradley Heath, West Midlands, Trevor E W Hickton Ltd was setup in 2007, it has a status of "Active". The current directors of the business are listed as Hickton, Ross Whitmore, Hickton, Ross Whitmore, Hickton, Trevor Eley Whitmore, Davis, Kate Samantha. There are currently 51-100 employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKTON, Ross Whitmore 27 May 2008 - 1
HICKTON, Trevor Eley Whitmore 12 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HICKTON, Ross Whitmore 17 December 2009 - 1
DAVIS, Kate Samantha 12 April 2007 17 December 2009 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 15 May 2019
AP01 - Appointment of director 27 February 2019
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 19 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 23 August 2017
MR01 - N/A 06 July 2017
SH01 - Return of Allotment of shares 05 July 2017
AP01 - Appointment of director 23 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 18 May 2016
RESOLUTIONS - N/A 24 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 24 March 2016
SH08 - Notice of name or other designation of class of shares 24 March 2016
SH01 - Return of Allotment of shares 24 March 2016
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 13 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2015
AA - Annual Accounts 02 September 2014
CH03 - Change of particulars for secretary 02 July 2014
AD01 - Change of registered office address 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 May 2013
SH01 - Return of Allotment of shares 22 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 18 May 2012
SH01 - Return of Allotment of shares 06 December 2011
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM02 - Termination of appointment of secretary 03 January 2010
AP03 - Appointment of secretary 03 January 2010
AA - Annual Accounts 12 November 2009
AD01 - Change of registered office address 23 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.