About

Registered Number: 01197438
Date of Incorporation: 22/01/1975 (49 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6 Eastpark Trading Estate, Gordon Road Whitehall, Bristol, BS5 7DR

 

Founded in 1975, Hocklynn Ltd has its registered office in Bristol. We do not know the number of employees at the business. The current directors of the company are listed as Locke, Jayne, Locke, Richard Paul, Hare, Edward John, Locke, Paul Gary Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Richard Paul 01 September 2001 - 1
HARE, Edward John N/A 23 April 2007 1
LOCKE, Paul Gary Charles N/A 23 April 2007 1
Secretary Name Appointed Resigned Total Appointments
LOCKE, Jayne 23 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 28 March 2019
SH08 - Notice of name or other designation of class of shares 08 January 2019
AA - Annual Accounts 03 December 2018
SH08 - Notice of name or other designation of class of shares 25 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH03 - Change of particulars for secretary 16 April 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 10 August 2012
RESOLUTIONS - N/A 03 May 2012
SH08 - Notice of name or other designation of class of shares 03 May 2012
SH08 - Notice of name or other designation of class of shares 03 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 18 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 16 October 2007
225 - Change of Accounting Reference Date 16 October 2007
AA - Annual Accounts 14 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 29 March 2006
363s - Annual Return 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
AA - Annual Accounts 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
123 - Notice of increase in nominal capital 21 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 16 March 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 02 June 1992
363b - Annual Return 02 April 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 21 May 1991
363 - Annual Return 24 October 1990
AA - Annual Accounts 17 October 1990
395 - Particulars of a mortgage or charge 08 December 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 30 January 1989
363 - Annual Return 01 August 1988
AA - Annual Accounts 01 August 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 22 June 1987
287 - Change in situation or address of Registered Office 22 June 1987
MISC - Miscellaneous document 22 January 1975

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 November 1989 Fully Satisfied

N/A

Legal mortgage 21 February 1986 Fully Satisfied

N/A

Memorandum endorsed on a debenture 03 September 1975 Fully Satisfied

N/A

Debenture 03 September 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.