About

Registered Number: 01513353
Date of Incorporation: 20/08/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: Whitegate Industrial Estate, Whitegate Road, Wrexham, Clwyd, LL13 8UG

 

Hohner Automation Ltd was setup in 1980, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bloechle, Walter, Blochle, Patrick, Bachman, Hans, Hipkins, Alan Richard, Hipkins, Laurence Richard, Hipkins, Wendy, Van Norden, Grace Christine at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOCHLE, Patrick 26 February 2004 - 1
BACHMAN, Hans N/A 01 October 1996 1
HIPKINS, Alan Richard N/A 05 November 1998 1
HIPKINS, Laurence Richard 26 September 1995 26 September 1998 1
HIPKINS, Wendy N/A 07 June 1993 1
VAN NORDEN, Grace Christine 26 September 1998 25 February 2004 1
Secretary Name Appointed Resigned Total Appointments
BLOECHLE, Walter 11 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 April 2015
AAMD - Amended Accounts 11 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 13 May 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 30 May 2000
225 - Change of Accounting Reference Date 30 May 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
AA - Annual Accounts 09 July 1999
287 - Change in situation or address of Registered Office 05 February 1999
169 - Return by a company purchasing its own shares 04 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 12 June 1998
MISC - Miscellaneous document 17 October 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 06 June 1996
AUD - Auditor's letter of resignation 11 December 1995
AA - Annual Accounts 30 October 1995
288 - N/A 06 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1995
395 - Particulars of a mortgage or charge 29 September 1995
363s - Annual Return 08 June 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 25 April 1994
288 - N/A 14 April 1994
386 - Notice of passing of resolution removing an auditor 20 December 1993
AUD - Auditor's letter of resignation 13 December 1993
288 - N/A 29 June 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 10 June 1992
AA - Annual Accounts 28 April 1992
363a - Annual Return 31 July 1991
AA - Annual Accounts 30 June 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 16 October 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
AA - Annual Accounts 28 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1987
288 - N/A 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 September 1995 Outstanding

N/A

Legal mortgage 27 February 1985 Fully Satisfied

N/A

Corporate mortgage 10 August 1984 Fully Satisfied

N/A

Debenture 19 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.