About

Registered Number: 00047684
Date of Incorporation: 25/04/1896 (128 years ago)
Company Status: Active
Registered Address: Pleasure Beach, Ocean Boulevard, Promenade, Blackpool, FY4 1EZ

 

Founded in 1896, Hotchkiss Patents & Investments Ltd have registered office in Blackpool.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 08 July 2016
MR04 - N/A 10 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 16 June 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 December 2012
RESOLUTIONS - N/A 16 August 2012
MEM/ARTS - N/A 16 August 2012
CC04 - Statement of companies objects 16 August 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
AR01 - Annual Return 04 March 2012
CERTNM - Change of name certificate 29 December 2011
CONNOT - N/A 29 December 2011
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 16 December 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 24 December 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 11 December 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 03 February 2004
AUD - Auditor's letter of resignation 07 January 2004
395 - Particulars of a mortgage or charge 04 November 2003
395 - Particulars of a mortgage or charge 30 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 18 December 2002
287 - Change in situation or address of Registered Office 13 May 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
363s - Annual Return 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 21 April 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 25 February 1998
AA - Annual Accounts 28 January 1998
288b - Notice of resignation of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 04 February 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288 - N/A 30 September 1996
NEWINC - New incorporation documents 29 April 1996
288 - N/A 03 April 1996
363s - Annual Return 27 February 1996
288 - N/A 29 December 1995
AA - Annual Accounts 04 December 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 12 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 21 December 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
363s - Annual Return 08 March 1994
CERTNM - Change of name certificate 21 February 1994
CERTNM - Change of name certificate 21 February 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 02 March 1993
AA - Annual Accounts 17 January 1993
AA - Annual Accounts 11 March 1992
363b - Annual Return 04 March 1992
287 - Change in situation or address of Registered Office 21 June 1991
MEM/ARTS - N/A 08 May 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 21 February 1991
RESOLUTIONS - N/A 08 January 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 November 1990
288 - N/A 06 November 1990
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
288 - N/A 08 December 1989
363 - Annual Return 01 December 1989
AA - Annual Accounts 04 September 1989
287 - Change in situation or address of Registered Office 04 May 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
RESOLUTIONS - N/A 10 February 1988
RESOLUTIONS - N/A 10 February 1988
PUC 2 - N/A 10 February 1988
123 - Notice of increase in nominal capital 10 February 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
363 - Annual Return 14 May 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 25 February 1987
288 - N/A 04 July 1986
288 - N/A 14 May 1986
AA - Annual Accounts 20 November 1985
AA - Annual Accounts 16 November 1984
AA - Annual Accounts 08 September 1983
AA - Annual Accounts 17 October 1982
AA - Annual Accounts 16 October 1982
AA - Annual Accounts 12 June 1980
AA - Annual Accounts 14 September 1979
AA - Annual Accounts 31 July 1979
AA - Annual Accounts 31 January 1977
NEWINC - New incorporation documents 25 April 1896

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Outstanding

N/A

Composite guarantee and debenture 03 August 2012 Fully Satisfied

N/A

Debenture 23 July 2010 Outstanding

N/A

Legal charge 24 October 2003 Outstanding

N/A

Debenture 24 October 2003 Outstanding

N/A

Mortgage 07 April 1999 Fully Satisfied

N/A

Series of debentures 03 June 1931 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.