Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT HITCHINS LIMITED
Company Information for

ROBERT HITCHINS LIMITED

THE MANOR, BODDINGTON, CHELTENHAM, GLOUCESTER, GL51 0TJ,
Company Registration Number
00686734
Private Limited Company
Active

Company Overview

About Robert Hitchins Ltd
ROBERT HITCHINS LIMITED was founded on 1961-03-16 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Robert Hitchins Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROBERT HITCHINS LIMITED
 
Legal Registered Office
THE MANOR
BODDINGTON
CHELTENHAM
GLOUCESTER
GL51 0TJ
Other companies in GL51
 
Filing Information
Company Number 00686734
Company ID Number 00686734
Date formed 1961-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB275504650  
Last Datalog update: 2024-03-06 18:13:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT HITCHINS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROBERT HITCHINS LIMITED
The following companies were found which have the same name as ROBERT HITCHINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBERT HITCHINS INVESTMENT PROPERTIES LIMITED THE MANOR BODDINGTON LANE BODDINGTON CHELTENHAM GL51 0TJ Active Company formed on the 2017-02-23

Company Officers of ROBERT HITCHINS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES STEWART DUNLEY
Company Secretary 2012-06-11
JONATHAN JAMES STEWART DUNLEY
Director 2013-01-01
ANDREW JOHN HILL
Director 1998-01-02
JEREMY CHARLES HITCHINS
Director 1993-02-14
JONATHAN RICHARD HITCHINS
Director 1993-02-14
STEPHEN ROBERT HITCHINS
Director 2006-02-28
GORDON ROBERT JEYNES
Director 2012-06-01
SIMON JEREMY TOTHILL
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HASLAM
Director 1993-02-14 2015-05-29
ALAN UNDERHILL
Director 1993-02-14 2012-12-31
ANTHONY ROBERT MCFARLANE
Director 1998-04-01 2012-06-01
MICHAEL DESMOND JONES
Company Secretary 2012-02-10 2012-02-21
MICHAEL DESMOND JONES
Director 2011-12-16 2012-02-21
CAROLYN MARY PERRY
Company Secretary 2007-09-03 2012-02-10
ANNE CATHARINE BALCHIN
Company Secretary 1994-01-26 2007-09-03
RONALD TAYLOR
Director 1993-02-14 2006-04-28
STEPHEN ROBERT HITCHINS
Director 1993-02-14 2001-12-31
ANDREW CROSBY
Director 1993-02-14 2001-08-31
TREVOR ERNEST SUTTON
Company Secretary 1993-02-14 1994-02-14
ALAN UNDERHILL
Company Secretary 1993-02-14 1994-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES STEWART DUNLEY COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION Director 2017-04-04 CURRENT 1989-09-06 Active
JONATHAN JAMES STEWART DUNLEY FUSION POINT DEVELOPMENT (NOMINEE) LIMITED Director 2015-06-01 CURRENT 2006-10-25 Active
JONATHAN JAMES STEWART DUNLEY CENTRAL PARK MANAGEMENT COMPANY (NO.2) LIMITED Director 2014-08-29 CURRENT 2007-11-06 Active
JONATHAN JAMES STEWART DUNLEY CENTRAL PARK MANAGEMENT COMPANY (NO.1) LIMITED Director 2014-08-29 CURRENT 2007-09-27 Active
JONATHAN JAMES STEWART DUNLEY THE ROBERT HITCHINS GROUP LIMITED Director 2014-04-01 CURRENT 1960-12-28 Active
JONATHAN JAMES STEWART DUNLEY ST MELLONS 2 LIMITED Director 2013-01-01 CURRENT 2002-12-13 Active
JONATHAN JAMES STEWART DUNLEY CRISTIE (UK) LIMITED Director 2013-01-01 CURRENT 1936-03-28 Active
JONATHAN JAMES STEWART DUNLEY CASTLEGATE BUSINESS PARK LIMITED Director 2013-01-01 CURRENT 2010-11-09 Active
JONATHAN JAMES STEWART DUNLEY RH VENTURES LIMITED Director 2013-01-01 CURRENT 2004-11-01 Active
JONATHAN JAMES STEWART DUNLEY GLOUCESTER LAND COMPANY LIMITED Director 2013-01-01 CURRENT 1961-03-13 Active
JONATHAN JAMES STEWART DUNLEY BONDS MILL ESTATE LIMITED Director 2013-01-01 CURRENT 1985-06-18 Active
JONATHAN JAMES STEWART DUNLEY EASTERN BUSINESS PARK LIMITED Director 2013-01-01 CURRENT 2002-12-13 Active
JONATHAN JAMES STEWART DUNLEY VALLE DEL ALMANZORA LIMITED Director 2013-01-01 CURRENT 1990-11-20 Active - Proposal to Strike off
JONATHAN JAMES STEWART DUNLEY URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2013-01-01 CURRENT 1992-06-19 Active
JONATHAN JAMES STEWART DUNLEY THE ALMANZORA GROUP LIMITED Director 2013-01-01 CURRENT 1984-03-15 Active
JONATHAN JAMES STEWART DUNLEY BODDINGTON ESTATES LIMITED Director 2013-01-01 CURRENT 1966-03-17 Active
ANDREW JOHN HILL WEST OF STONEHOUSE MANAGEMENT COMPANY LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ANDREW JOHN HILL RODLEY MANOR MANAGEMENT COMPANY LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
ANDREW JOHN HILL HATHERLEY CAR PARKING LIMITED Director 2017-02-15 CURRENT 2008-02-21 Active
ANDREW JOHN HILL NEDDLINGTAN LIMITED Director 2015-12-04 CURRENT 2012-01-05 Active
JEREMY CHARLES HITCHINS RH KINGSWAY NO.1 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
JEREMY CHARLES HITCHINS CASTLEGATE BUSINESS PARK LIMITED Director 2011-03-24 CURRENT 2010-11-09 Active
JEREMY CHARLES HITCHINS BOWEL & CANCER RESEARCH Director 2010-01-01 CURRENT 2006-09-29 Active
JEREMY CHARLES HITCHINS CHELTENHAM OFFICE PARK LIMITED Director 2008-04-30 CURRENT 2004-12-15 Active
JEREMY CHARLES HITCHINS CS 3000 LIMITED Director 2007-07-03 CURRENT 2006-03-06 Dissolved 2016-08-16
JEREMY CHARLES HITCHINS SPECTRUM MEDICAL LIMITED Director 2007-01-31 CURRENT 2006-10-05 Active
JEREMY CHARLES HITCHINS VALLE DEL ALMANZORA LIMITED Director 2005-03-14 CURRENT 1990-11-20 Active - Proposal to Strike off
JEREMY CHARLES HITCHINS RH VENTURES LIMITED Director 2004-12-10 CURRENT 2004-11-01 Active
JEREMY CHARLES HITCHINS ST MELLONS 2 LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS EASTERN BUSINESS PARK LIMITED Director 2003-04-08 CURRENT 2002-12-13 Active
JEREMY CHARLES HITCHINS THE ALMANZORA GROUP LIMITED Director 2001-12-31 CURRENT 1984-03-15 Active
JEREMY CHARLES HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 Active
JEREMY CHARLES HITCHINS URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2001-11-30 CURRENT 1992-06-19 Active
JEREMY CHARLES HITCHINS BONDS MILL ESTATE LIMITED Director 2000-07-13 CURRENT 1985-06-18 Active
JEREMY CHARLES HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 1993-02-14 CURRENT 1961-03-13 Active
JEREMY CHARLES HITCHINS BODDINGTON ESTATES LIMITED Director 1993-02-14 CURRENT 1966-03-17 Active
JEREMY CHARLES HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 1992-02-14 CURRENT 1960-12-28 Active
JEREMY CHARLES HITCHINS READYHOME LIMITED Director 1991-03-12 CURRENT 1991-02-01 Active
JONATHAN RICHARD HITCHINS URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2003-09-12 CURRENT 1992-06-19 Active
JONATHAN RICHARD HITCHINS PRIDEVINE LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
JONATHAN RICHARD HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 Active
JONATHAN RICHARD HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 1993-02-14 CURRENT 1961-03-13 Active
JONATHAN RICHARD HITCHINS VALLE DEL ALMANZORA LIMITED Director 1993-02-14 CURRENT 1990-11-20 Active - Proposal to Strike off
JONATHAN RICHARD HITCHINS THE ALMANZORA GROUP LIMITED Director 1993-02-14 CURRENT 1984-03-15 Active
JONATHAN RICHARD HITCHINS BODDINGTON ESTATES LIMITED Director 1993-02-14 CURRENT 1966-03-17 Active
JONATHAN RICHARD HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 1992-02-14 CURRENT 1960-12-28 Active
JONATHAN RICHARD HITCHINS READYHOME LIMITED Director 1991-03-12 CURRENT 1991-02-01 Active
STEPHEN ROBERT HITCHINS DESERT AND VILLARICOS PROPERTIES LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
STEPHEN ROBERT HITCHINS TWO ALTA VISTA LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
STEPHEN ROBERT HITCHINS GLOUCESTER LAND COMPANY LIMITED Director 2006-02-28 CURRENT 1961-03-13 Active
STEPHEN ROBERT HITCHINS BODDINGTON ESTATES LIMITED Director 2006-02-28 CURRENT 1966-03-17 Active
STEPHEN ROBERT HITCHINS VALLE DEL ALMANZORA LIMITED Director 2004-12-16 CURRENT 1990-11-20 Active - Proposal to Strike off
STEPHEN ROBERT HITCHINS THE ROBERT HITCHINS GROUP LIMITED Director 2003-05-05 CURRENT 1960-12-28 Active
STEPHEN ROBERT HITCHINS THE ALMANZORA GROUP LIMITED Director 2003-05-05 CURRENT 1984-03-15 Active
STEPHEN ROBERT HITCHINS THE HITCHINS FAMILY TRUST COMPANY Director 2001-12-19 CURRENT 2001-12-19 Active
SIMON JEREMY TOTHILL CRISTIE (UK) LIMITED Director 2015-06-01 CURRENT 1936-03-28 Active
SIMON JEREMY TOTHILL CASTLEGATE BUSINESS PARK LIMITED Director 2015-06-01 CURRENT 2010-11-09 Active
SIMON JEREMY TOTHILL BONDS MILL ESTATE LIMITED Director 2015-06-01 CURRENT 1985-06-18 Active
SIMON JEREMY TOTHILL EASTERN BUSINESS PARK LIMITED Director 2015-06-01 CURRENT 2002-12-13 Active
SIMON JEREMY TOTHILL FUSION POINT DEVELOPMENT LIMITED Director 2015-06-01 CURRENT 2004-11-01 Active
SIMON JEREMY TOTHILL URBAN & REGIONAL PROPERTY SERVICES LIMITED Director 2015-06-01 CURRENT 1992-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-26CH01Director's details changed for Gordon Robert Jeynes on 2024-01-01
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-28AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05Director's details changed for Mr Jonathan James Stewart Dunley on 2022-11-16
2023-01-05Director's details changed for Mr. Jeremy Charles Hitchins on 2022-12-12
2023-01-05CH01Director's details changed for Mr Jonathan James Stewart Dunley on 2022-11-16
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340119
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HITCHINS
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340118
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006867340116
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006867340103
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006867340095
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340116
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340115
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006867340106
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340113
2019-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340112
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340111
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340110
2018-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340109
2018-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340108
2018-06-27ANNOTATIONOther
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340107
2018-06-18ANNOTATIONOther
2018-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340106
2018-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340105
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340104
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340104
2018-04-18ANNOTATIONOther
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340103
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006867340101
2018-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006867340102
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340102
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 62000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-23ANNOTATIONClarification
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340101
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340099
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340100
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340098
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340097
2016-05-26ANNOTATIONOther
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340096
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340095
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340094
2016-03-29AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30AP01DIRECTOR APPOINTED SIMON JEREMY TOTHILL
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HASLAM
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES STEWART DUNLEY / 10/11/2013
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES STEWART DUNLEY / 09/11/2013
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006867340088
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 006867340086
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 27
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 21
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 78
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 77
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 72
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 62000
2015-02-25AR0114/02/15 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16ANNOTATIONOther
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340092
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340091
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340093
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340090
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340089
2014-04-23ANNOTATIONOther
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340088
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 62000
2014-02-14AR0114/02/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340087
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 006867340086
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT JEYNES / 15/02/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HILL / 15/02/2013
2013-02-18AR0114/02/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT HITCHINS / 31/12/2012
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD HITCHINS / 31/12/2012
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HITCHINS / 31/12/2012
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HASLAM / 31/12/2012
2013-01-11AP01DIRECTOR APPOINTED MR JONATHAN JAMES STEWART DUNLEY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERHILL
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCFARLANE
2012-08-30AP01DIRECTOR APPOINTED GORDON ROBERT JEYNES
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN UNDERHILL / 22/06/2012
2012-07-03AP03SECRETARY APPOINTED JONATHAN JAMES STEWART DUNLEY
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2012-04-30AR0114/02/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HILL / 01/09/2011
2012-03-28AP03SECRETARY APPOINTED MICHAEL DESMOND JONES
2012-03-27AP01DIRECTOR APPOINTED MICHAEL DESMOND JONES
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN PERRY
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2011-02-14AR0114/02/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2010-02-15AR0114/02/10 FULL LIST
2010-02-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT MCFARLANE / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HILL / 15/02/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2009-07-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2009-07-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0101002 Active Licenced property: BODDINGTON BODDINGTON ESTATES CHELTENHAM GB GL51 0TJ. Correspondance address: BODDINGTON LANE THE MANOR BODDINGTON CHELTENHAM BODDINGTON GB GL51 0TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0101002 Active Licenced property: BODDINGTON BODDINGTON ESTATES CHELTENHAM GB GL51 0TJ. Correspondance address: BODDINGTON LANE THE MANOR BODDINGTON CHELTENHAM BODDINGTON GB GL51 0TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0101002 Active Licenced property: BODDINGTON BODDINGTON ESTATES CHELTENHAM GB GL51 0TJ. Correspondance address: BODDINGTON LANE THE MANOR BODDINGTON CHELTENHAM BODDINGTON GB GL51 0TJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0101002 Active Licenced property: BODDINGTON BODDINGTON ESTATES CHELTENHAM GB GL51 0TJ. Correspondance address: BODDINGTON LANE THE MANOR BODDINGTON CHELTENHAM BODDINGTON GB GL51 0TJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT HITCHINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 118
Mortgages/Charges outstanding 50
Mortgages Partially Satisifed 3
Mortgages Satisfied/Paid 65
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-31 Partially Satisfied LLOYDS BANK PLC AS SECURITY AGENT
2013-12-31 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
MORTGAGE 2013-01-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-01-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-01-05 Outstanding LLOYDS TSB BANK PLC
DEED OF VARIATION BY WAY OF SECURITY 2012-12-04 Outstanding WESTBURY HOMES (HOLDINGS) LIMITED
DEED OF VARIATION 2012-12-01 Outstanding TAYLOR WIMPEY UK LIMITED
DEED OF VARIATION 2012-12-01 Outstanding TAYLOR WIMPEY HOLDINGS LIMITED
MORTGAGE 2011-09-13 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2011-07-02 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2011-07-02 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2011-05-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-03-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-09-29 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-12-08 Outstanding JENNIFER MARY ALLEN
LEGAL MORTGAGE 2009-07-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-07-13 Outstanding CLYDESDALE BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH JANUARY 2009 AND 2009-04-29 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-22 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-05-31 Outstanding CLYDESDALE BANK PLC T/A YORKSHIRE BANK
MORTGAGE OF FREEHOLD 2003-09-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF BENEFICIAL INTEREST 2003-09-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF FREEHOLD 2003-09-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE OF FREEHOLD 2003-09-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2003-04-08 Outstanding GEORGE WIMPEY SOUTH WEST LIMITED
MORTGAGE 2002-08-29 Outstanding GEORGE WIMPEY SOUTH WEST LIMITED
MORTGAGE DEED 2002-08-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-02-20 Outstanding BRYANT HOMES LIMITED
LEGAL CHARGE 2002-01-04 Outstanding DAVID WILSON HOMES LIMITED
MORTGAGE 2001-04-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-12-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-06-29 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-01-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1996-04-01 Satisfied GEORGE WILLIAMS
LEGAL CHARGE 1996-03-29 Satisfied CREST ESTATES LIMITED
MORTGAGE 1996-01-17 Partially Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-04-06 Satisfied CHRISTINA ANN TURVILL
LEGAL CHARGE 1993-11-26 Satisfied DAVID BARRINGTON GALLOP
LEGAL CHARGE 1993-10-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-10-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-11-06 Partially Satisfied LLOYDS BANK PLC
MORTGAGE 1991-10-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-04-18 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-01-09 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-09-03 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-09-03 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1990-06-04 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1990-04-30 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1990-04-09 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1989-11-07 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1988-06-10 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1988-06-10 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1988-06-10 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1987-09-03 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1987-09-03 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1987-09-03 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-01-17 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1980-07-15 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1977-06-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1973-06-29 Satisfied LLOYDS BANK LTD
MORTGAGE 1973-06-29 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT HITCHINS LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT HITCHINS LIMITED registering or being granted any patents
Domain Names

ROBERT HITCHINS LIMITED owns 26 domain names.

almanzora.co.uk   almanzoracarhire.co.uk   almanzoraflights.co.uk   almanzoragolf.co.uk   almanzoraholidays.co.uk   almanzorainsurance.co.uk   boddingtonestates.co.uk   highpointbusinesspark.co.uk   robert-hitchins-limited.co.uk   robert-hitchins-ltd.co.uk   robert-hitchins.co.uk   roberthitchins.co.uk   stephenhitchins.co.uk   stephenrhitchins.co.uk   urps.co.uk   central-park.co.uk   desertsprings.co.uk   desertspringsgolf.co.uk   desertspringsresort.co.uk   rhgmail.co.uk   thealmanzoragroup.co.uk   kingsway-business-park.co.uk   housebuildonline.co.uk   hitchins.co.uk   cactus-succulents.co.uk   fusion-point.co.uk  

Trademarks
We have not found any records of ROBERT HITCHINS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 25
LEGAL CHARGE 2
2
RENT DEPOSIT 2

We have found 31 mortgage charges which are owed to ROBERT HITCHINS LIMITED

Income
Government Income
We have not found government income sources for ROBERT HITCHINS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROBERT HITCHINS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT HITCHINS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT HITCHINS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT HITCHINS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.