Robert Hitchins Limited CHELTENHAM


Robert Hitchins started in year 1961 as Private Limited Company with registration number 00686734. The Robert Hitchins company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Cheltenham at The Manor. Postal code: GL51 0TJ.

Currently there are 6 directors in the the firm, namely Simon T., Jonathan D. and Gordon J. and others. In addition one secretary - Jonathan D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GL51 0TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0101002 . It is located at Boddington Estates, Boddington, Cheltenham with a total of 4 cars.

Robert Hitchins Limited Address / Contact

Office Address The Manor
Office Address2 Boddington
Town Cheltenham
Post code GL51 0TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00686734
Date of Incorporation Thu, 16th Mar 1961
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Simon T.

Position: Director

Appointed: 01 June 2015

Jonathan D.

Position: Director

Appointed: 01 January 2013

Jonathan D.

Position: Secretary

Appointed: 11 June 2012

Gordon J.

Position: Director

Appointed: 01 June 2012

Andrew H.

Position: Director

Appointed: 02 January 1998

Jonathan H.

Position: Director

Appointed: 14 February 1993

Jeremy H.

Position: Director

Appointed: 14 February 1993

Alan U.

Position: Secretary

Resigned: 26 January 1994

Michael J.

Position: Secretary

Appointed: 10 February 2012

Resigned: 21 February 2012

Michael J.

Position: Director

Appointed: 16 December 2011

Resigned: 21 February 2012

Carolyn P.

Position: Secretary

Appointed: 03 September 2007

Resigned: 10 February 2012

Stephen H.

Position: Director

Appointed: 28 February 2006

Resigned: 13 August 2021

Anthony M.

Position: Director

Appointed: 01 April 1998

Resigned: 01 June 2012

Anne B.

Position: Secretary

Appointed: 26 January 1994

Resigned: 03 September 2007

Ronald T.

Position: Director

Appointed: 14 February 1993

Resigned: 28 April 2006

Alan U.

Position: Director

Appointed: 14 February 1993

Resigned: 31 December 2012

Stephen H.

Position: Director

Appointed: 14 February 1993

Resigned: 31 December 2001

Andrew C.

Position: Director

Appointed: 14 February 1993

Resigned: 31 August 2001

Trevor S.

Position: Secretary

Appointed: 14 February 1993

Resigned: 14 February 1994

Christopher H.

Position: Director

Appointed: 14 February 1993

Resigned: 29 May 2015

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is The Robert Hitchins Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Robert Hitchins Group Limited

St Bride's House 10 Salisbury Square, London, EC4Y 8EH, United Kingdom

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 00678982
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Boddington Estates
Address Boddington
City Cheltenham
Post code GL51 0TJ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 28th, December 2023
Free Download (21 pages)

Company search

Advertisements