Check the

JOHN D. HOTCHKISS LIMITED

Company
JOHN D. HOTCHKISS LIMITED (00401255)

JOHN D. HOTCHKISS

Phone: 01474 853 131
A⁺ rating

ABOUT JOHN D. HOTCHKISS LIMITED

John D Hotchkiss heavy engineering services include CNC milling and CNC turning, based at our workshops in West Kingsdown. The 20,000 square feet site has a lifting capacity of 60 Tonnes. Our sister company - Westwell Developments - is responsible for in-situ machining activities such as turning, grinding, milling and boring. The Rochester site houses keyway cutting and flange facing machines, as well as the portable rotary lathe invented by the pioneering John D Hotchkiss in1959. Together, the two companies form the Hotchkiss Engineering Group, supplying a complete service for your individual engineering project.

KEY FINANCES

Year
2017
Assets
£415.88k ▼ £-84.57k (-16.90 %)
Cash
£9.96k ▲ £0.1k (0.98 %)
Liabilities
£52.86k ▼ £-872.92k (-94.29 %)
Net Worth
£363.02k ▼ £788.35k (-185.35 %)

REGISTRATION INFO

Company name
JOHN D. HOTCHKISS LIMITED
Company number
00401255
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Nov 1945
Age - 79 years
Home Country
United Kingdom

CONTACTS

Website
www.heavyengineering.co.uk
Phones
01474 853 131
01634 726 148
Registered Address
MAIN ROAD,
WEST KINGSDOWN,
NR. SEVENOAKS,
KENT,
TN15 6ER

ECONOMIC ACTIVITIES

33120
Repair of machinery
33190
Repair of other equipment

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 30 June 2016
26 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 2,047

CHARGES

11 March 2013
Status
Outstanding
Delivered
15 March 2013
Persons entitled
Barclays Bank PLC
Description
Land k/a 16 studio close ashford kent t/no.K347866 see…

18 November 2010
Status
Outstanding
Delivered
7 December 2010
Persons entitled
Barclays Bank PLC
Description
Factory at main road west kingdown sevenoaks kent.

1 November 2010
Status
Outstanding
Delivered
9 November 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

20 January 1989
Status
Outstanding
Delivered
3 February 1989
Persons entitled
Barclays Bank PLC
Description
Approx 13 acres and buildings at keycol newington kent.

24 February 1972
Status
Outstanding
Delivered
14 March 1972
Persons entitled
Barclays Bank PLC
Description
The old barn, maidstone rd west kingston kent.

See Also


Last update 2018

JOHN D. HOTCHKISS LIMITED DIRECTORS

Thomas William Sisley

  Acting
Appointed
20 January 2012
Role
Secretary
Address
Main Road, West Kingsdown, Nr. Sevenoaks, Kent , TN15 6ER
Name
SISLEY, Thomas William

Ben Gordon Smith

  Acting
Appointed
20 January 2012
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Main Road, West Kingsdown, Nr. Sevenoaks, Kent , TN15 6ER
Country Of Residence
England
Name
GORDON-SMITH, Ben

Benjamin John Hotchkiss

  Acting
Appointed
09 November 1993
Occupation
Media Sales Person
Role
Director
Age
61
Nationality
British
Address
Acorn Cottage, Mersham, Ashford, Kent, TN25 7HW
Country Of Residence
United Kingdom
Name
HOTCHKISS, Benjamin John

William Henry Hotchkiss

  Acting PSC
Occupation
Engineer
Role
Director
Age
82
Nationality
British
Address
Periton Court, Westwell, Ashford, Kent, TN25 4JX
Country Of Residence
United Kingdom
Name
HOTCHKISS, William Henry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Thomas William Sisley

  Acting
Appointed
12 September 2008
Occupation
Works Manager
Role
Director
Age
43
Nationality
British
Address
Casa Cao, 10a Maidstone Road, Lenham, Maidstone, Kent, United Kingdom, ME17 2QH
Country Of Residence
United Kingdom
Name
SISLEY, Thomas William

Gillian Margaret Long

  Resigned
Resigned
20 January 2012
Role
Secretary
Address
6 Chart House, Burrells Wharf Square, London, E14 3TN
Name
LONG, Gillian Margaret

Reginald Charles Golding

  Resigned
Resigned
06 April 1994
Occupation
Engineer
Role
Director
Age
94
Nationality
British
Address
Holmfield Pilgrims Way, Trottiscliffe, West Malling, Kent, ME19 5EW
Name
GOLDING, Reginald Charles

Gillian Margaret Long

  Resigned
Resigned
20 January 2012
Occupation
Secretary
Role
Director
Age
78
Nationality
British
Address
6 Chart House, Burrells Wharf Square, London, E14 3TN
Country Of Residence
United Kingdom
Name
LONG, Gillian Margaret

Joseph John Victor Magee

  Resigned
Resigned
30 June 2003
Occupation
Engineer
Role
Director
Age
76
Nationality
British
Address
19 Applecross Close, Rochester, Kent, ME1 1SQ
Name
MAGEE, Joseph John Victor

REVIEWS


Check The Company
Excellent according to the company’s financial health.