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
-
Check the company
-
UK
-
Sevenoaks
- Company name
- JOHN D. HOTCHKISS LIMITED
- Company number
- 00401255
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Nov 1945
Age - 80 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
- 51
- 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
- 62
- 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
- 83
- 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
- 44
- 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
- 95
- 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
- 79
- 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
- 77
- 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.