A H MARKS HOLDINGS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD12 9EJ

Company number 05596168
Status Active
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address WYKE LANE, WYKE, BRADFORD, WEST YORKSHIRE, BD12 9EJ
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of A H MARKS HOLDINGS LIMITED are www.ahmarksholdings.co.uk, and www.a-h-marks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bradford Forster Square Rail Station is 3.9 miles; to Bingley Rail Station is 8.1 miles; to Crossflatts Rail Station is 8.9 miles; to Brockholes Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A H Marks Holdings Limited is a Private Limited Company. The company registration number is 05596168. A H Marks Holdings Limited has been working since 18 October 2005. The present status of the company is Active. The registered address of A H Marks Holdings Limited is Wyke Lane Wyke Bradford West Yorkshire Bd12 9ej. . ENGLISH, Sharon Diane is a Secretary of the company. ELSE, John Paul is a Director of the company. ENGLISH, Sharon Diane is a Director of the company. SCHWEERS, Hugo Wilhelm is a Director of the company. VAN SLOUN, Peter Johannes Josef, Dr is a Director of the company. Secretary COLLINSON, Gary has been resigned. Secretary WILLIAMS, Peter Anthony has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director COLLINSON, Gary has been resigned. Director GODDARD, Mark Emlyn has been resigned. Director GODDARD, Mark Emlyn has been resigned. Director MARTIN, Kevin Patrick has been resigned. Director MCCLELLAND, Ian James has been resigned. Director PULLAN, David Alan has been resigned. Director STOCKER, Antony William has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".


Current Directors

Secretary
ENGLISH, Sharon Diane
Appointed Date: 01 August 2012

Director
ELSE, John Paul
Appointed Date: 14 February 2013
55 years old

Director
ENGLISH, Sharon Diane
Appointed Date: 01 November 2011
51 years old

Director
SCHWEERS, Hugo Wilhelm
Appointed Date: 14 February 2013
68 years old

Director
VAN SLOUN, Peter Johannes Josef, Dr
Appointed Date: 01 August 2013
66 years old

Resigned Directors

Secretary
COLLINSON, Gary
Resigned: 01 March 2008
Appointed Date: 18 October 2005

Secretary
WILLIAMS, Peter Anthony
Resigned: 31 July 2012
Appointed Date: 04 March 2008

Secretary
EVERSECRETARY LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005

Director
COLLINSON, Gary
Resigned: 01 March 2008
Appointed Date: 18 October 2005
65 years old

Director
GODDARD, Mark Emlyn
Resigned: 14 February 2013
Appointed Date: 17 December 2009
62 years old

Director
GODDARD, Mark Emlyn
Resigned: 04 March 2008
Appointed Date: 18 October 2005
62 years old

Director
MARTIN, Kevin Patrick
Resigned: 30 March 2011
Appointed Date: 01 March 2008
70 years old

Director
MCCLELLAND, Ian James
Resigned: 04 March 2008
Appointed Date: 18 October 2005
71 years old

Director
PULLAN, David Alan
Resigned: 31 July 2013
Appointed Date: 01 March 2008
74 years old

Director
STOCKER, Antony William
Resigned: 04 March 2008
Appointed Date: 18 October 2005
65 years old

Director
EVERDIRECTOR LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005

Persons With Significant Control

Nufarm Crop Products Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A H MARKS HOLDINGS LIMITED Events

26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Oct 2016
Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016
08 May 2016
Accounts for a dormant company made up to 31 July 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 514.286

13 Feb 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 59 more events
03 Nov 2005
Director resigned
03 Nov 2005
Secretary resigned
03 Nov 2005
Registered office changed on 03/11/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
29 Oct 2005
Particulars of mortgage/charge
18 Oct 2005
Incorporation

A H MARKS HOLDINGS LIMITED Charges

24 November 2011
Fixed and floating security document
Delivered: 7 December 2011
Status: Satisfied on 29 May 2014
Persons entitled: National Australia Bank (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 March 2011
Fixed and floating security document
Delivered: 23 March 2011
Status: Satisfied on 29 May 2014
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charge over the undertaking and all…
17 February 2010
Composite all assets guarantee and indemnity and debenture
Delivered: 9 March 2010
Status: Satisfied on 5 February 2014
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 October 2005
Composite guarantee and debenture
Delivered: 29 October 2005
Status: Satisfied on 5 February 2014
Persons entitled: Ge Commercial Finance Limited(The Security Holder)
Description: Fixed and floating charges over the undertaking and all…