HINDLE GEARS LIMITED
BRADFORD EMOTIONTRACK LIMITED

Hellopages » West Yorkshire » Bradford » BD5 0EL

Company number 07728560
Status Active
Incorporation Date 3 August 2011
Company Type Private Limited Company
Address HAPCO WORKS, CALEDONIA STREET, BRADFORD, WEST YORKSHIRE, BD5 0EL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 30 November 2015; Full accounts made up to 30 November 2014. The most likely internet sites of HINDLE GEARS LIMITED are www.hindlegears.co.uk, and www.hindle-gears.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Hindle Gears Limited is a Private Limited Company. The company registration number is 07728560. Hindle Gears Limited has been working since 03 August 2011. The present status of the company is Active. The registered address of Hindle Gears Limited is Hapco Works Caledonia Street Bradford West Yorkshire Bd5 0el. . BINGHAM, Peter Roy is a Director of the company. HINDLE, David is a Director of the company. HINDLE, Richard John is a Director of the company. WIDDRINGTON, Steven is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BINGHAM, Peter Roy
Appointed Date: 30 March 2012
65 years old

Director
HINDLE, David
Appointed Date: 30 March 2012
62 years old

Director
HINDLE, Richard John
Appointed Date: 10 November 2011
67 years old

Director
WIDDRINGTON, Steven
Appointed Date: 30 March 2012
74 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 10 November 2011
Appointed Date: 03 August 2011
66 years old

Persons With Significant Control

Mr Richard John Hindle Beng
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HINDLE GEARS LIMITED Events

09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
08 Jun 2016
Full accounts made up to 30 November 2015
26 Aug 2015
Full accounts made up to 30 November 2014
06 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000

04 Dec 2014
Registration of charge 077285600008, created on 1 December 2014
...
... and 28 more events
22 Nov 2011
Appointment of Mr Richard John Hindle as a director
22 Nov 2011
Termination of appointment of Jonathon Round as a director
22 Nov 2011
Company name changed emotiontrack LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21

22 Nov 2011
Change of name notice
03 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HINDLE GEARS LIMITED Charges

1 December 2014
Charge code 0772 8560 0008
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 April 2014
Charge code 0772 8560 0007
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 April 2014
Charge code 0772 8560 0006
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 April 2012
Deed of accession
Delivered: 2 May 2012
Status: Satisfied on 12 February 2014
Persons entitled: Kathryn Hindle, Martin Sunderland and John Hindle
Description: Fixed and floating charge over the undertaking and all…
17 April 2012
Debenture
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2012
Chattel mortgage
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Ipm Trustees Limited, Richard John Hindle, Steven Richard Widdrington, Peter Roy Bingham and David Hindle
Description: The goods and chattels being mori seiki (424) s/n 1529…
17 April 2012
Debenture
Delivered: 19 April 2012
Status: Satisfied on 16 May 2014
Persons entitled: Trustees of Hindle Group Limited Final Salary Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
17 April 2012
Chattel mortgage
Delivered: 19 April 2012
Status: Satisfied on 16 May 2014
Persons entitled: Steven Richard Widdrington, Peter Roy Bingham
Description: The goods or chattels, including all appliances, parts…