Company number 00567878
Status Active
Incorporation Date 21 June 1956
Company Type Private Limited Company
Address 25A AIRE VALLEY BUSINESS CENTRE, LAWKHOLME LANE, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD21 3BB
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Statement of capital following an allotment of shares on 1 November 2016
GBP 2,540
; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 2,500
. The most likely internet sites of SOUTHAMS OF HAWORTH LIMITED are www.southamsofhaworth.co.uk, and www.southams-of-haworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bingley Rail Station is 3.2 miles; to Ben Rhydding Rail Station is 5.9 miles; to Skipton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southams of Haworth Limited is a Private Limited Company.
The company registration number is 00567878. Southams of Haworth Limited has been working since 21 June 1956.
The present status of the company is Active. The registered address of Southams of Haworth Limited is 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire England Bd21 3bb. . HALL, Marie is a Secretary of the company. HALL, Marie is a Director of the company. SOUTHAM, David is a Director of the company. Director SOUTHAM, Robert Edwin has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".
Current Directors
Resigned Directors
SOUTHAMS OF HAWORTH LIMITED Events
25 Nov 2016
Statement of capital following an allotment of shares on 1 November 2016
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
22 Jun 2016
Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 22 June 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
07 Jul 1987
Return made up to 12/06/87; full list of members
14 May 1987
Director resigned;new director appointed
25 Nov 1986
Accounts for a small company made up to 31 March 1986
25 Nov 1986
Return made up to 20/11/86; full list of members
21 Jun 1956
Certificate of incorporation
30 September 2009
Debenture
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2007
Deed of charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 27 millers court off tanner hill road bradford. Fixed…
24 October 2006
Deed of charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 34 canal road riddlesden keighley west yorkshire fixed…
20 April 2006
Charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property - 14 the dales, main street, wilsden, bradford…
20 April 2006
Charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 the dales, main street, wilsden, bradford. Fixed charge…
11 October 2005
Deed of charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The peoperty k/a 4 kirkstall gardens keighley west…
19 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 4 stockbridge wharf riddlesden keighley. By way of…
5 September 1988
Legal mortgage
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5, hall sreet, haworth, keighley, west…
5 September 1988
Legal mortgage
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a property at haworth, keighley (formerly…
18 April 1980
Legal mortgage
Delivered: 25 April 1980
Status: Satisfied
on 27 July 1993
Persons entitled: National Westminster Bank PLC
Description: F/H 33 & 35 mill hey haworth west yorkshire. Floating…