H.D.COLLINS LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9TB

Company number 00659223
Status Active
Incorporation Date 16 May 1960
Company Type Private Limited Company
Address PRECISE WORKS, DELAMARE ROAD, CHESHUNT, HERTS, EN8 9TB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 July 2016 with updates; Director's details changed for Mr David Joseph Collins on 1 July 2016. The most likely internet sites of H.D.COLLINS LIMITED are www.hdcollins.co.uk, and www.h-d-collins.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. H D Collins Limited is a Private Limited Company. The company registration number is 00659223. H D Collins Limited has been working since 16 May 1960. The present status of the company is Active. The registered address of H D Collins Limited is Precise Works Delamare Road Cheshunt Herts En8 9tb. . COLLINS, David Joseph is a Secretary of the company. COLLINS, David Joseph is a Director of the company. COLLINS, Jody Benjamin is a Director of the company. Secretary COLLINS, Nora Robinson has been resigned. Director COLLINS, Harry David has been resigned. Director COLLINS, Julia has been resigned. Director COLLINS, Nora Robinson has been resigned. Director KING, Graham Geoffrey has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
COLLINS, David Joseph
Appointed Date: 18 October 2001

Director

Director
COLLINS, Jody Benjamin
Appointed Date: 23 July 2006
49 years old

Resigned Directors

Secretary
COLLINS, Nora Robinson
Resigned: 18 October 2001

Director
COLLINS, Harry David
Resigned: 28 June 2005
111 years old

Director
COLLINS, Julia
Resigned: 27 February 2002
Appointed Date: 01 November 1994
70 years old

Director
COLLINS, Nora Robinson
Resigned: 23 September 2011
101 years old

Director
KING, Graham Geoffrey
Resigned: 26 June 1996
Appointed Date: 01 May 1991
78 years old

Persons With Significant Control

Mr David Joseph Collins
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H.D.COLLINS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 15 July 2016 with updates
03 Aug 2016
Director's details changed for Mr David Joseph Collins on 1 July 2016
03 Aug 2016
Director's details changed for Jody Benjamin Collins on 1 July 2016
03 Aug 2016
Director's details changed for Mr David Joseph Collins on 1 July 2016
...
... and 104 more events
28 Oct 1988
Particulars of mortgage/charge

29 Sep 1987
Accounts for a small company made up to 30 April 1987

29 Sep 1987
Return made up to 05/08/87; full list of members

04 Sep 1986
Accounts for a small company made up to 30 April 1986

04 Sep 1986
Return made up to 29/07/86; full list of members

H.D.COLLINS LIMITED Charges

25 April 2014
Charge code 0065 9223 0017
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
27 March 2013
Legal assignment of contract monies
Delivered: 30 March 2013
Status: Satisfied on 29 April 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 April 2011
Floating charge (all assets)
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of floating charge all the undertaking of the…
9 March 2010
Legal assignment
Delivered: 10 March 2010
Status: Satisfied on 27 October 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 27 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2003
Debenture
Delivered: 1 July 2003
Status: Satisfied on 19 February 2010
Persons entitled: Nigel Spencer Sloam, David Joseph Collins and Julia Collins
Description: Fixed and floating charge over the companys assets.
25 January 2002
Chattels mortgage
Delivered: 25 January 2002
Status: Satisfied on 27 October 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All chattels plant machinery and things described as denn…
25 May 2001
Debenture
Delivered: 13 June 2001
Status: Satisfied on 17 March 2014
Persons entitled: Trustee of the Hd Collins LTD Pension Plan (1988)
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Debenture
Delivered: 5 October 2000
Status: Satisfied on 12 November 2012
Persons entitled: Nigel Spencer Sloam & David Joseph Collins & Julia Collinsthe Trustees of the H D Collins Limited Pensionplan 1988
Description: Fixed and floating charges over the undertaking and all…
31 May 2000
Debenture
Delivered: 1 June 2000
Status: Satisfied on 17 March 2014
Persons entitled: Nigel Spencer Sloam David Joseph Collins Julia Collins
Description: Fixed and floating charges over the undertaking and all…
7 August 1998
Chattels mortgage
Delivered: 7 August 1998
Status: Satisfied on 24 March 2006
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: One new torc 80 fc metal spinning cnc machine s/no.8009.
11 June 1993
Legal charge
Delivered: 25 June 1993
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: Precise works delamere road cheshunt waltham cross herts…
31 March 1993
Debenture
Delivered: 7 April 1993
Status: Satisfied on 15 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1991
Chattel mortgage
Delivered: 1 November 1991
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Leifeld PNC350 playback automatic spinning machine serial…
27 October 1988
Single debenture
Delivered: 28 October 1988
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1976
Debenture
Delivered: 29 November 1976
Status: Satisfied on 3 July 2001
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on the undertaking and all property…