TUSK HOLDINGS LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR

Company number 00165718
Status Active
Incorporation Date 25 March 1920
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 99-101 CROSSBROOK STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Director's details changed for Mr Gordon Carel Verhoef on 14 April 2016. The most likely internet sites of TUSK HOLDINGS LIMITED are www.tuskholdings.co.uk, and www.tusk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and six months. Tusk Holdings Limited is a Private Limited Company. The company registration number is 00165718. Tusk Holdings Limited has been working since 25 March 1920. The present status of the company is Active. The registered address of Tusk Holdings Limited is Springfield House 99 101 Crossbrook Street Waltham Cross Hertfordshire En8 8jr. The company`s financial liabilities are £160.08k. It is £-1.22k against last year. The cash in hand is £13k. It is £0.75k against last year. And the total assets are £223.67k, which is £-0.5k against last year. SPRINGFIELD SECRETARIES LIMITED is a Secretary of the company. VERHOEF, Gordon Carel is a Director of the company. Secretary BANYARD, Robert Thomas has been resigned. Secretary HAMPTON, Robert Anthony has been resigned. Secretary TAYLOR, John Sinclair has been resigned. Director JACKSON, Pamela has been resigned. Director VERHOEF, Gordon Carel has been resigned. Director VERHOEF, Gregory Channis has been resigned. Director VERHOEF, Gregory Channis has been resigned. The company operates in "Development of building projects".


tusk holdings Key Finiance

LIABILITIES £160.08k
-1%
CASH £13k
+6%
TOTAL ASSETS £223.67k
-1%
All Financial Figures

Current Directors

Secretary
SPRINGFIELD SECRETARIES LIMITED
Appointed Date: 31 March 2005

Director
VERHOEF, Gordon Carel
Appointed Date: 18 March 2011
87 years old

Resigned Directors

Secretary
BANYARD, Robert Thomas
Resigned: 04 March 2005
Appointed Date: 06 March 1996

Secretary
HAMPTON, Robert Anthony
Resigned: 29 March 1996
Appointed Date: 23 June 1994

Secretary
TAYLOR, John Sinclair
Resigned: 23 June 1994

Director
JACKSON, Pamela
Resigned: 31 March 1993

Director
VERHOEF, Gordon Carel
Resigned: 29 June 1998
Appointed Date: 18 July 1994
87 years old

Director
VERHOEF, Gregory Channis
Resigned: 26 September 2011
Appointed Date: 28 May 1996
63 years old

Director
VERHOEF, Gregory Channis
Resigned: 18 July 1994
63 years old

TUSK HOLDINGS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

11 May 2016
Director's details changed for Mr Gordon Carel Verhoef on 14 April 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 155 more events
18 Nov 1986
Particulars of mortgage/charge

15 Aug 1986
Particulars of mortgage/charge

02 Jul 1985
Company name changed\certificate issued on 02/07/85
08 Dec 1977
Company name changed\certificate issued on 08/12/77
25 Mar 1920
Incorporation

TUSK HOLDINGS LIMITED Charges

2 February 2000
Legal mortgage
Delivered: 3 February 2000
Status: Satisfied on 24 March 2003
Persons entitled: Hsbc Bank PLC
Description: Flat 2 brasendee house kensington court london (l/h). With…
21 June 1999
Legal mortgage
Delivered: 23 June 1999
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: 64 brixton road kennington london SW9. With the benefit of…
11 May 1995
Assignment of rents
Delivered: 16 May 1995
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: The company's rights title and interest in and to any rents…
11 May 1995
Assignment of rents
Delivered: 16 May 1995
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: The company's rights title and interest in and to any…
5 May 1995
Legal charge
Delivered: 6 May 1995
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 & 7 harleyford road london SE11…
5 May 1995
Legal charge
Delivered: 6 May 1995
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 17 harleyford road london SE11. Together…
27 June 1994
Assignment over rental income
Delivered: 15 July 1994
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: All the company's rights title and interest in the rental…
24 June 1994
Legal charge
Delivered: 29 June 1994
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/as 377-379 kennington lane london. Together…
13 April 1994
Fixed and floating charge
Delivered: 19 April 1994
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1992
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as 9-11 horton street bristol.together…
14 June 1990
Legal charge
Delivered: 22 June 1990
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: All the property comprised in t/no.sgl 164928 formerly k/as…
23 April 1990
Legal charge
Delivered: 30 April 1990
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: All that f/h property situate and k/as 350/356,358 and…
22 January 1990
Legal charge
Delivered: 25 January 1990
Status: Satisfied on 20 July 1990
Persons entitled: Midland Bank PLC
Description: All l/h land buildings and hereditaments k/as and situate…
28 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: L/H property situate at 116,118 darwen road turton…
13 March 1989
Legal charge
Delivered: 16 March 1989
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: All that l/h land and premises at culvert place london SW11.
1 March 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a land & buildings in the parish of lambeth…
8 February 1989
Legal charge
Delivered: 13 February 1989
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: All those f/h lands hereditaments and premises situate at…
22 June 1987
Legal mortgage
Delivered: 26 June 1987
Status: Satisfied on 30 August 1988
Persons entitled: National Westminster Bank PLC
Description: 15 harleyford road l/b of lambeth.t/n sgl 333489 and the…
10 April 1987
Legal charge
Delivered: 15 April 1987
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: Land and hereditaments k/as 1 glyn street,lambeth london SE…
1 December 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 24 March 2003
Persons entitled: Lombard North Central PLC
Description: F/H property k/as 5/7 harleyford road in the l/b of…
13 November 1986
Legal charge
Delivered: 18 November 1986
Status: Satisfied on 24 March 2003
Persons entitled: Lombard North Central PLC
Description: F/H property k/as 17 harleyford road in the l/b of…
11 August 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: F/H land and property k/as 369 kennington lane london…
18 December 1984
Legal charge
Delivered: 31 December 1984
Status: Satisfied on 24 March 2003
Persons entitled: Midland Bank PLC
Description: Property k/as 371/373/375 kennington lane & 9/11/13…