HARLEY SCOTT HOLDINGS LIMITED
PADIHAM DYLAN HARVEY GROUP LIMITED DYLAN HARVEY LIMITED GRANGEMATE LIMITED

Hellopages » Lancashire » Burnley » BB12 7NG

Company number 04627975
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address GROUP FIRST HOUSE, MEAD WAY, PADIHAM, LANCS, BB12 7NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Termination of appointment of John Michael Turner as a secretary on 22 August 2016. The most likely internet sites of HARLEY SCOTT HOLDINGS LIMITED are www.harleyscottholdings.co.uk, and www.harley-scott-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Burnley Manchester Road Rail Station is 3.3 miles; to Burnley Central Rail Station is 3.4 miles; to Church & Oswaldtwistle Rail Station is 4 miles; to Clitheroe Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harley Scott Holdings Limited is a Private Limited Company. The company registration number is 04627975. Harley Scott Holdings Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Harley Scott Holdings Limited is Group First House Mead Way Padiham Lancs Bb12 7ng. . GREGSON, Leanne is a Director of the company. SLATER, John is a Director of the company. WHITTAKER, Toby Scott is a Director of the company. Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BUJAKOWSKI, Peter Jan has been resigned. Secretary TURNER, John Michael has been resigned. Secretary WHITTAKER, Jennifer has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director LIVINGSTONE, David Barry Hindle has been resigned. Director SLATER, John has been resigned. Director TALBOT, Stephen Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GREGSON, Leanne
Appointed Date: 10 November 2008
46 years old

Director
SLATER, John
Appointed Date: 01 May 2011
47 years old

Director
WHITTAKER, Toby Scott
Appointed Date: 28 April 2003
48 years old

Resigned Directors

Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 April 2003
Appointed Date: 03 January 2003

Secretary
BUJAKOWSKI, Peter Jan
Resigned: 31 August 2008
Appointed Date: 12 July 2007

Secretary
TURNER, John Michael
Resigned: 22 August 2016
Appointed Date: 01 September 2008

Secretary
WHITTAKER, Jennifer
Resigned: 12 July 2007
Appointed Date: 28 April 2003

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 April 2003
Appointed Date: 03 January 2003

Director
LIVINGSTONE, David Barry Hindle
Resigned: 31 January 2008
Appointed Date: 24 April 2007
80 years old

Director
SLATER, John
Resigned: 28 September 2009
Appointed Date: 29 September 2003
47 years old

Director
TALBOT, Stephen Michael
Resigned: 28 February 2011
Appointed Date: 01 February 2006
53 years old

Persons With Significant Control

Mr Toby Scott Whittaker
Notified on: 20 December 2016
48 years old
Nature of control: Ownership of shares – 75% or more

HARLEY SCOTT HOLDINGS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 December 2015
23 Aug 2016
Termination of appointment of John Michael Turner as a secretary on 22 August 2016
15 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

13 Oct 2015
Total exemption small company accounts made up to 30 December 2014
...
... and 107 more events
31 May 2003
New secretary appointed
31 May 2003
New director appointed
31 May 2003
Registered office changed on 31/05/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
01 May 2003
Company name changed grangemate LIMITED\certificate issued on 01/05/03
03 Jan 2003
Incorporation

HARLEY SCOTT HOLDINGS LIMITED Charges

3 November 2010
Legal charge
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property k/a land at goodlass road, speke, liverpool…
3 August 2009
Legal charge
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H empire business centre liverpool road burnley…
21 November 2008
Legal charge
Delivered: 3 December 2008
Status: Satisfied on 21 December 2009
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Unit 10 centurion park davyfield road blackburn t/no…
13 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
1 September 2006
Legal charge
Delivered: 15 September 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Apartment 206 6 ludgate hill manchester. By way of fixed…
1 September 2006
Legal charge
Delivered: 15 September 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Apartment 308 6 ludgate hill manchester. By way of fixed…
1 September 2006
Legal charge
Delivered: 15 September 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Apartment 203 6 ludgate hill manchester. By way of fixed…
26 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Apartment 215, 6 ludgate hill, manchester. By way of fixed…
23 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 23 November 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment 403, 6 ludgate hill, manchester. By way of fixed…
16 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a apartments 5, 6 ludgate hill, manchester…
15 June 2006
Legal charge
Delivered: 16 June 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Apartment 4, 6 ludgate hill manchester. By way of fixed…
8 June 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Apartment 301 6 ludgate hill manchester. By way of fixed…
30 May 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: 16 bovey court, st austins lane, warrington. By way of…
12 May 2006
Mortgage
Delivered: 16 May 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Plots 20-30 (inclusive) heron's reach wombwell brnsley. By…
3 March 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Apartment 4, 3 meadowcroft lane barnford rochdale,. By way…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: 11 apartments numbered 222, 226, 227, 322, 421, 422, 425…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Apartment no 2 the mill henry street liverpool. By way of…
16 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: Commercial unit at basement and ground floor levels 33…
16 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 23 November 2012
Persons entitled: National Westminster Bank PLC
Description: Car parking spaces no's 1 to 10 inclusive at trinity edge…
7 February 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 21 December 2009
Persons entitled: National Westminster Bank PLC
Description: 106-114 westgate burnley lancashire. By way of fixed charge…