ARRAN ISLE HOLDINGS LIMITED
ELLAND HWG 2006 LIMITED HEYWOOD WILLIAMS GROUP PLC

Hellopages » West Yorkshire » Calderdale » HX5 9HF

Company number 00109354
Status Active
Incorporation Date 29 April 1910
Company Type Private Limited Company
Address PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 20 April 2017 with updates; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,000 . The most likely internet sites of ARRAN ISLE HOLDINGS LIMITED are www.arranisleholdings.co.uk, and www.arran-isle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and six months. Arran Isle Holdings Limited is a Private Limited Company. The company registration number is 00109354. Arran Isle Holdings Limited has been working since 29 April 1910. The present status of the company is Active. The registered address of Arran Isle Holdings Limited is Premier Way Lowfields Business Park Elland West Yorkshire Hx5 9hf. . WILD, Mark Steven is a Secretary of the company. BARR, Robert George Anthony is a Director of the company. KARCHER, Richard is a Director of the company. MCTIGHE, Robert Michael is a Director of the company. RICHARDS, Michael James Russell is a Director of the company. ROGERS, Stephen is a Director of the company. WARDHAUGH, Martin is a Director of the company. WILD, Mark Steven is a Director of the company. Secretary BARRON, Ian has been resigned. Secretary MARTIN, Terence John has been resigned. Director ANDERSON, Jason Mark has been resigned. Director BOYES, Roger Fawcett has been resigned. Director BOYES, Roger Fawcett has been resigned. Director BROADHEAD, Michael Robinson has been resigned. Director BRYCE, Robert Donaldson Hamish has been resigned. Director CAMPBELL, Laurence James has been resigned. Director CASSIDY, Paul has been resigned. Director FORTIN, Richard Chalmers Gordon has been resigned. Director HINCHLIFFE, Ralph Eric has been resigned. Director HOTOVY, Robert has been resigned. Director MARTIN, Terence John has been resigned. Director MENZIES, Graham Reid has been resigned. Director PARKER, Alan Thomas has been resigned. Director PINDER, John has been resigned. Director RODERICK, Edward Joseph has been resigned. Director SCHEUTEN, Jacobus Bernardus Hendrikus has been resigned. Director SCHMUHL, William John has been resigned. Director SMITH, Charles Russell has been resigned. Director STUART, Ian has been resigned. Director TONGUE, Nigel Charles Ellis has been resigned. Director WHITING, Richard Antony has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WILD, Mark Steven
Appointed Date: 02 July 2004

Director
BARR, Robert George Anthony
Appointed Date: 01 June 2004
69 years old

Director
KARCHER, Richard
Appointed Date: 25 February 2010
72 years old

Director
MCTIGHE, Robert Michael
Appointed Date: 14 June 2013
71 years old

Director
RICHARDS, Michael James Russell
Appointed Date: 01 October 2007
61 years old

Director
ROGERS, Stephen
Appointed Date: 14 June 2013
74 years old

Director
WARDHAUGH, Martin
Appointed Date: 22 February 2008
65 years old

Director
WILD, Mark Steven
Appointed Date: 01 February 2007
65 years old

Resigned Directors

Secretary
BARRON, Ian
Resigned: 02 July 2004
Appointed Date: 05 October 1993

Secretary
MARTIN, Terence John
Resigned: 05 October 1993

Director
ANDERSON, Jason Mark
Resigned: 01 February 2013
Appointed Date: 22 February 2008
54 years old

Director
BOYES, Roger Fawcett
Resigned: 14 June 2013
Appointed Date: 25 February 2010
81 years old

Director
BOYES, Roger Fawcett
Resigned: 11 December 2006
Appointed Date: 12 March 2002
81 years old

Director
BROADHEAD, Michael Robinson
Resigned: 13 March 2000
80 years old

Director
BRYCE, Robert Donaldson Hamish
Resigned: 30 October 2003
Appointed Date: 27 January 1999
83 years old

Director
CAMPBELL, Laurence James
Resigned: 17 September 2004
Appointed Date: 15 November 1999
74 years old

Director
CASSIDY, Paul
Resigned: 30 June 1993
79 years old

Director
FORTIN, Richard Chalmers Gordon
Resigned: 09 May 2002
Appointed Date: 18 April 1993
84 years old

Director
HINCHLIFFE, Ralph Eric
Resigned: 28 April 1999
94 years old

Director
HOTOVY, Robert
Resigned: 12 March 1996
80 years old

Director
MARTIN, Terence John
Resigned: 30 November 1999
Appointed Date: 05 October 1993
75 years old

Director
MENZIES, Graham Reid
Resigned: 11 December 2006
Appointed Date: 12 March 2004
77 years old

Director
PARKER, Alan Thomas
Resigned: 01 February 2007
Appointed Date: 20 September 2006
67 years old

Director
PINDER, John
Resigned: 09 May 2002
Appointed Date: 02 January 1996
85 years old

Director
RODERICK, Edward Joseph
Resigned: 11 December 2006
Appointed Date: 12 March 2002
72 years old

Director
SCHEUTEN, Jacobus Bernardus Hendrikus
Resigned: 22 December 1998
77 years old

Director
SCHMUHL, William John
Resigned: 01 February 2007
Appointed Date: 12 March 1996
82 years old

Director
SMITH, Charles Russell
Resigned: 17 April 1996
100 years old

Director
STUART, Ian
Resigned: 31 July 2003
Appointed Date: 08 January 2001
75 years old

Director
TONGUE, Nigel Charles Ellis
Resigned: 29 January 2001
80 years old

Director
WHITING, Richard Antony
Resigned: 06 September 2007
Appointed Date: 25 November 2004
61 years old

Persons With Significant Control

Arran Isle Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARRAN ISLE HOLDINGS LIMITED Events

26 Apr 2017
Full accounts made up to 31 December 2016
24 Apr 2017
Confirmation statement made on 20 April 2017 with updates
22 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

24 Mar 2016
Full accounts made up to 31 December 2015
07 Oct 2015
Director's details changed for Michael James Russell Richards on 28 September 2015
...
... and 240 more events
18 Aug 1996
Statement of affairs
18 Aug 1996
Ad 18/07/96--------- £ si [email protected]
08 Aug 1996
Ad 18/07/96--------- £ si [email protected]=500600 £ ic 29865723/30366323
30 Jul 1996
Ad 18/07/96--------- £ si [email protected]=500600 £ ic 29365123/29865723
30 Jul 1996
Conve 30/04/96

ARRAN ISLE HOLDINGS LIMITED Charges

23 March 2015
Charge code 0010 9354 0034
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Fountain Trustee Limited (In Its Capacity as Trustee of the Hwg 2006 Limited Pension Plan) (Trustees)
Description: Folio 1516F f/holders of county of dublin: folio 127448F…
23 March 2015
Charge code 0010 9354 0033
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Fountain Trustee Limited (In Its Capacity as Trustee of the Hwg 2006 Limited Pension Plan) (Trustee)
Description: Contains fixed charge…
12 February 2014
Charge code 0010 9354 0032
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Notification of addition to or amendment of charge…
23 August 2013
Charge code 0010 9354 0031
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Fountain Trustee Limited in Its Capacity as Trustee of the Hwg 2006 Limited Pension Plan
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0010 9354 0030
Delivered: 22 June 2013
Status: Satisfied on 31 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0010 9354 0029
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0010 9354 0028
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
13 February 2012
Charge over shares
Delivered: 16 February 2012
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Beneficiaries
Description: By way of fixed charge all present and future shares and…
13 February 2012
Share charge
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Fountain Trustee Limited (Trustee)
Description: By way of fixed charge all present and future shares and…
19 November 2009
Equitable mortgage in respect of shares of hw (usci) finance corporation
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee))
Description: The charged shares together with all dividends and other…
18 November 2009
Agreement and deed of pledge (fourth priority)
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee))
Description: The pledged assets being the present shares the future…
18 November 2009
Charge over shares
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee))
Description: All of the companies rights title benefit and interest in…
18 November 2009
Composite guarantee and trust debenture
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee))
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Agreement and deed of pledge (third priority) executed outside the united kingdom over property situated there
Delivered: 24 November 2009
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC (For Itself and as Security Trustee for the Beneficiaries)
Description: All issued and outstanding shares numbered 1 and up to and…
18 November 2009
Equitable mortgage
Delivered: 21 November 2009
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)
Description: Share mortgage in hw (usci) finance corporation see image…
18 November 2009
Charge over shares
Delivered: 21 November 2009
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)
Description: Pusuant to the share charge the company as beneficial owner…
18 November 2009
Composite guarantee and trust debenture
Delivered: 20 November 2009
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 July 2007
An equitable mortgage in respect of shares of hw (usci) finance corporation
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: The Trustees of the Heywood Williams Group PLC Pension and Life Assurance Plan (The Trustees)
Description: The property being the shares and deriva. See the mortgage…
19 December 2006
Deed of pledge of shares executed outside the united kingdom over property situtaed there
Delivered: 17 January 2007
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All shares in mila benelux bv issued to the date of the…
7 December 2006
Charge over shares
Delivered: 9 December 2006
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee)
Description: First fixed charge and pledge all of its…
7 December 2006
Equitable mortgage in respect of hw (usci) finance corporation
Delivered: 20 December 2006
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee)
Description: By way of first fixed charge all of the right title and…
7 December 2006
Pledge of shares
Delivered: 15 December 2006
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All its right title and interest in and to the 100% nominal…
8 September 2006
Composite guarantee and trust debenture
Delivered: 19 September 2006
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee)
Description: Premier way lowfields business park elland west yorkshire…
18 July 2006
Pledge of shares
Delivered: 2 August 2006
Status: Satisfied on 30 December 2009
Persons entitled: Fountain Trustee Limited Acting in Its Capacity of Trustee for the Beneficiaries of the Planand as Creditor of the Covenant Obligations (The Pledgee)
Description: The original shares and the dividends pertaining to the…
26 June 2006
Charge over shares
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Trustees of the Heywood Williams Group Pension and Life Assurance Plan (Trustees)
Description: All of its rights title benefit and interest in respect of…
26 June 2006
Debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Trustees of the Heywood Williams Group Pension and Life Assurance Plan
Description: Fixed and floating charges over the undertaking and all…
26 June 2006
Charge over shares
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Trustees from Time to Time of the Heywood Williams Group PLC Pension and Life Assuranceplan
Description: The shares and derivative assets. See the mortgage charge…
30 April 2004
Charge over shares
Delivered: 5 May 2004
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Agent and Trustee for the Secured Creditors
Description: All of its rights, title, benefit and interest in respect…
30 April 2004
Charge over shares
Delivered: 5 May 2004
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC in It's Capacity as Agent and Trustee for the Beneficiaries
Description: The shares and the derivative assets,. See the mortgage…
29 April 2004
Deed of pledge of shares executed outside the united kingdom and comprising property situated there
Delivered: 5 May 2004
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for Lloyds Tsb Bank PLC and Royal Bank of Scotland PLC(The Beneficiaries)
Description: The original shares, the additional shares and the…
2 March 2004
Composite guarantee and trust debenture
Delivered: 3 March 2004
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC, in Its Capacity as Agent and Trustee for the Beneficiaries
Description: Main factory hurdsfield industrial estate macclesfield t/n…
14 April 1986
Letter of set-off
Delivered: 3 May 1986
Status: Satisfied on 21 November 1987
Persons entitled: Lloyds Bank PLC
Description: The credit balances on any accounts of the company with…
26 November 1980
Debenture
Delivered: 2 December 1980
Status: Satisfied on 21 November 1987
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge undertaking and all property and…
29 September 1980
Debenture
Delivered: 30 September 1980
Status: Satisfied on 24 February 1981
Persons entitled: The First National Bank of Chicago
Description: Fixed & floating charge over the undertaking and all…