H&H FINANCE LIMITED
CARLISLE H & H BORDERWAY FINANCE LIMITED BORDERWAY FINANCE LIMITED HARRISON & HETHERINGTON (FINANCE) LIMITED

Hellopages » Cumbria » Carlisle » CA1 2RS
Company number 00938261
Status Active
Incorporation Date 4 September 1968
Company Type Private Limited Company
Address BORDERWAY MART, ROSEHILL ESTATE, CARLISLE, CA1 2RS
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1,000 . The most likely internet sites of H&H FINANCE LIMITED are www.hhfinance.co.uk, and www.h-h-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. H H Finance Limited is a Private Limited Company. The company registration number is 00938261. H H Finance Limited has been working since 04 September 1968. The present status of the company is Active. The registered address of H H Finance Limited is Borderway Mart Rosehill Estate Carlisle Ca1 2rs. . IRVING, Margaret is a Secretary of the company. RICHARDSON, Brian Edmund is a Director of the company. Secretary JACKSON, Robert Crawford has been resigned. Secretary LAWRENCE, John Frank has been resigned. Secretary MORTON, John Workman has been resigned. Director CARRUTHERS, David has been resigned. Director DEANS, Michael Grant has been resigned. Director HEBDON, Trevor has been resigned. Director HESLOP, Isaac James has been resigned. Director HOLDSWORTH, John has been resigned. Director JACKSON, Robert Crawford has been resigned. Director LAWRENCE, John Frank has been resigned. Director MORTON, John Workman has been resigned. Director PORTER, Margaret has been resigned. Director RADCLIFFE, Allan has been resigned. Director THOMLINSON, David Joseph has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
IRVING, Margaret
Appointed Date: 17 December 2003

Director
RICHARDSON, Brian Edmund
Appointed Date: 01 June 2008
65 years old

Resigned Directors

Secretary
JACKSON, Robert Crawford
Resigned: 24 January 2001
Appointed Date: 01 June 1994

Secretary
LAWRENCE, John Frank
Resigned: 17 December 2003
Appointed Date: 01 April 2001

Secretary
MORTON, John Workman
Resigned: 31 May 1994

Director
CARRUTHERS, David
Resigned: 31 March 2014
Appointed Date: 15 December 1997
68 years old

Director
DEANS, Michael Grant
Resigned: 31 March 2014
Appointed Date: 01 January 2010
55 years old

Director
HEBDON, Trevor
Resigned: 31 May 2008
Appointed Date: 26 January 1999
71 years old

Director
HESLOP, Isaac James
Resigned: 28 September 1994
97 years old

Director
HOLDSWORTH, John
Resigned: 31 August 1994
94 years old

Director
JACKSON, Robert Crawford
Resigned: 24 January 2001
Appointed Date: 01 June 1994
77 years old

Director
LAWRENCE, John Frank
Resigned: 17 December 2003
Appointed Date: 05 October 1999
86 years old

Director
MORTON, John Workman
Resigned: 31 May 1994
103 years old

Director
PORTER, Margaret
Resigned: 30 June 2012
Appointed Date: 19 September 2001
77 years old

Director
RADCLIFFE, Allan
Resigned: 22 December 2014
Appointed Date: 29 July 1999
74 years old

Director
THOMLINSON, David Joseph
Resigned: 22 January 1999
80 years old

Persons With Significant Control

H&H Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H&H FINANCE LIMITED Events

01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
16 Mar 2016
Full accounts made up to 30 June 2015
11 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000

17 Aug 2015
Memorandum and Articles of Association
03 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 24/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 99 more events
20 Jul 1988
Director resigned;new director appointed

09 Dec 1987
Full accounts made up to 31 May 1987

09 Dec 1987
Return made up to 16/11/87; no change of members

27 Nov 1986
Full accounts made up to 31 May 1986

27 Nov 1986
Annual return made up to 13/11/86

H&H FINANCE LIMITED Charges

31 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1998
Debenture
Delivered: 24 April 1998
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…