H&H GROUP PLC
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2RS

Company number 00036006
Status Active
Incorporation Date 15 March 1892
Company Type Public Limited Company
Address BORDERWAY MART, ROSEHILL ESTATE, CARLISLE, CA1 2RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Group of companies' accounts made up to 30 June 2016; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of H&H GROUP PLC are www.hhgroup.co.uk, and www.h-h-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-three years and seven months. H H Group Plc is a Public Limited Company. The company registration number is 00036006. H H Group Plc has been working since 15 March 1892. The present status of the company is Active. The registered address of H H Group Plc is Borderway Mart Rosehill Estate Carlisle Ca1 2rs. . IRVING, Margaret is a Secretary of the company. DOUGLAS, Andrew is a Director of the company. HARRISON, Dawn Mary is a Director of the company. HILL, Adrian Richard is a Director of the company. HOUSTON, Alasdair George is a Director of the company. LANCASTER, Ian Callander is a Director of the company. RICHARDSON, Brian Edmund is a Director of the company. SCOTT, Michael Leslie is a Director of the company. Secretary JACKSON, Robert Crawford has been resigned. Secretary LAWRENCE, John Frank has been resigned. Secretary LENNOX, Robert has been resigned. Director BOWE, Alan Moore has been resigned. Director BROWN, Edward Chevalier has been resigned. Director CARRUTHERS, Robert has been resigned. Director COWEN, Michael Thomas Elliot has been resigned. Director COWX, William Ridley has been resigned. Director GRAHAM, William Hope has been resigned. Director HARRISON, Richard Dennis has been resigned. Director HEBDON, Trevor has been resigned. Director HESLOP, Isaac James has been resigned. Director HETHERINGTON, Edwin John has been resigned. Director JACKSON, Robert Crawford has been resigned. Director LAWRENCE, John Frank has been resigned. Director MAWSON, David John Williams has been resigned. Director MCMIKEN, James has been resigned. Director MORTON, John Workman has been resigned. Director PATERSON, James John has been resigned. Director THOMLINSON, David Joseph has been resigned. Director TRIMBLE, David William has been resigned. Director WALKER, Alexander David Ian has been resigned. Director WEIR, Robert William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
IRVING, Margaret
Appointed Date: 17 December 2003

Director
DOUGLAS, Andrew
Appointed Date: 06 November 2015
76 years old

Director
HARRISON, Dawn Mary
Appointed Date: 02 June 1998
66 years old

Director
HILL, Adrian Richard
Appointed Date: 19 April 2013
67 years old

Director
HOUSTON, Alasdair George
Appointed Date: 12 August 2005
63 years old

Director
LANCASTER, Ian Callander
Appointed Date: 11 February 2004
69 years old

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

Director
SCOTT, Michael Leslie
Appointed Date: 24 June 2005
74 years old

Resigned Directors

Secretary
JACKSON, Robert Crawford
Resigned: 26 September 2000
Appointed Date: 01 June 1993

Secretary
LAWRENCE, John Frank
Resigned: 17 December 2003
Appointed Date: 26 September 2000

Secretary
LENNOX, Robert
Resigned: 31 May 1993

Director
BOWE, Alan Moore
Resigned: 20 December 2013
Appointed Date: 02 September 1999
82 years old

Director
BROWN, Edward Chevalier
Resigned: 30 November 1999
Appointed Date: 18 December 1998
76 years old

Director
CARRUTHERS, Robert
Resigned: 29 October 2004
90 years old

Director
COWEN, Michael Thomas Elliot
Resigned: 06 November 2015
Appointed Date: 02 September 1999
80 years old

Director
COWX, William Ridley
Resigned: 19 October 1999
85 years old

Director
GRAHAM, William Hope
Resigned: 29 September 1995
103 years old

Director
HARRISON, Richard Dennis
Resigned: 30 November 1999
94 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
HETHERINGTON, Edwin John
Resigned: 10 October 1997
99 years old

Director
JACKSON, Robert Crawford
Resigned: 05 October 1999
Appointed Date: 01 June 1994
76 years old

Director
LAWRENCE, John Frank
Resigned: 30 September 2004
Appointed Date: 05 October 1999
85 years old

Director
MAWSON, David John Williams
Resigned: 06 October 1995
95 years old

Director
MCMIKEN, James
Resigned: 02 October 1999
Appointed Date: 24 August 1995
83 years old

Director
MORTON, John Workman
Resigned: 29 July 1999
103 years old

Director
PATERSON, James John
Resigned: 15 September 1999
94 years old

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

Director
TRIMBLE, David William
Resigned: 17 February 2006
Appointed Date: 18 December 1998
86 years old

Director
WALKER, Alexander David Ian
Resigned: 15 April 2003
Appointed Date: 18 December 1998
93 years old

Director
WEIR, Robert William
Resigned: 20 October 1998
94 years old

H&H GROUP PLC Events

01 Dec 2016
Confirmation statement made on 20 October 2016 with updates
25 Nov 2016
Group of companies' accounts made up to 30 June 2016
25 Nov 2015
Group of companies' accounts made up to 30 June 2015
23 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

23 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,078,453

...
... and 141 more events
09 Dec 1987
Accounts made up to 31 May 1987

09 Dec 1987
Return made up to 23/10/87; full list of members

27 Nov 1986
Group of companies' accounts made up to 31 May 1986

27 Nov 1986
Return made up to 24/10/86; full list of members

16 May 1986
New director appointed

H&H GROUP PLC Charges

31 October 2011
Legal charge
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: T/No CU240021 land and buildings at borderway mart…
11 February 2008
Legal mortgage
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H and l/h property k/a borderway mart montgomery way…
31 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
7 February 2000
Legal charge
Delivered: 17 February 2000
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Site 17 montgomery way rosehill industrial estate carlisle…
13 January 1994
Legal charge
Delivered: 15 January 1994
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: 8.27 acres or thereabouts of land situate at rosehill…
13 January 1994
Legal charge
Delivered: 15 January 1994
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Land being numbered 2293(part) 2291, 2290 and 2246(PART9 on…
13 January 1994
Legal charge
Delivered: 15 January 1994
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Land being part of scotby green farm rosehill carlisle.
10 December 1993
Debenture
Delivered: 21 December 1993
Status: Satisfied on 15 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1985
Legal charge
Delivered: 14 March 1985
Status: Satisfied on 24 July 2003
Persons entitled: Barclays Bank PLC
Description: Parcel of land on the rosehill industrial estate carlisle…
12 January 1976
Legal charge
Delivered: 19 January 1976
Status: Satisfied on 24 July 2003
Persons entitled: Barclays Bank PLC
Description: 8.27 acres approx tog with the buildings k/a borderway mart…
29 January 1974
Charge
Delivered: 11 February 1974
Status: Satisfied on 24 July 2003
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a loan agreement dated…