HOLFORD ENGINEERING LIMITED
HITCHIN R. AND R. HOLFORD ENGINEERING LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4DH

Company number 01289444
Status Active
Incorporation Date 6 December 1976
Company Type Private Limited Company
Address OLIVERS LANE, STOTFOLD, HITCHIN, HERTFORDSHIRE, SG5 4DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 50 . The most likely internet sites of HOLFORD ENGINEERING LIMITED are www.holfordengineering.co.uk, and www.holford-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Holford Engineering Limited is a Private Limited Company. The company registration number is 01289444. Holford Engineering Limited has been working since 06 December 1976. The present status of the company is Active. The registered address of Holford Engineering Limited is Olivers Lane Stotfold Hitchin Hertfordshire Sg5 4dh. . BARBER, Martyn John is a Secretary of the company. BARBER, Martyn John is a Director of the company. DEAN, Brian Robert is a Director of the company. Secretary HOLMES, Patricia Annette has been resigned. Director HOLMES, Patricia Annette has been resigned. Director HOLMES, Robert Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARBER, Martyn John
Appointed Date: 25 March 1999

Director
BARBER, Martyn John
Appointed Date: 25 March 1999
71 years old

Director
DEAN, Brian Robert
Appointed Date: 25 March 1999
80 years old

Resigned Directors

Secretary
HOLMES, Patricia Annette
Resigned: 25 March 1999

Director
HOLMES, Patricia Annette
Resigned: 25 March 1999
Appointed Date: 01 April 1996
84 years old

Director
HOLMES, Robert Charles
Resigned: 25 March 1999
84 years old

Persons With Significant Control

M.J.B Engineering Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLFORD ENGINEERING LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50

...
... and 88 more events
11 Nov 1987
Auditor's resignation

26 Aug 1987
Registered office changed on 26/08/87 from: 1A south street st. Neots cambs

26 Aug 1987
Accounts made up to 30 November 1986

26 Aug 1987
Return made up to 25/05/87; full list of members

11 Jun 1987
Accounts for a small company made up to 30 November 1986

HOLFORD ENGINEERING LIMITED Charges

22 November 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 06 may 2003
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
22 December 2011
Mortgage
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 50 wren walk eynesbury marina st neots…
20 December 2007
Fixed charge over chattels
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: 1 x 2007 mikron ucp 600 machining centre s/no 107.32.99.232…
7 May 2003
Debenture
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
An omnibus guarantee and set-off agreement
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 March 2003
All assets debenture
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 2001
Fixed and floating charge
Delivered: 26 September 2001
Status: Satisfied on 1 February 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge all debts and their related rights…
25 March 1999
Mortgage debenture
Delivered: 6 April 1999
Status: Satisfied on 1 February 2008
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
21 August 1992
Single debenture
Delivered: 27 August 1992
Status: Satisfied on 23 October 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…