FHB HOLDINGS LIMITED
SANDBACH

Hellopages » Cheshire » Cheshire East » CW11 2ST

Company number 00303448
Status Active
Incorporation Date 26 July 1935
Company Type Private Limited Company
Address LINDISFARNE SMETHWICK LANE, BRERETON, SANDBACH, CHESHIRE, CW11 2ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,161,120.038468 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FHB HOLDINGS LIMITED are www.fhbholdings.co.uk, and www.fhb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and two months. The distance to to Sandbach Rail Station is 4.4 miles; to Kidsgrove Rail Station is 5.9 miles; to Chelford Rail Station is 7.2 miles; to Knutsford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fhb Holdings Limited is a Private Limited Company. The company registration number is 00303448. Fhb Holdings Limited has been working since 26 July 1935. The present status of the company is Active. The registered address of Fhb Holdings Limited is Lindisfarne Smethwick Lane Brereton Sandbach Cheshire Cw11 2st. The company`s financial liabilities are £6.13k. It is £0k against last year. And the total assets are £38.94k, which is £-114.5k against last year. BUDD, Jonathan William is a Secretary of the company. BUDD, Jonathan William is a Director of the company. DUCE, Gregory Ian is a Director of the company. Secretary PINNEY, John has been resigned. Director BROUGH, Nigel Dudley Langhorne has been resigned. Director BUCKLEY, Bramwell has been resigned. Director BURGESS, Anthony Frederick has been resigned. Director BURGESS, Anthony Frederick has been resigned. Director BURGESS, Hubert Frederick has been resigned. Director BURGESS, William Donald has been resigned. Director BURGESS JNR, William Donald has been resigned. Director HAMILTON, Richard Kenneth has been resigned. Director KNOX, Alan Grahame has been resigned. Director MCHALE, David Richard has been resigned. Director TURNER, Lilian Mary has been resigned. Director WARD, John has been resigned. The company operates in "Activities of head offices".


fhb holdings Key Finiance

LIABILITIES £6.13k
CASH n/a
TOTAL ASSETS £38.94k
-75%
All Financial Figures

Current Directors

Secretary
BUDD, Jonathan William
Appointed Date: 25 June 1996

Director
BUDD, Jonathan William
Appointed Date: 21 March 1996
64 years old

Director
DUCE, Gregory Ian
Appointed Date: 16 February 1996
67 years old

Resigned Directors

Secretary
PINNEY, John
Resigned: 25 June 1996

Director
BROUGH, Nigel Dudley Langhorne
Resigned: 30 April 1996
85 years old

Director
BUCKLEY, Bramwell
Resigned: 25 July 1996
103 years old

Director
BURGESS, Anthony Frederick
Resigned: 10 December 2007
Appointed Date: 25 June 1996
85 years old

Director
BURGESS, Anthony Frederick
Resigned: 08 September 1995
85 years old

Director
BURGESS, Hubert Frederick
Resigned: 21 July 1994
115 years old

Director
BURGESS, William Donald
Resigned: 18 May 1996
112 years old

Director
BURGESS JNR, William Donald
Resigned: 08 January 2008
77 years old

Director
HAMILTON, Richard Kenneth
Resigned: 25 June 1998
102 years old

Director
KNOX, Alan Grahame
Resigned: 05 July 2006
Appointed Date: 26 April 1999
78 years old

Director
MCHALE, David Richard
Resigned: 31 March 1995
88 years old

Director
TURNER, Lilian Mary
Resigned: 25 July 1996
104 years old

Director
WARD, John
Resigned: 24 June 1996
91 years old

FHB HOLDINGS LIMITED Events

19 Mar 2017
Micro company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,161,120.038468

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Dec 2015
Satisfaction of charge 8 in full
03 Dec 2015
Satisfaction of charge 9 in full
...
... and 133 more events
11 Nov 1981
Accounts made up to 31 December 1980
05 Jan 1977
Annual return made up to 16/10/76
05 Jan 1977
Accounts made up to 31 December 1975
11 Dec 1975
Annual return made up to 11/10/75
30 Dec 1974
Annual return made up to 12/10/74

FHB HOLDINGS LIMITED Charges

8 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 3 December 2015
Persons entitled: Ellerton Security Trustee Limited, as Security Trustee for the Security Beneficiaries
Description: F/H land being: land on the south east side of sunnyhills…
8 January 2008
Legal mortgage
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H sunnyhills road leek t/n SF283603. With the benefit of…
8 January 2008
Legal mortgage
Delivered: 9 January 2008
Status: Satisfied on 3 December 2015
Persons entitled: Hsbc Bank PLC
Description: F/H maesbury road oswestry t/n SC149446. With the benefit…
8 January 2008
Legal mortgage
Delivered: 9 January 2008
Status: Satisfied on 3 December 2015
Persons entitled: Hsbc Bank PLC
Description: F/H burgess engineering bridge street llangefni anglesey…
1 August 2005
Legal mortgage
Delivered: 3 August 2005
Status: Satisfied on 3 December 2015
Persons entitled: Hsbc Bank PLC
Description: The property k/a shropshire county bowling centre sundorne…
12 July 2005
Debenture
Delivered: 16 July 2005
Status: Satisfied on 3 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied on 8 January 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land on the east side of weddell way…
26 September 2002
Mortgage debenture
Delivered: 4 October 2002
Status: Satisfied on 28 January 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land on the east side of weddell way…
29 November 1991
Mortgage debenture
Delivered: 3 December 1991
Status: Satisfied on 29 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 January 1980
Deed of release and substitution.
Delivered: 17 January 1980
Status: Satisfied on 10 May 1996
Persons entitled: Guardian Royal Exchange
Description: Freehold land and buildings to south east of gorsebrook…
7 August 1978
Deed of substitution and release
Delivered: 15 August 1978
Status: Satisfied on 10 May 1996
Persons entitled: Guardian Royal Exchange Assurance LTD
Description: F/H land on the south west side of gonerby road, grantham…
29 January 1974
Supplemental trust deed
Delivered: 11 February 1974
Status: Satisfied on 24 September 1991
Persons entitled: Guardian Royal Exchange Assurance LTD
Description: Short particulars of the property mortgaged are contained…
15 August 1972
Trust deed
Delivered: 31 August 1972
Status: Satisfied on 24 September 1991
Persons entitled: Guardian Royal Exchange Assurance LTD
Description: Short particulars of the mortgaged property are contained…