H & M LTD.
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 1EJ

Company number 05221571
Status Active
Incorporation Date 3 September 2004
Company Type Private Limited Company
Address 1-5 ALMA TERRACE, OTLEY STREET, SKIPTON, NORTH YORKSHIRE, BD23 1EJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Statement of capital following an allotment of shares on 14 April 2016 GBP 102 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of H & M LTD. are www.hm.co.uk, and www.h-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Cononley Rail Station is 3 miles; to Gargrave Rail Station is 3.9 miles; to Steeton & Silsden Rail Station is 5.1 miles; to Keighley Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H M Ltd is a Private Limited Company. The company registration number is 05221571. H M Ltd has been working since 03 September 2004. The present status of the company is Active. The registered address of H M Ltd is 1 5 Alma Terrace Otley Street Skipton North Yorkshire Bd23 1ej. . CROMARTY, Alastair John is a Director of the company. HERD, Helen Margaret is a Director of the company. Secretary BURROWS, Hilma Zoe has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURROWS, Hilma Zoe has been resigned. Director SMITH, Thomas Howard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
CROMARTY, Alastair John
Appointed Date: 03 September 2004
73 years old

Director
HERD, Helen Margaret
Appointed Date: 06 April 2015
46 years old

Resigned Directors

Secretary
BURROWS, Hilma Zoe
Resigned: 23 May 2015
Appointed Date: 03 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 September 2004
Appointed Date: 03 September 2004

Director
BURROWS, Hilma Zoe
Resigned: 23 May 2015
Appointed Date: 02 November 2004
57 years old

Director
SMITH, Thomas Howard
Resigned: 01 December 2009
Appointed Date: 03 September 2004
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 September 2004
Appointed Date: 03 September 2004

Persons With Significant Control

Mrs Helen Margaret Herd
Notified on: 2 September 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alastair John Cromarty
Notified on: 2 September 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H & M LTD. Events

21 Sep 2016
Confirmation statement made on 3 September 2016 with updates
19 Sep 2016
Statement of capital following an allotment of shares on 14 April 2016
  • GBP 102

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 May 2016
Purchase of own shares.
13 May 2016
Cancellation of shares. Statement of capital on 14 April 2016
  • GBP 67

...
... and 42 more events
24 Sep 2004
Director resigned
24 Sep 2004
New secretary appointed
24 Sep 2004
New director appointed
24 Sep 2004
New director appointed
03 Sep 2004
Incorporation

H & M LTD. Charges

17 August 2009
Debenture
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…