HEGINBOTHAM BROTHERS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 02886806
Status Active - Proposal to Strike off
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of HEGINBOTHAM BROTHERS LIMITED are www.heginbothambrothers.co.uk, and www.heginbotham-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Heginbotham Brothers Limited is a Private Limited Company. The company registration number is 02886806. Heginbotham Brothers Limited has been working since 12 January 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Heginbotham Brothers Limited is St Helen S House King Street Derby De1 3ee. . CRADDOCK, David Douglas is a Secretary of the company. CRADDOCK, Barbara Ingrid is a Director of the company. CRADDOCK, David Douglas is a Director of the company. Secretary BLACKWELL, Nigel John has been resigned. Secretary BROTHERSTON, William Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROTHERSTON, Sally Elizabeth has been resigned. Director BROTHERSTON, William Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director METCALFE, Robin Hunt has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
CRADDOCK, David Douglas
Appointed Date: 13 October 2004

Director
CRADDOCK, Barbara Ingrid
Appointed Date: 09 April 1996
68 years old

Director
CRADDOCK, David Douglas
Appointed Date: 30 June 1994
71 years old

Resigned Directors

Secretary
BLACKWELL, Nigel John
Resigned: 30 June 1994
Appointed Date: 18 February 1994

Secretary
BROTHERSTON, William Alan
Resigned: 13 October 2004
Appointed Date: 30 June 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 February 1994
Appointed Date: 12 January 1994

Director
BROTHERSTON, Sally Elizabeth
Resigned: 13 October 2004
Appointed Date: 09 April 1996
81 years old

Director
BROTHERSTON, William Alan
Resigned: 13 October 2004
Appointed Date: 30 June 1994
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 February 1994
Appointed Date: 12 January 1994

Director
METCALFE, Robin Hunt
Resigned: 30 June 1994
Appointed Date: 18 February 1994
69 years old

Persons With Significant Control

Mrs Barbara Ingrid Craddock
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Douglas Craddock
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEGINBOTHAM BROTHERS LIMITED Events

28 Jan 2017
Confirmation statement made on 12 January 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 January 2015
22 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 61 more events
01 Mar 1994
Secretary resigned;new director appointed

01 Mar 1994
New secretary appointed;director resigned

01 Mar 1994
Registered office changed on 01/03/94 from: 84 temple chambers temple ave london EC4Y 0HP

21 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jan 1994
Incorporation

HEGINBOTHAM BROTHERS LIMITED Charges

29 September 2004
Debenture
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1997
Guarantee & debenture
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1994
Legal charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Peaklander works",calver,derbyshire.
1 August 1994
Debenture
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…